Manchester
M2 3NG
Director Name | Mrs Carol Ann Docherty Fagan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
91 at £0.01 | Emerald Films Productions LTD 91.00% Ordinary |
---|---|
5 at £0.01 | Olajide Olatunde 5.00% Ordinary |
1 at £0.01 | Ben Hume Paton 1.00% Ordinary |
1 at £0.01 | Keith Duffy 1.00% Ordinary |
1 at £0.01 | Michael Nardone 1.00% Ordinary |
1 at £0.01 | Paul Sculfor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,712 |
Current Liabilities | £138,318 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
24 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
20 May 2022 | Change of details for Emerald Films Productions Limited as a person with significant control on 20 May 2022 (2 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 30 May 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
4 August 2020 | Director's details changed for Mrs Carol Ann Docherty Fagan on 4 August 2020 (2 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 September 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Appointment of Mrs Carol Ann Docherty Fagan as a director (2 pages) |
4 December 2013 | Appointment of Miss Aileen Louise Docherty as a director (2 pages) |
4 December 2013 | Appointment of Mrs Carol Ann Docherty Fagan as a director (2 pages) |
4 December 2013 | Appointment of Miss Aileen Louise Docherty as a director (2 pages) |
9 September 2013 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom on 9 September 2013 (1 page) |
30 May 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 May 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|