Manchester
M40 5BJ
Director Name | Andrew Roger Docherty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ |
Director Name | Mr Andrew John Kayley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mr Graham Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | None Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB |
Director Name | Mr Farzad Peyman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB |
Director Name | Mr Andrew John Kayley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yew Tree Way Golborne Warrington Cheshire WA3 3JD |
Director Name | Mr Thomas Cowle |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Website | www.adaptstudios.co.uk |
---|
Registered Address | Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
48 at £1 | Andrew John Kayley 48.00% Ordinary |
---|---|
48 at £1 | Tom Cowle 48.00% Ordinary |
1 at £1 | Andrew Kayley 1.00% Ordinary A |
1 at £1 | Kim Kayley 1.00% Ordinary B |
1 at £1 | Tom Cowle 1.00% Ordinary C |
1 at £1 | Tom Cowle 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£12,198 |
Cash | £12 |
Current Liabilities | £37,074 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
12 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Appointment of Mr Farzad Peyman as a director on 17 October 2023 (2 pages) |
17 October 2023 | Appointment of Mr Graham Martin as a director on 17 October 2023 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
27 June 2023 | Director's details changed for Mrs Kimberley Kayley on 27 June 2023 (2 pages) |
26 June 2023 | Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 26 June 2023 (1 page) |
24 January 2023 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 24 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
3 December 2021 | Director's details changed for Mrs Kim Kayley on 3 December 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
16 April 2021 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
8 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 December 2018 | Cessation of Thomas Cowle as a person with significant control on 11 July 2017 (1 page) |
17 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 January 2018 | Appointment of Mr Andrew John Kayley as a director on 28 December 2017 (2 pages) |
27 October 2017 | Termination of appointment of Andrew John Kayley as a director on 13 September 2017 (2 pages) |
27 October 2017 | Termination of appointment of Andrew John Kayley as a director on 13 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Andrew John Kayley as a director on 13 September 2017 (3 pages) |
10 October 2017 | Appointment of Mr Andrew John Kayley as a director on 13 September 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
3 August 2017 | Termination of appointment of Thomas Cowle as a director on 12 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Thomas Cowle as a director on 12 July 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
14 March 2016 | Registered office address changed from 8 Trumpet Street Deansgate Locks Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 8 Trumpet Street Deansgate Locks Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Appointment of Andrew Roger Docherty as a director on 3 June 2015 (2 pages) |
16 June 2015 | Appointment of Andrew Roger Docherty as a director on 3 June 2015 (2 pages) |
16 June 2015 | Appointment of Andrew Roger Docherty as a director on 3 June 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Thomas Cowle on 19 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Thomas Cowle on 19 April 2015 (2 pages) |
7 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2013 | Termination of appointment of Andrew Kayley as a director (1 page) |
11 December 2013 | Appointment of Mrs Kim Kayley as a director (2 pages) |
11 December 2013 | Termination of appointment of Andrew Kayley as a director (1 page) |
11 December 2013 | Appointment of Mrs Kim Kayley as a director (2 pages) |
11 November 2013 | Appointment of Mr Thomas Cowle as a director (2 pages) |
11 November 2013 | Appointment of Mr Thomas Cowle as a director (2 pages) |
6 November 2013 | Change of share class name or designation (2 pages) |
6 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Change of share class name or designation (2 pages) |
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Registered office address changed from 5 Yew Tree Way Stonecross Business Park Golborne Warrington Cheshire WA3 3JD United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 5 Yew Tree Way Stonecross Business Park Golborne Warrington Cheshire WA3 3JD United Kingdom on 27 August 2013 (1 page) |
5 September 2012 | Incorporation (36 pages) |
5 September 2012 | Incorporation (36 pages) |