Manchester
M1 1EZ
Director Name | Mr Arian Kalantari |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dale Street Manchester M1 1EZ |
Director Name | Mr Timothy John Croston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dale Street Manchester M1 1EZ |
Director Name | Mr Mahmud Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dale Street Manchester M1 2HF |
Website | www.theladbiblegroup.com |
---|
Registered Address | 20 Dale Street Manchester M1 1EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,727 |
Cash | £10,673 |
Current Liabilities | £76,407 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
18 June 2019 | Delivered on: 18 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: Makkma Investments Limited Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and all the company's intellectual property. Outstanding |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (48 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (126 pages) |
31 July 2023 | Termination of appointment of Arian Kalantari as a director on 25 July 2023 (1 page) |
1 July 2023 | Satisfaction of charge 080186270002 in full (4 pages) |
2 June 2023 | Appointment of Richard Mark Jarvis as a director on 31 May 2023 (2 pages) |
2 June 2023 | Termination of appointment of Timothy John Croston as a director on 31 May 2023 (1 page) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
13 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (40 pages) |
4 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 April 2022 | Confirmation statement made on 4 April 2022 with updates (8 pages) |
24 January 2022 | Cessation of Alexander William Solomou as a person with significant control on 25 November 2021 (1 page) |
24 January 2022 | Notification of Lbg Media Plc as a person with significant control on 25 November 2021 (2 pages) |
24 January 2022 | Cessation of Mahmud Abdullah Kamani as a person with significant control on 25 November 2021 (1 page) |
24 January 2022 | Notification of Lbg Holdco Limited as a person with significant control on 25 November 2021 (2 pages) |
24 January 2022 | Cessation of Lbg Media Plc as a person with significant control on 25 November 2021 (1 page) |
7 December 2021 | Resolutions
|
7 December 2021 | Memorandum and Articles of Association (13 pages) |
7 December 2021 | Resolutions
|
2 December 2021 | Sub-division of shares on 25 November 2021 (10 pages) |
19 November 2021 | Termination of appointment of Mahmud Kamani as a director on 19 November 2021 (1 page) |
16 November 2021 | Notification of Mahmud Abdulla Kamani as a person with significant control on 31 March 2021 (2 pages) |
22 October 2021 | Group of companies' accounts made up to 31 December 2020 (74 pages) |
26 August 2021 | Second filing of a statement of capital following an allotment of shares on 21 July 2020
|
27 July 2021 | Change of details for Mr Alexander William Solomou as a person with significant control on 2 June 2017 (2 pages) |
18 May 2021 | Auditor's resignation (1 page) |
13 May 2021 | Resolutions
|
13 May 2021 | Resolutions
|
13 May 2021 | Resolutions
|
13 May 2021 | Resolutions
|
13 May 2021 | Particulars of variation of rights attached to shares (4 pages) |
13 May 2021 | Satisfaction of charge 080186270001 in full (1 page) |
13 May 2021 | Resolutions
|
13 May 2021 | Memorandum and Articles of Association (47 pages) |
27 April 2021 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
20 April 2021 | Confirmation statement made on 4 April 2021 with updates (7 pages) |
20 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
24 July 2020 | Appointment of Mr Timothy John Croston as a director on 23 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 January 2020 | Change of share class name or designation (2 pages) |
29 January 2020 | Particulars of variation of rights attached to shares (4 pages) |
29 January 2020 | Resolutions
|
31 October 2019 | Group of companies' accounts made up to 31 December 2018 (51 pages) |
18 June 2019 | Registration of charge 080186270002, created on 18 June 2019 (23 pages) |
20 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 October 2018 | Registration of charge 080186270001, created on 16 October 2018 (28 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
20 April 2018 | Confirmation statement made on 4 April 2018 with updates (7 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 22 November 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
4 December 2017 | Second filing of a statement of capital following an allotment of shares on 2 June 2017
|
4 December 2017 | Second filing of a statement of capital following an allotment of shares on 2 June 2017
|
9 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
21 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
7 June 2017 | Appointment of Mr Mahmud Kamani as a director on 2 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Mahmud Kamani as a director on 2 June 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
21 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
21 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Alexander William Solomou on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Alexander William Solomou on 1 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 November 2015 | Company name changed 65TWENTY LTD\certificate issued on 16/11/15
|
16 November 2015 | Company name changed 65TWENTY LTD\certificate issued on 16/11/15
|
1 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 November 2014 | Sub-division of shares on 18 November 2014 (7 pages) |
27 November 2014 | Sub-division of shares on 18 November 2014 (7 pages) |
27 November 2014 | Resolutions
|
5 September 2014 | Appointment of Mr Arian Kalantari as a director on 27 August 2014 (3 pages) |
5 September 2014 | Appointment of Mr Arian Kalantari as a director on 27 August 2014 (3 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
5 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
5 September 2014 | Change of share class name or designation (2 pages) |
5 September 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Company name changed the global social media group LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed the global social media group LIMITED\certificate issued on 19/06/14
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 November 2013 | Company name changed the lad bible LIMITED\certificate issued on 18/11/13
|
18 November 2013 | Change of name notice (2 pages) |
18 November 2013 | Change of name notice (2 pages) |
18 November 2013 | Company name changed the lad bible LIMITED\certificate issued on 18/11/13
|
29 August 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
29 August 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England on 3 July 2013 (1 page) |
10 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from 65 Raglan Road Leeds LS2 9DZ United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from 65 Raglan Road Leeds LS2 9DZ United Kingdom on 10 June 2013 (1 page) |
17 May 2012 | Director's details changed for Mr Alexander William Solomou on 9 May 2012 (6 pages) |
17 May 2012 | Director's details changed for Mr Alexander William Solomou on 9 May 2012 (6 pages) |
17 May 2012 | Director's details changed for Mr Alexander William Solomou on 9 May 2012 (6 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|