Monaco
Mc98000
Director Name | Mrs Dawn Georgina Dean |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Marketing Director |
Country of Residence | Monaco |
Correspondence Address | Le Regina 15 Boulevard Des Moulins Monaco Mc98000 |
Director Name | Mr James Fraser Dean |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marina Cottage Rowton Bridge Road Christleton Chester CH3 7BD Wales |
Registered Address | Fairhurst Douglas Bank House Wigan Lane Wigan WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dawn Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,413 |
Current Liabilities | £1,263,413 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
15 September 2020 | Change of details for Mr Russell Dean as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Notification of Russell Dean as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
11 May 2020 | Notification of James Fraser Dean as a person with significant control on 1 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr James Fraser Dean as a director on 1 May 2020 (2 pages) |
11 May 2020 | Cessation of Russell Fraser Dean as a person with significant control on 1 May 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from Windsor Court 103 King Street Knutsford WA16 6EQ to Fairhurst Douglas Bank House Wigan Lane Wigan WN1 2TB on 7 January 2019 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
2 May 2017 | Director's details changed for Mr Russell Fraser Dean on 29 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Russell Fraser Dean on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mrs Dawn Georgina Dean on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mr Russell Fraser Dean on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mr Russell Fraser Dean on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mrs Dawn Georgina Dean on 29 April 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 February 2015 | Director's details changed for Mr Russell Fraser Dean on 31 January 2015 (2 pages) |
15 February 2015 | Appointment of Mrs Dawn Georgina Dean as a director on 31 January 2015 (2 pages) |
15 February 2015 | Director's details changed for Mr Russell Fraser Dean on 31 January 2015 (2 pages) |
15 February 2015 | Appointment of Mrs Dawn Georgina Dean as a director on 31 January 2015 (2 pages) |
15 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page) |
16 October 2012 | Registered office address changed from St Ann's House King Street Knutsford WA16 6PD United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
16 October 2012 | Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
16 October 2012 | Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
16 October 2012 | Registered office address changed from St Ann's House King Street Knutsford WA16 6PD United Kingdom on 16 October 2012 (1 page) |
1 June 2012 | Incorporation (43 pages) |
1 June 2012 | Incorporation (43 pages) |