Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Christopher Donald Boyle |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA |
Director Name | Mr Jordan Louis Heppleston |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA |
Director Name | Mr Duncan James Beddows |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA |
Director Name | Simon Robert Edgar Tyrell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Ryan Anthony Clarke |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA |
Website | codeskymedia.co.uk |
---|---|
Telephone | 0845 5480150 |
Telephone region | Unknown |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Totemic Technology Limited 50.00% Ordinary |
---|---|
30 at £1 | Jordan Louis Heppleston 30.00% Ordinary |
20 at £1 | Chris Boyle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,902 |
Cash | £2,855 |
Current Liabilities | £5,160 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 19 February 2019 (14 pages) |
9 March 2018 | Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 March 2018 (2 pages) |
8 March 2018 | Appointment of a voluntary liquidator (3 pages) |
8 March 2018 | Resolutions
|
8 March 2018 | Declaration of solvency (5 pages) |
23 November 2017 | Appointment of Mrs Nicola Auckland as a director on 22 November 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Nicola Auckland as a director on 22 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Jordan Louis Heppleston as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jordan Louis Heppleston as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jordan Louis Heppleston as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jordan Louis Heppleston as a director on 22 November 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 May 2017 | Termination of appointment of Christopher Donald Boyle as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Christopher Donald Boyle as a director on 9 May 2017 (1 page) |
8 March 2017 | Termination of appointment of Ryan Anthony Clarke as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Ryan Anthony Clarke as a director on 1 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 March 2016 | Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ (1 page) |
24 March 2016 | Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ (1 page) |
24 March 2016 | Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ (1 page) |
24 March 2016 | Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ (1 page) |
19 February 2016 | Director's details changed for Mr Christopher Donald Boyle on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Christopher Donald Boyle on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Jordan Louis Heppleston on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Jordan Louis Heppleston on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 November 2015 | Resolutions
|
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2015 | Resolutions
|
16 October 2015 | Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Termination of appointment of Duncan James Beddows as a director on 4 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Duncan James Beddows as a director on 4 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Duncan James Beddows as a director on 4 September 2015 (1 page) |
12 August 2015 | Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 12 August 2015 (1 page) |
16 June 2015 | Termination of appointment of Simon Robert Edgar Tyrell as a director on 1 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Simon Robert Edgar Tyrell as a director on 1 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Simon Robert Edgar Tyrell as a director on 1 June 2015 (1 page) |
17 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
17 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
6 March 2015 | Director's details changed for Mr Ryan Anthony Clarke on 11 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Ryan Anthony Clarke on 11 January 2015 (2 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 February 2015 | Appointment of Mr Duncan James Beddows as a director on 2 January 2015 (3 pages) |
12 February 2015 | Appointment of Ryan Anthony Clarke as a director on 2 January 2015 (3 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
12 February 2015 | Appointment of Mr Duncan James Beddows as a director on 2 January 2015 (3 pages) |
12 February 2015 | Appointment of Mr Duncan James Beddows as a director on 2 January 2015 (3 pages) |
12 February 2015 | Appointment of Simon Robert Edgar Tyrell as a director on 2 January 2015 (3 pages) |
12 February 2015 | Appointment of Ryan Anthony Clarke as a director on 2 January 2015 (3 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
12 February 2015 | Appointment of Simon Robert Edgar Tyrell as a director on 2 January 2015 (3 pages) |
12 February 2015 | Appointment of Simon Robert Edgar Tyrell as a director on 2 January 2015 (3 pages) |
12 February 2015 | Appointment of Ryan Anthony Clarke as a director on 2 January 2015 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|