Manchester
M2 3HZ
Director Name | Mr Craig Daniel Shepherd |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | International House 61 Mosley Street Manchester M2 3HZ |
Website | www.reflexcreativity.co.uk |
---|
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £0.01 | Craig Shepherd 50.00% Ordinary |
---|---|
50 at £0.01 | Daniel Cookson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,777 |
Cash | £4,658 |
Current Liabilities | £899 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
---|---|
20 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
19 October 2021 | Change of details for Mr Daniel Cookson as a person with significant control on 31 July 2021 (2 pages) |
16 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr Daniel Cookson on 1 October 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 June 2019 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to International House 61 Mosley Street Manchester M2 3HZ on 16 June 2019 (1 page) |
8 June 2019 | Director's details changed for Mr Craig Daniel Shepherd on 1 June 2019 (2 pages) |
8 June 2019 | Director's details changed for Mr Daniel Cookson on 1 June 2019 (2 pages) |
14 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
27 August 2018 | Change of details for Mr Craig Daniel Shepherd as a person with significant control on 18 August 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
21 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
30 June 2016 | Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH England to Peter House Oxford Street Manchester M1 5AN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH England to Peter House Oxford Street Manchester M1 5AN on 30 June 2016 (1 page) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 March 2016 | Director's details changed for Mr Craig Daniel Shepherd on 1 March 2016 (2 pages) |
6 March 2016 | Registered office address changed from 38 Digby Road Rochdale Lancashire OL11 1TR to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 6 March 2016 (1 page) |
6 March 2016 | Director's details changed for Mr Craig Daniel Shepherd on 1 March 2016 (2 pages) |
6 March 2016 | Director's details changed for Mr Daniel Cookson on 1 March 2016 (2 pages) |
6 March 2016 | Director's details changed for Mr Daniel Cookson on 1 March 2016 (2 pages) |
6 March 2016 | Registered office address changed from 38 Digby Road Rochdale Lancashire OL11 1TR to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 6 March 2016 (1 page) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 November 2014 | Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages) |
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages) |
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|