Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary Name | Miss Susan Phillips |
---|---|
Status | Closed |
Appointed | 08 August 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | 3 Clarence Road Dorchester DT1 2HF |
Director Name | Mr Kent Leslie Walwin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 Vauxhall Grove London SW8 1TD |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 12 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2020) |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Registered Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
25k at £0.01 | Michael John Molesworth 7.08% Ordinary A |
---|---|
20.8k at £0.01 | Bharathi Chowdary Chaparala 5.90% Ordinary A |
18.8k at £0.01 | Jagtar Singh Barhey 5.31% Ordinary A |
16.7k at £0.01 | Sukhvinder Barhey 4.72% Ordinary A |
125k at £0.01 | Edward Douglas Simons 35.38% Ordinary C |
125k at £0.01 | Kent Leslie Walwin 35.38% Ordinary C |
11.7k at £0.01 | Garry Greer 3.30% Ordinary A |
6.3k at £0.01 | Ben Grinnell 1.77% Ordinary A |
4.2k at £0.01 | Nigel Clarkson 1.18% Ordinary A |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 February 2021 | Change of name notice (2 pages) |
---|---|
8 February 2021 | Resolutions
|
2 December 2020 | Notification of That's Media Ltd as a person with significant control on 5 March 2019 (2 pages) |
13 August 2020 | Appointment of Miss Susan Phillips as a secretary on 8 August 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (6 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
5 May 2020 | Registered office address changed from 7 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 5 May 2020 (1 page) |
4 May 2020 | Appointment of Mr Daniel Cass as a director on 1 May 2020 (2 pages) |
4 May 2020 | Notification of Daniel Cass as a person with significant control on 1 May 2020 (2 pages) |
4 May 2020 | Cessation of Edward Douglas Simons as a person with significant control on 1 May 2020 (1 page) |
4 May 2020 | Termination of appointment of Edward Douglas Simons as a director on 1 May 2020 (1 page) |
4 May 2020 | Registered office address changed from 11 Amwell Street London EC1R 1UL to 7 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 4 May 2020 (1 page) |
4 May 2020 | Cessation of Kent Leslie Walwin as a person with significant control on 1 May 2020 (1 page) |
4 May 2020 | Termination of appointment of Kent Leslie Walwin as a director on 1 May 2020 (1 page) |
4 May 2020 | Termination of appointment of Sallows Associates Ltd as a secretary on 1 May 2020 (1 page) |
6 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
18 July 2017 | Notification of Kent Leslie Walwin as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
18 July 2017 | Notification of Kent Leslie Walwin as a person with significant control on 1 June 2016 (2 pages) |
18 July 2017 | Notification of Edward Douglas Simons as a person with significant control on 1 June 2016 (2 pages) |
18 July 2017 | Notification of Edward Douglas Simons as a person with significant control on 1 June 2016 (2 pages) |
18 July 2017 | Notification of Edward Douglas Simons as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Kent Leslie Walwin as a person with significant control on 1 June 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders (6 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders (6 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 April 2015 | Sub-division of shares on 12 March 2015 (5 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
23 April 2015 | Sub-division of shares on 12 March 2015 (5 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
20 March 2015 | Appointment of Mr Timothy Eustace as a secretary on 12 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Durrants Nominees Limited as a secretary on 12 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Edward Douglas Simons as a director on 12 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Durrants Nominees Limited as a secretary on 12 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Timothy Eustace as a secretary on 12 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Edward Douglas Simons as a director on 12 March 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Incorporation (49 pages) |
12 June 2012 | Incorporation (49 pages) |