Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Robin Jeremy Tong |
---|---|
Date of Birth | August 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Jonathan Rix |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Website | www.dicecreative.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8184575 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Jonathan Rix 50.00% Ordinary |
---|---|
50 at £1 | Mr Thomas Crompton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,995 |
Cash | £5,107 |
Current Liabilities | £13,266 |
Latest Accounts | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2023 (1 month ago) |
---|---|
Next Return Due | 5 March 2024 (11 months, 2 weeks from now) |
27 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Change of details for Mr Thomas Crompton as a person with significant control on 6 April 2016 (2 pages) |
27 February 2023 | Change of details for Mr Robin Jeremy Tong as a person with significant control on 20 February 2019 (2 pages) |
1 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
28 February 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 October 2021 | Resolutions
|
24 October 2021 | Memorandum and Articles of Association (25 pages) |
14 October 2021 | Termination of appointment of Jonathan Rix as a director on 30 September 2021 (1 page) |
14 October 2021 | Cessation of Jonathan Rix as a person with significant control on 30 September 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 February 2020 | Change of details for Mr Jonathan Rix as a person with significant control on 17 February 2020 (2 pages) |
5 December 2019 | Director's details changed for Mr Thomas Crompton on 3 December 2019 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
4 March 2019 | Notification of Robin Jeremy Tong as a person with significant control on 20 February 2019 (2 pages) |
4 March 2019 | Cessation of Robin Jeremy Tong as a person with significant control on 20 February 2019 (1 page) |
4 March 2019 | Notification of Robin Jeremy Tong as a person with significant control on 20 February 2019 (2 pages) |
27 February 2019 | Change of details for a person with significant control (2 pages) |
26 February 2019 | Director's details changed for Mr Robin Jeremy Tong on 18 February 2019 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
28 March 2017 | Director's details changed for Mr Jonathan Rix on 20 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Jonathan Rix on 20 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Memorandum and Articles of Association (18 pages) |
1 October 2015 | Memorandum and Articles of Association (18 pages) |
8 May 2015 | Appointment of Mr Robin Jeremy Tong as a director on 13 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Robin Jeremy Tong as a director on 13 April 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Thomas Crompton on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Jonathan Rix on 12 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Thomas Crompton on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Thomas Crompton on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Jonathan Rix on 12 February 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Director's details changed for Jonathan Rix on 21 May 2013 (2 pages) |
27 June 2013 | Director's details changed for Jonathan Rix on 21 May 2013 (2 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
29 May 2012 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
14 March 2012 | Appointment of Jonathan Rix as a director (3 pages) |
14 March 2012 | Appointment of Jonathan Rix as a director (3 pages) |
7 March 2012 | Appointment of Thomas Crompton as a director (3 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
7 March 2012 | Resolutions
|
7 March 2012 | Appointment of Thomas Crompton as a director (3 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
7 March 2012 | Resolutions
|
21 February 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
21 February 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
20 February 2012 | Incorporation (18 pages) |
20 February 2012 | Incorporation (18 pages) |