Manchester
M3 4LX
Director Name | Mr Chesney Joseph Davis |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 September 2023(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB |
Director Name | Mr Denis Davis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 September 2023(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB |
Director Name | VVV Technologies (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2023(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Correspondence Address | Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB |
Director Name | Mr Louis James Davis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stalybridge Road Mottram Hyde SK14 6NF |
Director Name | Mr Chesney Joseph Davis |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2016) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP |
Secretary Name | Mr Louis James Davis |
---|---|
Status | Resigned |
Appointed | 01 May 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2017) |
Role | Company Director |
Correspondence Address | 3403 Deansgate Manchester M3 4LU |
Director Name | Mr Louis-James Davis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 March 2023) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 4202 Deansgate Manchester M3 4LX |
Director Name | Mr Mark Richard Midgley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4202 Deansgate Manchester M3 4LX |
Secretary Name | Miss Paige Alice Thomson |
---|---|
Status | Resigned |
Appointed | 24 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 April 2018) |
Role | Company Director |
Correspondence Address | 4202 Deansgate Manchester M3 4LX |
Director Name | Mrs Nicole Sarah Davis |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB |
Director Name | Mr Neville James Buckley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB |
Director Name | Mr William James Mapstone |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowe Llp, Lexicon Mount Street Manchester M2 5NT |
Registered Address | Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Chesney Davis 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 31 December 2023 (overdue) |
6 April 2021 | Delivered on: 9 April 2021 Persons entitled: D.H UK Spv Limited Classification: A registered charge Particulars: All copyright, patents, trademarks, know-how, trade secrets, trade. Outstanding |
---|---|
29 January 2020 | Delivered on: 16 February 2020 Persons entitled: William Mapstone Jr Alyson Corney Classification: A registered charge Particulars: All copyright, patents, know-how, trade secrets, trade marks, trade names, the right to sue in passing off, design right, get-up, database right, customer lists, chip topography rights, mask works, utility models, domain names and all similar rights and, in each case: (I) whether registered or not, (ii) including any applications to protect or register such rights, (iii) including all renewals and extensions of such rights or applications, (iv) whether vested, contingent or future, (v) to which the chargor is or may be entitled and (vi) wherever existing and the benefit of any agreement or any licence for the use of any such right. Outstanding |
25 September 2023 | Termination of appointment of Neville James Buckley as a director on 25 September 2023 (1 page) |
---|---|
25 September 2023 | Appointment of Mr Chesney Joseph Davis as a director on 25 September 2023 (2 pages) |
25 September 2023 | Appointment of Mr Denis Davis as a director on 25 September 2023 (2 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
7 September 2023 | Cessation of Nicole Sarah Davis as a person with significant control on 7 September 2023 (1 page) |
7 September 2023 | Termination of appointment of Nicole Sarah Davis as a director on 7 September 2023 (1 page) |
7 September 2023 | Appointment of Vvv Technologies (Uk) Limited as a director on 7 September 2023 (2 pages) |
7 September 2023 | Notification of Vvv Technologies (Uk) Limited as a person with significant control on 7 September 2023 (2 pages) |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2023 | Cessation of Louis James Davis as a person with significant control on 7 March 2023 (1 page) |
9 March 2023 | Registered office address changed from Crowe Llp, Lexicon Mount Street Manchester M2 5NT England to Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB on 9 March 2023 (1 page) |
9 March 2023 | Termination of appointment of Louis-James Davis as a director on 9 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
9 March 2023 | Notification of Nicole Sarah Davis as a person with significant control on 7 March 2023 (2 pages) |
9 March 2023 | Cessation of Louis James Davis as a person with significant control on 7 March 2023 (1 page) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
21 December 2021 | Termination of appointment of William James Mapstone as a director on 17 December 2021 (1 page) |
9 April 2021 | Registration of charge 085958690002, created on 6 April 2021 (22 pages) |
24 March 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
17 March 2021 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
20 July 2020 | Satisfaction of charge 085958690001 in full (1 page) |
16 February 2020 | Registration of charge 085958690001, created on 29 January 2020 (20 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
19 November 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
20 August 2019 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Crowe Llp, Lexicon Mount Street Manchester M2 5NT on 20 August 2019 (1 page) |
29 May 2019 | Resolutions
|
18 May 2019 | Appointment of Mr William James Mapstone as a director on 4 May 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
