Company Name3DM Leisure Limited
DirectorsMichael Christopher Price and Rachel Louise Price
Company StatusActive
Company Number08369086
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Christopher Price
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameMrs Rachel Louise Price
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameMr David Joseph Marshall
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
1 New York Street
Manchester
M1 4AD
Director NameMr David Allen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameMr David James Rigby
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameMr David Marshall
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed21 January 2013(same day as company formation)
Correspondence Address8th Floor
1 New York Street
Manchester
M1 4AD

Location

Registered AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1David Rigby
40.00%
Ordinary
25 at £1David Marshall
25.00%
Ordinary
25 at £1Michael Price
25.00%
Ordinary
10 at £1David Allen
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,649
Cash£18,706
Current Liabilities£59,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

28 July 2022Delivered on: 29 July 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

6 March 2024Micro company accounts made up to 31 December 2021 (6 pages)
6 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
21 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
29 July 2022Registration of charge 083690860001, created on 28 July 2022 (8 pages)
1 July 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
25 June 2021Change of details for Mrs Rachael Price as a person with significant control on 17 June 2021 (2 pages)
25 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
25 June 2021Notification of Michael Price as a person with significant control on 17 June 2021 (2 pages)
16 June 2021Termination of appointment of David Marshall as a director on 16 June 2021 (1 page)
10 June 2021Appointment of Mrs Rachel Louise Price as a director on 10 June 2021 (2 pages)
16 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
4 February 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
25 February 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 February 2019Change of details for Mrs Rachael Price as a person with significant control on 9 March 2018 (2 pages)
7 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 February 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
2 February 2018Notification of Rachael Price as a person with significant control on 22 January 2017 (2 pages)
2 February 2018Cessation of Michael Christopher Price as a person with significant control on 22 January 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
1 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
1 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
1 December 2015Termination of appointment of David James Rigby as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of David James Rigby as a director on 30 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 April 2015Termination of appointment of David Allen as a director on 20 October 2014 (1 page)
15 April 2015Termination of appointment of David Allen as a director on 20 October 2014 (1 page)
26 February 2015Appointment of Mr David Marshall as a director on 18 February 2015 (2 pages)
26 February 2015Appointment of Mr David Marshall as a director on 18 February 2015 (2 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 October 2014Termination of appointment of George Davies (Nominees) Limited as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of George Davies (Nominees) Limited as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of George Davies (Nominees) Limited as a secretary on 3 October 2014 (1 page)
8 May 2014Registered office address changed from C/O Brian Shafar Consultancy 14 Branksome Avenue Prestwich Manchester M25 1AG on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Brian Shafar Consultancy 14 Branksome Avenue Prestwich Manchester M25 1AG on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Brian Shafar Consultancy 14 Branksome Avenue Prestwich Manchester M25 1AG on 8 May 2014 (1 page)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Director's details changed for Mr Michael Christopher Price on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David James Rigby on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Michael Christopher Price on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Director's details changed for Mr David Allen on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David James Rigby on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Michael Christopher Price on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David Allen on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David Allen on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David James Rigby on 3 February 2014 (2 pages)
23 July 2013Resolutions
  • RES13 ‐ Section 551 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 July 2013Resolutions
  • RES13 ‐ Section 551 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
(3 pages)
16 July 2013Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD England on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD England on 16 July 2013 (1 page)
28 January 2013Termination of appointment of David Marshall as a director (1 page)
28 January 2013Termination of appointment of David Marshall as a director (1 page)
21 January 2013Incorporation (20 pages)
21 January 2013Incorporation (20 pages)