Manchester
M3 4LY
Director Name | Mrs Kerry Annetta Jones |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Clifton Square Lytham St. Annes Lancashire FY8 5JP |
Website | www.thirty30media.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
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 |
100 at £1 | David Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,833 |
Current Liabilities | £35,796 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 September 2019 | Appointment of a voluntary liquidator (3 pages) |
10 September 2019 | Statement of affairs (10 pages) |
30 August 2019 | Registered office address changed from First Floor, Pleer House Fennel Street Manchester M4 3DU England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 August 2019 (2 pages) |
29 August 2019 | Resolutions
|
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from 228 Royal Exchange St Ann's Square Manchester M2 7DD England to First Floor, Pleer House Fennel Street Manchester M4 3DU on 4 May 2018 (1 page) |
18 April 2018 | Change of details for Mr David Allan Jones as a person with significant control on 28 February 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr David Allan Jones on 28 February 2018 (2 pages) |
1 November 2017 | Registered office address changed from 3a Clifton Square Lytham St. Annes Lancashire FY8 5JP to 228 Royal Exchange St Ann's Square Manchester M2 7DD on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 3a Clifton Square Lytham St. Annes Lancashire FY8 5JP to 228 Royal Exchange St Ann's Square Manchester M2 7DD on 1 November 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Director's details changed for Mr David Allan Jones on 7 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr David Allan Jones on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr David Allan Jones as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr David Allan Jones as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 November 2016 | Director's details changed for Mr David Allan Jones on 8 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr David Allan Jones on 8 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 April 2014 | Termination of appointment of Kerry Jones as a director (1 page) |
4 April 2014 | Termination of appointment of Kerry Jones as a director (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 September 2013 | Change of share class name or designation (2 pages) |
18 September 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Registered office address changed from C/O David Jones Rossall View 133 Fairway Fleetwood Lancashire FY7 8RA United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
16 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
16 March 2012 | Registered office address changed from C/O David Jones Rossall View 133 Fairway Fleetwood Lancashire FY7 8RA United Kingdom on 16 March 2012 (1 page) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|