Manchester
M2 3NG
Director Name | Ms Victoria Jane Gregory |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1st Floor Peter Street Manchester M2 3NG |
Director Name | Mr Jeffrey Moores |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Peter Street Manchester M2 3NG |
Secretary Name | Victoria Gregory |
---|---|
Status | Current |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Peter Street Manchester M2 3NG |
Registered Address | 1st Floor Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Bob Benton 4.35% Ordinary B |
---|---|
13k at £1 | James Erskine 3.77% Ordinary A |
13k at £1 | Victoria Gregory 3.77% Ordinary A |
86k at £1 | David Kraftman 24.93% Ordinary B |
10k at £1 | Christopher Ward 2.90% Ordinary B |
10k at £1 | Gordon Hurst 2.90% Ordinary B |
10k at £1 | Ian Graham 2.90% Ordinary B |
10k at £1 | Jeremy Stone 2.90% Ordinary B |
10k at £1 | Paul Bradshaw 2.90% Ordinary B |
10k at £1 | Peter Read 2.90% Ordinary B |
50k at £1 | Christopher Mathias 14.49% Ordinary B |
50k at £1 | Philip Buggins 14.49% Ordinary B |
50k at £1 | Stephen Pankhurst 14.49% Ordinary B |
4k at £1 | Jeff Moores 1.16% Ordinary A |
2.5k at £1 | Jeff Moores 0.72% Ordinary B |
1.5k at £1 | Simon Keane 0.43% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £94,261 |
Cash | £18,091 |
Current Liabilities | £3,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
28 September 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 June 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor Peter Street Manchester M2 3NG on 25 June 2019 (1 page) |
9 May 2019 | Registered office address changed from 54 Poland Street C/O New Black Films Limited London W1F 7NJ England to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019 (1 page) |
8 January 2019 | Registered office address changed from 5 Denmark Street 3rd Floor London London WC2H 8LP to 54 Poland Street C/O New Black Films Limited London W1F 7NJ on 8 January 2019 (1 page) |
3 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 September 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
30 September 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
30 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
30 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
1 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
15 September 2010 | Incorporation
|
15 September 2010 | Incorporation
|