Manchester
M17 1AB
Director Name | Mr Michael Patrick Mannion |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(same day as company formation) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | Victoria Warehouse Trafford Wharf Road Manchester M17 1AB |
Director Name | Miss Amy Elizabeth Hall |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Victoria Warehouse Trafford Wharf Road Manchester M17 1AB |
Director Name | Miss Hannah North |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Artistic Director And Producer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Warehouse Trafford Wharf Road Manchester M17 1AB |
Director Name | Mr William Forster |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Warehouse Trafford Wharf Road Manchester M17 1AB |
Website | inglenookproductions.com |
---|---|
Email address | [email protected] |
Telephone | 07 814077708 |
Telephone region | Mobile |
Registered Address | Victoria Warehouse Trafford Wharf Road Manchester M17 1AB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Montegrande 33.33% Ordinary |
---|---|
2 at £1 | Michael Mannion 33.33% Ordinary |
2 at £1 | William Forster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,351 |
Cash | £615 |
Current Liabilities | £2,966 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
12 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Accounts for a dormant company made up to 31 July 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (9 pages) |
1 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 April 2021 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 April 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
26 August 2018 | Cessation of John Montegrande as a person with significant control on 31 July 2018 (1 page) |
26 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
10 August 2017 | Notification of John Montegrande as a person with significant control on 31 July 2017 (2 pages) |
10 August 2017 | Notification of John Montegrande as a person with significant control on 31 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of William Forster as a director on 10 August 2016 (1 page) |
9 August 2017 | Cessation of William Peter Forster as a person with significant control on 10 August 2016 (1 page) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of William Forster as a director on 10 August 2016 (1 page) |
9 August 2017 | Cessation of William Peter Forster as a person with significant control on 10 August 2016 (1 page) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
9 August 2016 | Appointment of Miss Amy Elizabeth Hall as a director on 30 June 2016 (2 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
9 August 2016 | Appointment of Miss Amy Elizabeth Hall as a director on 30 June 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 July 2015 | Termination of appointment of Hannah North as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Hannah North as a director on 28 July 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Previous accounting period extended from 8 July 2013 to 31 July 2013 (1 page) |
8 August 2013 | Previous accounting period extended from 8 July 2013 to 31 July 2013 (1 page) |
8 August 2013 | Previous accounting period extended from 8 July 2013 to 31 July 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 31 July 2013 to 8 July 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 31 July 2013 to 8 July 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 31 July 2013 to 8 July 2013 (1 page) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 May 2013 | Registered office address changed from 83 Wistaston Road Willaston Nantwich Cheshire CW5 6QP United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 83 Wistaston Road Willaston Nantwich Cheshire CW5 6QP United Kingdom on 13 May 2013 (1 page) |
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|