Company NameFive-A-Side Ltd
DirectorsAileen Louise Docherty and Carol Ann Docherty Fagan
Company StatusActive
Company Number08540282
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Aileen Louise Docherty
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Carol Ann Docherty Fagan
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

91 at £0.01Emerald Films Productions LTD
91.00%
Ordinary
5 at £0.01Olajide Olatunde
5.00%
Ordinary
1 at £0.01Ben Hume Paton
1.00%
Ordinary
1 at £0.01Keith Duffy
1.00%
Ordinary
1 at £0.01Michael Nardone
1.00%
Ordinary
1 at £0.01Paul Sculfor
1.00%
Ordinary

Financials

Year2014
Net Worth-£107,712
Current Liabilities£138,318

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
20 May 2022Change of details for Emerald Films Productions Limited as a person with significant control on 20 May 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
4 August 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
4 August 2020Director's details changed for Mrs Carol Ann Docherty Fagan on 4 August 2020 (2 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
11 October 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Registered office address changed from C/O Emma White 6Th Floor Blackfriars House Parsonage Manchester M3 2JA England to Blackfriars House Parsonage Manchester M3 2JA on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O Emma White 6Th Floor Blackfriars House Parsonage Manchester M3 2JA England to Blackfriars House Parsonage Manchester M3 2JA on 29 September 2014 (1 page)
29 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Appointment of Mrs Carol Ann Docherty Fagan as a director (2 pages)
4 December 2013Appointment of Miss Aileen Louise Docherty as a director (2 pages)
4 December 2013Appointment of Mrs Carol Ann Docherty Fagan as a director (2 pages)
4 December 2013Appointment of Miss Aileen Louise Docherty as a director (2 pages)
9 September 2013Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom on 9 September 2013 (1 page)
30 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 1
(36 pages)
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 1
(36 pages)