Oldham
OL1 3ST
Director Name | Mr Jonathan David Boon |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81/83 Yorkshire Street Oldham OL1 3ST |
Director Name | Portridge Sports And Leisure Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | 9 Great Newport Street London WC2H 7JA |
Website | www.portridgestudio.com |
---|
Registered Address | 81/83 Yorkshire Street Oldham OL1 3ST |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Richard Pursey 50.00% Ordinary |
---|---|
100 at £1 | Zack Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395 |
Cash | £2,805 |
Current Liabilities | £4,447 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
22 August 2023 | Director's details changed for Mr Zack Paul Hughes on 22 August 2023 (2 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
1 June 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
6 June 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
19 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 June 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
20 November 2018 | Second filing of Confirmation Statement dated 12/05/2018 (6 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 June 2018 | Cessation of Sarah Megan Hughes as a person with significant control on 23 January 2018 (1 page) |
6 June 2018 | Notification of Jonathan David Boon as a person with significant control on 23 January 2018 (2 pages) |
6 June 2018 | Change of details for Mr Zack Paul Hughes as a person with significant control on 23 January 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 12 May 2018 with no updates
|
24 April 2018 | Resolutions
|
10 April 2018 | Appointment of Mr Jonathan David Boon as a director on 21 February 2018 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 May 2017 | 12/05/17 Statement of Capital gbp 200 (6 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 April 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
14 April 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
29 August 2015 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 81/83 Yorkshire Street Oldham OL1 3st on 29 August 2015 (1 page) |
29 August 2015 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 81/83 Yorkshire Street Oldham OL1 3st on 29 August 2015 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 July 2015 | Termination of appointment of Portridge Sports and Leisure Limited as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Portridge Sports and Leisure Limited as a director on 15 July 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 March 2015 | Registered office address changed from 3 Great Newport Street London WC2H 7JA to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 3 Great Newport Street London WC2H 7JA to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 March 2015 (1 page) |
26 September 2014 | Director's details changed for Portridge Sports and Leisure Limited on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Portridge Sports and Leisure Limited on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 August 2014 | Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England to 3 Great Newport Street London WC2H 7JA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England to 3 Great Newport Street London WC2H 7JA on 28 August 2014 (1 page) |
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|