Ancoats
Manchester
M4 6LZ
Director Name | Mr Robert Edward Masterson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
Director Name | Mr Edward Norris |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
Registered Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
---|---|
Address Matches | 3 other UK companies use this postal address |
34 at £0.01 | Robert Masterson 34.00% Ordinary |
---|---|
33 at £0.01 | Edward Norris 33.00% Ordinary |
33 at £0.01 | Oliver Hackett 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245 |
Cash | £820 |
Current Liabilities | £2,575 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
4 December 2023 | Total exemption full accounts made up to 31 October 2023 (4 pages) |
---|---|
14 July 2023 | Termination of appointment of Oliver Hackett as a director on 14 July 2023 (1 page) |
14 July 2023 | Appointment of Miss Sian Bennett as a director on 14 July 2023 (2 pages) |
29 June 2023 | Director's details changed for Mr Robert Edward Masterson on 24 June 2023 (2 pages) |
29 June 2023 | Director's details changed for Mr Edward Norris on 24 June 2021 (2 pages) |
25 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
3 October 2022 | Registered office address changed from Colony Jactin House 24 Hood Street Manchester M4 6WX England to Colony One Silk Street Ancoats Manchester M4 6LZ on 3 October 2022 (1 page) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 October 2021 (3 pages) |
28 October 2021 | Current accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
26 July 2021 | Director's details changed for Mr Oliver Hackett on 23 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Robert Masterson on 23 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Edward Norris on 23 July 2021 (2 pages) |
13 April 2021 | Registered office address changed from 31 Princess Street Manchester M2 4EW England to Colony Jactin House Hood Street Manchester M4 6WX on 13 April 2021 (1 page) |
13 April 2021 | Registered office address changed from Colony Jactin House Hood Street Manchester M4 6WX England to Colony Jactin House 24 Hood Street Manchester M4 6WX on 13 April 2021 (1 page) |
29 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
2 May 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
28 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
26 January 2019 | Registered office address changed from Mustard Media, Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to 31 Princess Street Manchester M2 4EW on 26 January 2019 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
25 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
19 March 2018 | Cessation of Robert Masterson as a person with significant control on 19 March 2018 (1 page) |
19 March 2018 | Notification of Mustard Group Ltd as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Cessation of Edward Norris as a person with significant control on 19 March 2018 (1 page) |
19 March 2018 | Cessation of Oliver Hackett as a person with significant control on 19 March 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 May 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
23 March 2017 | Registered office address changed from 17 Burton Place Manchester M15 4PT to Mustard Media, Empress Business Centre 380 Chester Road Manchester M16 9EA on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from 17 Burton Place Manchester M15 4PT to Mustard Media, Empress Business Centre 380 Chester Road Manchester M16 9EA on 23 March 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Director's details changed for Mr Robert Masterson on 1 July 2012 (2 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Mr Robert Masterson on 1 July 2012 (2 pages) |
21 March 2013 | Director's details changed for Mr Robert Masterson on 1 July 2012 (2 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|