Manchester
M2 6DS
Director Name | Mr David Brian Thomas |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Ms Anne-Marie Nicholson-James |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Website | mxdata.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 526644 |
Telephone region | Macclesfield |
Registered Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mxdata Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
10 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
20 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
21 August 2023 | Change of details for Mxdata Holdings Limited as a person with significant control on 22 May 2019 (2 pages) |
24 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
8 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
27 October 2020 | Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages) |
30 July 2020 | Director's details changed for Ms Anne-Marie Marie Alexander on 31 July 2019 (2 pages) |
13 July 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 June 2020 | Registered office address changed from Dalton Place 29 John Dalton Place Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 4 June 2020 (1 page) |
11 May 2020 | Registered office address changed from 29 Dalton Place 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Place Manchester M2 6DS on 11 May 2020 (1 page) |
11 May 2020 | Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR to 29 Dalton Place 29 John Dalton Street Manchester M2 6DS on 11 May 2020 (1 page) |
11 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
2 November 2015 | Company name changed wingu studios LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Company name changed wingu studios LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
30 October 2015 | Appointment of Anne-Marie Alexander as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr David Brian Thomas as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr David Brian Thomas as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of Anne-Marie Alexander as a director on 27 October 2015 (2 pages) |
3 June 2015 | Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
17 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (2 pages) |
26 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (2 pages) |
6 November 2012 | Incorporation (33 pages) |
6 November 2012 | Incorporation (33 pages) |