Altrincham
Cheshire
WA14 2DY
Director Name | Mr Jonathan James Draper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 7 Oxford Road Altrincham Cheshire WA14 2DY |
Telephone | 07 767614686 |
---|---|
Telephone region | Mobile |
Registered Address | 7 Oxford Road Altrincham Cheshire WA14 2DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
50 at £1 | Emma Louise Draper 50.00% Ordinary |
---|---|
50 at £1 | Jonathan James Draper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,808 |
Cash | £9,210 |
Current Liabilities | £106,205 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
8 February 2021 | Director's details changed for Mrs Emma Louise Draper on 8 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
8 February 2021 | Director's details changed for Mr Jonathan James Draper on 8 February 2021 (2 pages) |
23 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Company name changed jonny draper photography LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Company name changed jonny draper photography LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Change of name notice (2 pages) |
11 July 2012 | Registered office address changed from 145 Nell Lane West Didsbury Manchester Lancashire M20 2LG United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 145 Nell Lane West Didsbury Manchester Lancashire M20 2LG United Kingdom on 11 July 2012 (1 page) |
17 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
25 January 2012 | Incorporation (22 pages) |
25 January 2012 | Incorporation (22 pages) |