Chester
CH1 3AE
Wales
Director Name | Mr Gary James Hussey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Website | www.eurovisualmedia.co.uk |
---|
Registered Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £100 | Damian Faulkner 50.00% Ordinary B |
---|---|
50 at £100 | Gary Hussey 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,865 |
Cash | £23,878 |
Current Liabilities | £86,237 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
2 August 2021 | Liquidators' statement of receipts and payments to 17 July 2021 (12 pages) |
10 November 2020 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
5 September 2020 | Liquidators' statement of receipts and payments to 17 July 2020 (12 pages) |
7 August 2019 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 August 2019 (2 pages) |
6 August 2019 | Statement of affairs (10 pages) |
6 August 2019 | Appointment of a voluntary liquidator (4 pages) |
6 August 2019 | Resolutions
|
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
14 May 2018 | Registered office address changed from 2 City Road Chester CH1 3AE to 7 st. Petersgate Stockport SK1 1EB on 14 May 2018 (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Cessation of Gary James Hussey as a person with significant control on 1 December 2017 (1 page) |
29 January 2018 | Termination of appointment of Gary James Hussey as a director on 1 December 2017 (1 page) |
29 January 2018 | Cessation of Damian Faulkner as a person with significant control on 1 December 2017 (1 page) |
29 January 2018 | Notification of Giggle Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
16 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|