11 April 2019 | Appointment of Mr Neville James Buckley as a director on 2 April 2019 (2 pages) |
6 February 2019 | Appointment of Mrs Nicole Sarah Davis as a director on 1 February 2019 (2 pages) |
31 January 2019 | Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
15 January 2019 | Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE England to Regency Court 62-66 Deansgate Manchester M3 2EN on 15 January 2019 (1 page) |
4 October 2018 | Registered office address changed from 4202 Deansgate Manchester M3 4LX England to No.1 Spinningfields Quay Street Manchester M3 3JE on 4 October 2018 (1 page) |
2 October 2018 | Director's details changed for Mr Louis-James James Davis on 2 June 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
2 October 2018 | Secretary's details changed for Miss Nicole Sarah Dooley on 4 August 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 April 2018 | Notification of Louis James Davis as a person with significant control on 18 August 2016 (2 pages) |
7 April 2018 | Termination of appointment of Mark Richard Midgley as a director on 2 April 2018 (1 page) |
7 April 2018 | Termination of appointment of Paige Alice Thomson as a secretary on 2 April 2018 (1 page) |
7 April 2018 | Termination of appointment of Mark Richard Midgley as a director on 2 April 2018 (1 page) |
7 April 2018 | Appointment of Miss Nicole Sarah Dooley as a secretary on 6 April 2018 (2 pages) |
12 March 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Termination of appointment of Louis James Davis as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Miss Paige Alice Thomson as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Miss Paige Alice Thomson as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Louis James Davis as a secretary on 24 May 2017 (1 page) |
18 April 2017 | Resolutions
|
18 April 2017 | Resolutions
|
13 April 2017 | Registered office address changed from 3403 Deansgate Manchester M3 4LU England to 4202 Deansgate Manchester M3 4LX on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 3403 Deansgate Manchester M3 4LU England to 4202 Deansgate Manchester M3 4LX on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Mark Richard Midgley as a director on 2 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Mark Richard Midgley as a director on 2 April 2017 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Termination of appointment of Chesney Joseph Davis as a director on 7 April 2016 (1 page) |
25 August 2016 | Termination of appointment of Chesney Joseph Davis as a director on 7 April 2016 (1 page) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Appointment of Mr Louis-James Davis as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Louis-James Davis as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Louis-James Davis as a director on 1 November 2015 (2 pages) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 August 2015 | Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP England to 3403 Deansgate Manchester M3 4LU on 9 August 2015 (1 page) |
9 August 2015 | Appointment of Mr Louis James Davis as a secretary on 1 May 2015 (2 pages) |
9 August 2015 | Appointment of Mr Louis James Davis as a secretary on 1 May 2015 (2 pages) |
9 August 2015 | Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP England to 3403 Deansgate Manchester M3 4LU on 9 August 2015 (1 page) |
9 August 2015 | Appointment of Mr Louis James Davis as a secretary on 1 May 2015 (2 pages) |
9 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 August 2015 | Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP England to 3403 Deansgate Manchester M3 4LU on 9 August 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 August 2014 (1 page) |
12 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 August 2014 (1 page) |
12 March 2015 | Registered office address changed from Stoney Croft Howard Street Millbrook Stalybridge Cheshire SK15 3ER to 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP to 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP to 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Chesney Joseph Davis as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Louis James Davis as a director on 1 December 2014 (1 page) |
12 March 2015 | Appointment of Mr Chesney Joseph Davis as a director on 1 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Appointment of Mr Chesney Joseph Davis as a director on 1 December 2014 (2 pages) |
12 March 2015 | Termination of appointment of Louis James Davis as a director on 1 December 2014 (1 page) |
12 March 2015 | Registered office address changed from Stoney Croft Howard Street Millbrook Stalybridge Cheshire SK15 3ER to 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Chesney Joseph Davis as a director on 2 December 2014 (2 pages) |
12 March 2015 | Appointment of Mr Chesney Joseph Davis as a director on 1 December 2014 (2 pages) |
12 March 2015 | Appointment of Mr Chesney Joseph Davis as a director on 2 December 2014 (2 pages) |
12 March 2015 | Termination of appointment of Chesney Joseph Davis as a director on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Chesney Joseph Davis as a director on 2 December 2014 (2 pages) |
12 March 2015 | Termination of appointment of Louis James Davis as a director on 1 December 2014 (1 page) |
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 February 2014 | Registered office address changed from 11 Stalybridge Road Mottram Hyde SK14 6NF United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 11 Stalybridge Road Mottram Hyde SK14 6NF United Kingdom on 27 February 2014 (1 page) |
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|