St. Peters Square
Manchester
M2 3DE
Secretary Name | Nicola Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Creative Exchange Constitution Street Edinburgh EH6 7BS Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | One Eleven Edmund Street Birmingham B2 3HJ |
Director Name | Mrs Nicola Cole |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Creative Exchange Up Business Accelerator 29 Constitution Street Edinburgh EH6 7BS Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | One St Peter's Square C/O Addleshaw Goddard St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Daniel Meaney 50.00% Ordinary |
---|---|
1 at £1 | Nicola Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,783 |
Cash | £144,000 |
Current Liabilities | £126,217 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
25 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
30 November 2020 | Registered office address changed from One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ to One St Peter's Square C/O Addleshaw Goddard St. Peters Square Manchester M2 3DE on 30 November 2020 (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
30 August 2017 | Notification of Daniel Joseph Meaney as a person with significant control on 20 June 2016 (2 pages) |
30 August 2017 | Notification of Daniel Joseph Meaney as a person with significant control on 20 June 2016 (2 pages) |
30 August 2017 | Notification of Daniel Joseph Meaney as a person with significant control on 30 August 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2016 | Sub-division of shares on 21 December 2014 (6 pages) |
9 August 2016 | Sub-division of shares on 21 December 2014 (6 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
4 August 2016 | Second filing of the annual return made up to 20 June 2015 (23 pages) |
4 August 2016 | Second filing of the annual return made up to 20 June 2014 (23 pages) |
4 August 2016 | Second filing of the annual return made up to 20 June 2014 (23 pages) |
4 August 2016 | Second filing of the annual return made up to 20 June 2015 (23 pages) |
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
21 July 2016 | Statement of capital following an allotment of shares on 21 November 2014
|
21 July 2016 | Statement of capital following an allotment of shares on 21 November 2014
|
21 July 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Nicola Cole on 1 January 2015 (1 page) |
8 July 2015 | Registered office address changed from , 4th Floor 67 Paramount Court 38-41 University Street, London, WC1E 6JP to One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Nicola Cole on 1 January 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicola Cole as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicola Cole as a director on 6 July 2015 (1 page) |
8 July 2015 | Registered office address changed from , 4th Floor 67 Paramount Court 38-41 University Street, London, WC1E 6JP to One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ on 8 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Nicola Cole on 1 January 2015 (1 page) |
8 July 2015 | Registered office address changed from 4th Floor 67 Paramount Court 38-41 University Street London WC1E 6JP to One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 4th Floor 67 Paramount Court 38-41 University Street London WC1E 6JP to One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicola Cole as a director on 6 July 2015 (1 page) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2015 | Appointment of Mrs Nicola Cole as a director on 23 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Nicola Cole as a director on 23 February 2015 (2 pages) |
9 July 2014 | Secretary's details changed for Nicola Cole on 10 January 2014 (1 page) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Secretary's details changed for Nicola Cole on 10 January 2014 (1 page) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 April 2014 | Registered office address changed from , One Eleven Edmund Street, Birmingham, B2 3HJ on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from , One Eleven Edmund Street, Birmingham, B2 3HJ on 30 April 2014 (2 pages) |
8 April 2014 | Company name changed dlab business accelerator LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Change of name notice (2 pages) |
8 April 2014 | Change of name notice (2 pages) |
8 April 2014 | Company name changed dlab business accelerator LIMITED\certificate issued on 08/04/14
|
7 November 2013 | Appointment of Daniel Joseph Meaney as a director (3 pages) |
7 November 2013 | Appointment of Nicola Cole as a secretary (3 pages) |
7 November 2013 | Appointment of Nicola Cole as a secretary (3 pages) |
7 November 2013 | Appointment of Daniel Joseph Meaney as a director (3 pages) |
30 October 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
30 October 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
30 October 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
30 October 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
30 October 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
30 October 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
2 September 2013 | Company name changed ensco 412 LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Company name changed ensco 412 LIMITED\certificate issued on 02/09/13
|
20 June 2013 | Incorporation (39 pages) |
20 June 2013 | Incorporation (39 pages) |