Stockport
SK1 3SW
Director Name | Mr Paul Richard Blackaby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Website | bradleystreet.com |
---|
Registered Address | Stockport Exchange Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Entertainment Magpie LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 October 2018 | Delivered on: 20 October 2018 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
---|---|
5 March 2018 | Delivered on: 9 March 2018 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 14 October 2015 Persons entitled: Nvm Private Equity LLP (As Security Agent) Classification: A registered charge Particulars: Trade mark music magpie registered in the UK with registration number 2513744. please see image foe details of further intellectual property charged. Outstanding |
17 March 2014 | Delivered on: 31 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Satisfied on: 6 October 2015 Persons entitled: Lloyds Development Capital (Holdings) Limited (as Security Trustee) Classification: A registered charge Fully Satisfied |
25 June 2014 | Delivered on: 28 June 2014 Satisfied on: 6 October 2015 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Fully Satisfied |
4 February 2014 | Delivered on: 18 February 2014 Satisfied on: 6 October 2015 Persons entitled: Lloyds Development Capital (Holdings) Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2021 | Application to strike the company off the register (3 pages) |
17 February 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 February 2021 | Satisfaction of charge 086298330005 in full (1 page) |
12 February 2021 | Satisfaction of charge 086298330007 in full (1 page) |
26 January 2021 | Satisfaction of charge 086298330002 in full (1 page) |
21 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
12 December 2020 | Satisfaction of charge 086298330006 in full (1 page) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2020 to 30 November 2019 (1 page) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 October 2018 | Registration of charge 086298330007, created on 17 October 2018 (56 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
9 March 2018 | Registration of charge 086298330006, created on 5 March 2018 (11 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 February 2018 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
13 February 2018 | Registered office address changed from Stockport Exchange Railway Road Stockport SK1 3SW England to Stockport Exchange Railway Road Stockport SK1 3SW on 13 February 2018 (1 page) |
13 February 2018 | Registered office address changed from Galleon House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA England to Stockport Exchange Railway Road Stockport SK1 3SW on 13 February 2018 (1 page) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 April 2016 | Registered office address changed from C/O C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Galleon House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from C/O C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Galleon House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 1 April 2016 (1 page) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 October 2015 | Registration of charge 086298330005, created on 30 September 2015
|
14 October 2015 | Registration of charge 086298330005, created on 30 September 2015
|
6 October 2015 | Satisfaction of charge 086298330003 in full (1 page) |
6 October 2015 | Satisfaction of charge 086298330001 in full (1 page) |
6 October 2015 | Satisfaction of charge 086298330003 in full (1 page) |
6 October 2015 | Satisfaction of charge 086298330001 in full (1 page) |
6 October 2015 | Satisfaction of charge 086298330004 in full (1 page) |
6 October 2015 | Satisfaction of charge 086298330004 in full (1 page) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Termination of appointment of Paul Richard Blackaby as a director on 31 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Paul Richard Blackaby as a director on 31 March 2015 (1 page) |
23 December 2014 | Registration of charge 086298330004, created on 19 December 2014 (37 pages) |
23 December 2014 | Registration of charge 086298330004, created on 19 December 2014 (37 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 June 2014 | Registration of charge 086298330003 (37 pages) |
28 June 2014 | Registration of charge 086298330003 (37 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Memorandum and Articles of Association (21 pages) |
27 May 2014 | Memorandum and Articles of Association (21 pages) |
27 May 2014 | Resolutions
|
1 May 2014 | Appointment of Mr Paul Richard Blackaby as a director (2 pages) |
1 May 2014 | Appointment of Mr Paul Richard Blackaby as a director (2 pages) |
31 March 2014 | Registration of charge 086298330002 (7 pages) |
31 March 2014 | Registration of charge 086298330002 (7 pages) |
18 February 2014 | Registration of charge 086298330001 (38 pages) |
18 February 2014 | Registration of charge 086298330001 (38 pages) |
30 July 2013 | Incorporation
|