Spinningfields
Manchester
M3 3EB
Website | www.scottwallphoto.com |
---|
Registered Address | C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,689 |
Cash | £4,101 |
Current Liabilities | £12,640 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
14 November 2018 | Delivered on: 15 November 2018 Persons entitled: Stone Trading Limited Classification: A registered charge Particulars: 68 windsor road, droylsden, manchester, M43 6NB & 12 chaucer avenue, droylsden, manchester, M43 7UZ for further information please refer to the instrument attached. Outstanding |
---|---|
14 November 2018 | Delivered on: 15 November 2018 Persons entitled: Stone Trading Limited Classification: A registered charge Particulars: 68 windsor road, droylsden, manchester, M43 6NB & 12 chaucer avenue, droylsden, manchester, M43 7UZ for further information please refer to the instrument attached. Outstanding |
6 November 2014 | Delivered on: 27 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 237 curzon road, ashton under lyne, lancashire, OL6 9NB. Outstanding |
4 April 2014 | Delivered on: 7 April 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 12 chaucer avenue, droylsden, manchester, M43 7UZ being all the land and buildings registered at the land registry under title GM181996 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
4 April 2014 | Delivered on: 7 April 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 68 windsor road, droylsden, manchester, M43 6NB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
4 April 2014 | Delivered on: 7 April 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 44 cornwall road, droylsden, manchester, M43 7PR being all the land and buildings registered at the land registry under title GM645006 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 September 2023 | Second filing of Confirmation Statement dated 30 June 2016 (7 pages) |
---|---|
6 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 December 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 December 2019 | Satisfaction of charge 084966090003 in full (1 page) |
16 December 2019 | Satisfaction of charge 084966090005 in full (1 page) |
16 December 2019 | Satisfaction of charge 084966090006 in full (1 page) |
14 August 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 November 2018 | Registration of charge 084966090006, created on 14 November 2018 (14 pages) |
15 November 2018 | Registration of charge 084966090005, created on 14 November 2018 (25 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 June 2017 | Registered office address changed from C/O Pomegranate Consulting 2nd Floor the Lexicon Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from C/O Pomegranate Consulting 2nd Floor the Lexicon Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 June 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 August 2015 | Director's details changed for Scott Leigh Wall on 1 February 2015 (2 pages) |
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Scott Leigh Wall on 1 February 2015 (2 pages) |
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Scott Leigh Wall on 1 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN to C/O Pomegranate Consulting 2Nd Floor the Lexicon Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN to C/O Pomegranate Consulting 2Nd Floor the Lexicon Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN to C/O Pomegranate Consulting 2Nd Floor the Lexicon Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
27 November 2014 | Registration of charge 084966090004, created on 6 November 2014 (5 pages) |
27 November 2014 | Registration of charge 084966090004, created on 6 November 2014 (5 pages) |
27 November 2014 | Registration of charge 084966090004, created on 6 November 2014 (5 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 April 2014 | Registration of charge 084966090001 (6 pages) |
7 April 2014 | Registration of charge 084966090002 (6 pages) |
7 April 2014 | Registration of charge 084966090003 (6 pages) |
7 April 2014 | Registration of charge 084966090003 (6 pages) |
7 April 2014 | Registration of charge 084966090002 (6 pages) |
7 April 2014 | Registration of charge 084966090001 (6 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 April 2013 | Incorporation (35 pages) |
19 April 2013 | Incorporation (35 pages) |