Manchester
M15 4PN
Director Name | Mr Russell Stuart Goldman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Mr Adrian Goldman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Tony Hobson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Website | brandsaver.co.uk |
---|
Registered Address | C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Adrian Goldman 50.00% Ordinary |
---|---|
25 at £1 | Howard Goldman 25.00% Ordinary |
25 at £1 | Russell Goldman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,859 |
Cash | £81,356 |
Current Liabilities | £101,867 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
19 March 2024 | Second filing of Confirmation Statement dated 19 February 2020 (4 pages) |
---|---|
12 March 2024 | Confirmation statement made on 19 February 2024 with updates (6 pages) |
12 March 2024 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
5 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page) |
2 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
6 April 2022 | Appointment of Tony Hobson as a director on 6 April 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
13 May 2021 | Current accounting period shortened from 31 December 2021 to 31 August 2021 (1 page) |
5 May 2021 | Current accounting period extended from 30 August 2021 to 31 December 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
19 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
18 March 2020 | Total exemption full accounts made up to 30 August 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 19 February 2020 with no updates
|
24 October 2019 | Change of share class name or designation (2 pages) |
22 October 2019 | Resolutions
|
15 May 2019 | Total exemption full accounts made up to 30 August 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 30 August 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 August 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 August 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 August 2015 (6 pages) |
5 May 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
13 August 2015 | Total exemption small company accounts made up to 30 August 2014 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 August 2014 (7 pages) |
13 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 July 2014 | Director's details changed for Mr Adrian Goldman on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Adrian Goldman on 30 July 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
9 July 2013 | Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages) |
31 May 2013 | Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
31 May 2013 | Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
15 April 2013 | Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|