Manchester
M2 3NG
Director Name | Mr Simon Lewis Chinn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
Director Name | Ms Sheryl Lyn Crown |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House Manchester M3 2JA |
Director Name | Margaret Cunningham Monteith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Blackfriars House Manchester M3 2JA |
Website | documentarycompany.com |
---|
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Documentary Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,803 |
Current Liabilities | £93,796 |
Latest Accounts | 28 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 June |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2020 | Termination of appointment of Margaret Cunningham Monteith as a director on 29 June 2017 (1 page) |
15 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 June 2019 | Registered office address changed from 6th Floor Blackfriars House Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
5 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 28 June 2017 (2 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
20 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of The Documentary Company Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of The Documentary Company Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of The Documentary Company Limited as a person with significant control on 17 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
9 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 October 2014 | Termination of appointment of Sheryl Lyn Crown as a director on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Sheryl Lyn Crown as a director on 22 October 2014 (1 page) |
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Appointment of Sheryl Lyn Crown as a director (3 pages) |
28 June 2012 | Appointment of Mr John Battsek as a director (3 pages) |
28 June 2012 | Appointment of Mr John Battsek as a director (3 pages) |
28 June 2012 | Appointment of Mr Simon Lewis Chinn as a director (3 pages) |
28 June 2012 | Appointment of Sheryl Lyn Crown as a director (3 pages) |
28 June 2012 | Appointment of Mr Simon Lewis Chinn as a director (3 pages) |
19 June 2012 | Incorporation (50 pages) |
19 June 2012 | Incorporation (50 pages) |