31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary Name | Maria Onzain Sese |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ariel Road West Hampstead London NW6 2DY |
Director Name | Ms Maria Onzain Sese |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 8 Alameda Mazarredo 2nd Floor (Derecha) Bilbao 48001 |
Secretary Name | Mr Anthony David Kennedy |
---|---|
Status | Resigned |
Appointed | 07 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 29 St. Michaels Way Steeple Claydon Buckingham Buckinghamshire MK18 2QD |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,210 |
Cash | £16,880 |
Current Liabilities | £15,108 |
Latest Accounts | 12 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 December |
4 December 2017 | Director's details changed for John Kennedy on 30 November 2017 (2 pages) |
---|---|
4 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page) |
4 December 2017 | Change of details for Mr John Kennedy as a person with significant control on 30 November 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Termination of appointment of Maria Onzain Sese as a director on 14 May 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 September 2016 | Termination of appointment of Anthony David Kennedy as a secretary on 15 September 2016 (1 page) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 June 2015 | Annual return made up to 14 May 2015 Statement of capital on 2015-06-10
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 February 2015 | Director's details changed for John Kennedy on 28 January 2015 (2 pages) |
8 January 2015 | Appointment of Ms Maria Onzain Sese as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Ms Maria Onzain Sese as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Anthony David Kennedy as a secretary on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Anthony David Kennedy as a secretary on 7 January 2015 (2 pages) |
7 January 2015 | Company name changed brand on digital LIMITED\certificate issued on 07/01/15
|
7 July 2014 | Registered office address changed from C/O Mr Kennedy 2 Ariel Road West Hampstead London NW6 2DY on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for John Kennedy on 7 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from C/O Mr Kennedy 2 Ariel Road West Hampstead London NW6 2DY on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for John Kennedy on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for John Kennedy on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for John Kennedy on 7 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 September 2013 | Termination of appointment of Maria Onzain Sese as a secretary (1 page) |
14 May 2013 | Incorporation (27 pages) |