Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2AF
Director Name | Mr Ian Matthew Storey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(4 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galleon House Newby Road Industrial Estate, Newby Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mr Jonathan David Eeles |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Black & White House Hulley Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2AF |
Secretary Name | Jonathan Eeles |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Black & White House Hulley Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2AF |
Registered Address | First Floor Stockport Exchange Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 October 2018 | Delivered on: 20 October 2018 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
---|---|
5 March 2018 | Delivered on: 9 March 2018 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 14 October 2015 Persons entitled: Nvm Private Equity LLP (As Security Agent) Classification: A registered charge Particulars: Trade mark music magpie registered in the UK with registration number 2513744. please see image foe details of further intellectual property charged. Outstanding |
17 March 2014 | Delivered on: 31 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Satisfied on: 6 October 2015 Persons entitled: Lloyds Development Capital (Holdings) Limited (as Security Trustee) Classification: A registered charge Fully Satisfied |
25 June 2014 | Delivered on: 28 June 2014 Satisfied on: 6 October 2015 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Fully Satisfied |
4 February 2014 | Delivered on: 18 February 2014 Satisfied on: 6 October 2015 Persons entitled: Lloyds Development Capital (Holdings) Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 April 2011 | Delivered on: 27 April 2011 Satisfied on: 6 October 2015 Persons entitled: Lloyds Tsb Development Capital Limited (The "Security Trustee") Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 February 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
17 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
15 February 2021 | Satisfaction of charge 075156410006 in full (1 page) |
12 February 2021 | Satisfaction of charge 075156410008 in full (1 page) |
26 January 2021 | Satisfaction of charge 075156410003 in full (1 page) |
21 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
12 December 2020 | Satisfaction of charge 075156410007 in full (1 page) |
27 February 2020 | Previous accounting period shortened from 31 May 2020 to 30 November 2019 (1 page) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
20 October 2018 | Registration of charge 075156410008, created on 17 October 2018 (56 pages) |
4 October 2018 | Notification of Entertainment Magpie Limited as a person with significant control on 29 July 2016 (2 pages) |
4 October 2018 | Cessation of Entertainment Magpie Holdings Limited as a person with significant control on 29 July 2016 (1 page) |
9 March 2018 | Registration of charge 075156410007, created on 5 March 2018 (11 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from Galleon House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to First Floor Stockport Exchange Railway Road Stockport SK1 3SW on 13 February 2018 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 October 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
16 October 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
14 October 2015 | Registration of charge 075156410006, created on 30 September 2015
|
14 October 2015 | Registration of charge 075156410006, created on 30 September 2015
|
7 October 2015 | Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages) |
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
6 October 2015 | Satisfaction of charge 075156410002 in full (1 page) |
6 October 2015 | Satisfaction of charge 075156410005 in full (1 page) |
6 October 2015 | Satisfaction of charge 075156410004 in full (1 page) |
6 October 2015 | Satisfaction of charge 075156410005 in full (1 page) |
6 October 2015 | Satisfaction of charge 075156410002 in full (1 page) |
6 October 2015 | Satisfaction of charge 075156410004 in full (1 page) |
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 December 2014 | Registration of charge 075156410005, created on 19 December 2014 (37 pages) |
23 December 2014 | Registration of charge 075156410005, created on 19 December 2014 (37 pages) |
28 June 2014 | Registration of charge 075156410004 (37 pages) |
28 June 2014 | Registration of charge 075156410004 (37 pages) |
27 May 2014 | Memorandum and Articles of Association (26 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Memorandum and Articles of Association (26 pages) |
27 May 2014 | Resolutions
|
31 March 2014 | Registration of charge 075156410003 (8 pages) |
31 March 2014 | Registration of charge 075156410003 (8 pages) |
18 February 2014 | Registration of charge 075156410002 (38 pages) |
18 February 2014 | Registration of charge 075156410002 (38 pages) |
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
31 July 2013 | Termination of appointment of Jonathan Eeles as a director (1 page) |
31 July 2013 | Termination of appointment of Jonathan Eeles as a secretary (1 page) |
31 July 2013 | Termination of appointment of Jonathan Eeles as a secretary (1 page) |
31 July 2013 | Termination of appointment of Jonathan Eeles as a director (1 page) |
31 July 2013 | Termination of appointment of Jonathan Eeles as a secretary (1 page) |
31 July 2013 | Termination of appointment of Jonathan Eeles as a director (1 page) |
31 July 2013 | Termination of appointment of Jonathan Eeles as a director (1 page) |
31 July 2013 | Termination of appointment of Jonathan Eeles as a secretary (1 page) |
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Registered office address changed from Black & White House Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2AF United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Black & White House Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2AF United Kingdom on 14 November 2012 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 February 2011 | Incorporation (33 pages) |
3 February 2011 | Incorporation (33 pages) |