Company NameCoppice View Media Limited
Company StatusDissolved
Company Number07985479
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameTC23 Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Cleverley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Thomas Cleverley
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 15 June 2021)
RoleSportsman
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Simon Mark Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleFootball Agent
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Thomas Cleverley
100.00%
Ordinary

Financials

Year2014
Net Worth£45,128
Cash£31,360
Current Liabilities£24,966

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2016Termination of appointment of Simon Mark Kennedy as a director on 10 November 2016 (1 page)
11 November 2016Termination of appointment of Simon Mark Kennedy as a director on 10 November 2016 (1 page)
18 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
1 February 2016Appointment of Mr Thomas Cleverley as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Thomas Cleverley as a director on 1 February 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Registered office address changed from 10Th Floor the Pinnacle 73-79 King Street Manchester M2 4NG to 20 Market Street Altrincham Cheshire WA14 1PF on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 10Th Floor the Pinnacle 73-79 King Street Manchester M2 4NG to 20 Market Street Altrincham Cheshire WA14 1PF on 13 January 2015 (1 page)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2014Company name changed TC23 promotions LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed TC23 promotions LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Registered office address changed from C/O Kma Llp 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from C/O Kma Llp 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom on 16 August 2013 (2 pages)
16 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)