Manchester
Greater Manchester
M12 6PN
Director Name | Mr David Walter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Thirsk Street Manchester Greater Manchester M12 6PN |
Director Name | Mr Christopher Robert Ducker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Thirsk Street Manchester Greater Manchester M12 6PN |
Website | www.photolinkcreative.com |
---|---|
Telephone | 020 77518600 |
Telephone region | London |
Registered Address | The Old School House Thirsk Street Manchester Greater Manchester M12 6PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
99 at £1 | David Walter (Holdings) LTD 99.00% Ordinary |
---|---|
1 at £1 | David Walter 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£242,926 |
Cash | £96,394 |
Current Liabilities | £1,211,153 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
14 January 2023 | Statement of capital following an allotment of shares on 30 November 2022
|
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
28 July 2022 | Termination of appointment of Christopher Robert Ducker as a director on 27 July 2022 (1 page) |
29 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
17 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
12 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 August 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
25 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
7 September 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
7 September 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
3 May 2016 | Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of David Walter as a director on 2 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of David Walter as a director on 2 April 2016 (2 pages) |
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 September 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
8 September 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 September 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
31 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 June 2013 | Registration of charge 084096900001 (24 pages) |
13 June 2013 | Registration of charge 084096900001 (24 pages) |
5 April 2013 | Current accounting period shortened from 28 February 2014 to 30 November 2013 (3 pages) |
5 April 2013 | Current accounting period shortened from 28 February 2014 to 30 November 2013 (3 pages) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|