Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Mr Max Keene |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mrs Margaret Lang |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael George & Associates 129 Putney Bridge Putney London SW15 2PU |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nancy Kathryn Keene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,212 |
Cash | £112,505 |
Current Liabilities | £69,945 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
20 September 2018 | Delivered on: 26 September 2018 Persons entitled: Sprint Loans Limited Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property now and at any time belonging to or charged to the company. Outstanding |
---|
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 March 2020 | Notification of Max Keene as a person with significant control on 1 April 2019 (2 pages) |
10 March 2020 | Change of details for Mrs Nancy Kathryn Keene as a person with significant control on 1 April 2019 (2 pages) |
10 March 2020 | Appointment of Mr Max Keene as a director on 6 April 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 January 2019 | Satisfaction of charge 075473220001 in full (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 September 2018 | Registration of charge 075473220001, created on 20 September 2018 (11 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Termination of appointment of Margaret Lang as a director (1 page) |
7 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Appointment of Mrs Nancy Kathryn Keene as a director (2 pages) |
7 May 2013 | Appointment of Mrs Nancy Kathryn Keene as a director (2 pages) |
7 May 2013 | Termination of appointment of Margaret Lang as a director (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Registered office address changed from C/O Michael George & Associates 129 Putney Bridge Road Putney London SW15 2PU United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from C/O Michael George & Associates 129 Putney Bridge Road Putney London SW15 2PU United Kingdom on 29 November 2012 (1 page) |
21 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2011 | Incorporation (22 pages) |
1 March 2011 | Incorporation (22 pages) |