Manchester
M2 3NG
Director Name | Mrs Carol Ann Docherty Fagan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 July 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 | 01 July 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 40 other UK companies use this postal address |
1 at £1 | Emerald Films Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 July 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
3 July 2013 | Appointment of Miss Aileen Louise Docherty as a director (2 pages) |
2 July 2013 | Appointment of Mrs Carol Ann Docherty Fagan as a director (2 pages) |
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|