Manchester
M4 5JD
Director Name | Mr Joseph Squire Eastwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Department Store 5 Oak Street Manchester M4 5JD |
Secretary Name | Mrs Janette Blair McMahon |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 31 Dale Street Manchester M1 1EY |
Website | typocom.net |
---|---|
Email address | [email protected] |
Registered Address | The Department Store 5 Oak Street Manchester M4 5JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Daniel Paul Taylor 50.00% Ordinary |
---|---|
25 at £1 | Joseph Squire Eastwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,664 |
Cash | £69,227 |
Current Liabilities | £30,293 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
19 January 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
---|---|
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 August 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 November 2016 | Director's details changed for Mr Joseph Squire Eastwood on 21 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Joseph Squire Eastwood on 21 October 2016 (2 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 March 2015 | Director's details changed for Mr Daniel Paul Taylor on 27 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Janette Blair Mcmahon as a secretary on 27 February 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Daniel Paul Taylor on 27 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Janette Blair Mcmahon as a secretary on 27 February 2015 (1 page) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 December 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 31 Dale Street Manchester M1 1EY United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 31 Dale Street Manchester M1 1EY United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 31 Dale Street Manchester M1 1EY United Kingdom on 6 August 2013 (1 page) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Registered office address changed from 22 Brookfield Avenue Chorlton Manchester Greater Manchester M21 8TX on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 22 Brookfield Avenue Chorlton Manchester Greater Manchester M21 8TX on 26 October 2012 (1 page) |
26 September 2012 | Appointment of Mr Joseph Squire Eastwood as a director (2 pages) |
26 September 2012 | Appointment of Mr Joseph Squire Eastwood as a director (2 pages) |
12 March 2012 | Director's details changed for Daniel Paul Taylor on 16 January 2012 (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Janette Blair Mcmahon on 16 January 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Janette Blair Mcmahon on 16 January 2012 (2 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Daniel Paul Taylor on 16 January 2012 (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Registered office address changed from the Stables Paradise Wharf Ducie Street Manchester M1 2JN on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from the Stables Paradise Wharf Ducie Street Manchester M1 2JN on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from the Stables Paradise Wharf Ducie Street Manchester M1 2JN on 3 February 2012 (2 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|