Company NameNine Sixty Design Ltd.
DirectorsAndrew James Mallalieu and Mark Nicholas Bebbington
Company StatusActive
Company Number08531938
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew James Mallalieu
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Mark Nicholas Bebbington
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.ninesixty.co.uk/

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrew Mallalieu
50.00%
Ordinary
1 at £1Mark Bebbington
50.00%
Ordinary

Financials

Year2014
Net Worth£3,799
Cash£19,943
Current Liabilities£27,054

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

8 February 2024Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG United Kingdom to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 8 February 2024 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 January 2023Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to 49 6th Floor Peter Street Manchester M2 3NG on 30 January 2023 (1 page)
30 January 2023Registered office address changed from 49 6th Floor Peter Street Manchester M2 3NG United Kingdom to 49 6th Floor 49 Peter Street Manchester M2 3NG on 30 January 2023 (1 page)
30 January 2023Registered office address changed from 49 6th Floor 49 Peter Street Manchester M2 3NG United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 30 January 2023 (1 page)
25 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
1 November 2021Registered office address changed from C/O Workplace 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU England to Colony 5 Piccadilly Place Manchester M1 3BR on 1 November 2021 (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
21 August 2020Change of details for Mr Andrew James Mallalieu as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Mr Andrew James Mallalieu on 21 August 2020 (2 pages)
21 August 2020Registered office address changed from 29 John Dalton Street Manchester M2 6DS United Kingdom to C/O Workplace 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 21 August 2020 (1 page)
22 July 2020Change of details for Mr Mark Nicholas Bebbington as a person with significant control on 20 July 2020 (2 pages)
22 July 2020Director's details changed for Mr Mark Nicholas Bebbington on 20 July 2020 (2 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
25 February 2020Registered office address changed from 4 Rowan Avenue Urmston Manchester M41 0UX England to 29 John Dalton Street Manchester M2 6DS on 25 February 2020 (1 page)
4 February 2020Change of details for Mr Andrew James Mallalieu as a person with significant control on 1 September 2018 (2 pages)
4 February 2020Director's details changed for Mr Andrew James Mallalieu on 1 September 2018 (2 pages)
4 February 2020Director's details changed for Mr Mark Nicholas Bebbington on 21 October 2016 (2 pages)
10 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
3 October 2019Registered office address changed from 76 Georgia Avenue Manchester M20 1LX to 4 Rowan Avenue Urmston Manchester M41 0UX on 3 October 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(4 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(4 pages)
15 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Register inspection address has been changed (1 page)
22 May 2014Register inspection address has been changed (1 page)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 February 2014Previous accounting period shortened from 31 May 2014 to 31 July 2013 (1 page)
11 February 2014Previous accounting period shortened from 31 May 2014 to 31 July 2013 (1 page)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)