Company NameStyle Prompt Limited
DirectorEmma Carroll
Company StatusActive
Company Number07827698
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Previous NamePurple 13 Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMs Emma Carroll
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleProps Company
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Emma Carroll
80.00%
Ordinary
10 at £1Joseph Nowland
10.00%
Ordinary
10 at £1Luke Nowland
10.00%
Ordinary

Financials

Year2014
Net Worth£2,844
Cash£700
Current Liabilities£9,797

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 28 October 2023 with updates (5 pages)
27 July 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
29 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 July 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
21 October 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
28 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
30 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
29 October 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
8 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
15 August 2019Director's details changed for Ms Emma Carroll on 15 August 2019 (2 pages)
15 August 2019Change of details for Ms Emma Carroll as a person with significant control on 1 July 2019 (2 pages)
22 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 October 2018Director's details changed for Ms Emma Carroll on 28 October 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
4 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 January 2018Director's details changed for Ms Emma Carroll on 2 January 2018 (2 pages)
4 January 2018Director's details changed for Ms Emma Carroll on 2 January 2018 (2 pages)
4 January 2018Change of details for Ms Emma Carroll as a person with significant control on 2 January 2018 (2 pages)
4 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 January 2018Change of details for Ms Emma Carroll as a person with significant control on 2 January 2018 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 December 2011Change of name notice (2 pages)
6 December 2011Company name changed purple 13 LTD\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
6 December 2011Company name changed purple 13 LTD\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
6 December 2011Change of name notice (2 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)