Manchester
M3 2EN
Director Name | Nichola Louise Frances Hegarty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Ms Sharon Belinda Stansfield |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Jamie Ross Munro |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(6 days after company formation) |
Appointment Duration | 7 years (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Registered Address | C/O Sedulo 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5.7k at £0.1 | Greenbird Media LTD 45.00% Ordinary |
---|---|
3.5k at £0.1 | Nichola Louise Frances Hegarty 27.50% Ordinary |
3.5k at £0.1 | Sharon Belinda Stansfield 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,851 |
Cash | £115,294 |
Current Liabilities | £96,502 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2022 | Application to strike the company off the register (1 page) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 June 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
1 February 2022 | Change of details for Mr Ross Anthony Donald Mccarthy as a person with significant control on 1 February 2022 (2 pages) |
1 February 2022 | Director's details changed for Mr Ross Anthony Donald Mccarthy on 1 April 2021 (2 pages) |
27 January 2022 | Cessation of Gobstopper Group Ltd as a person with significant control on 16 December 2021 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
26 January 2022 | Notification of Ross Anthony Donald Mccarthy as a person with significant control on 16 December 2021 (2 pages) |
1 December 2021 | Change of details for Gobstopper Group Ltd as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Registered office address changed from Unit 415, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 December 2021 (1 page) |
15 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 August 2021 | Change of details for Gobstopper Television Ltd as a person with significant control on 23 December 2020 (2 pages) |
4 August 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 September 2020 | Resolutions
|
26 August 2020 | Statement of capital on 26 August 2020
|
26 August 2020 | Solvency Statement dated 03/06/20 (1 page) |
26 August 2020 | Resolutions
|
26 August 2020 | Statement by Directors (1 page) |
24 June 2020 | Resolutions
|
19 June 2020 | Memorandum and Articles of Association (9 pages) |
19 June 2020 | Resolutions
|
4 June 2020 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to Unit 415, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 4 June 2020 (1 page) |
28 May 2020 | Termination of appointment of Jamie Ross Munro as a director on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Neptune Secretaries Limited as a secretary on 28 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
24 October 2019 | Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
30 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Resolutions
|
30 July 2018 | Resolutions
|
27 July 2018 | Cessation of Nichola Louise Frances Hegarty as a person with significant control on 23 July 2018 (1 page) |
27 July 2018 | Notification of Gobstopper Television Ltd as a person with significant control on 23 July 2018 (2 pages) |
27 July 2018 | Cessation of Greenbird Media Limited as a person with significant control on 23 July 2018 (1 page) |
27 July 2018 | Cessation of Sharon Belinda Stansfield as a person with significant control on 23 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Ross Anthony Donald Mccarthy as a director on 23 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Sharon Belinda Stansfield as a director on 18 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Nichola Louise Frances Hegarty as a director on 18 July 2018 (1 page) |
20 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Appointment of Mr Jamie Ross Munro as a director (2 pages) |
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Appointment of Mr Jamie Ross Munro as a director (2 pages) |
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
21 May 2013 | Register inspection address has been changed (1 page) |
21 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Incorporation (24 pages) |
14 May 2013 | Incorporation (24 pages) |