Manchester
M17 1AN
Director Name | James Thomson Kerr |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2014(4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Discovery Works Trafford Park Road Manchester M17 1AN |
Director Name | Paul Hendrie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Marlow Bottom Marlow Buckinghamshire SL7 3PL |
Director Name | Vincent Mary |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2014(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Discovery Works Trafford Park Road Manchester M17 1AN |
Director Name | Gordon Tulloch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Discovery Works Trafford Park Road Manchester M17 1AN |
Website | www.digitalremarketingsolutions.com |
---|---|
Telephone | 020 32894507 |
Telephone region | London |
Registered Address | Unit 4 Discovery Works Trafford Park Road Manchester M17 1AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Jim Kerr 7.27% Ordinary D |
---|---|
3.7k at £1 | Gary Monaghan 6.69% Ordinary D |
8.3k at £1 | Jim Kerr 15.00% Ordinary A |
8.3k at £1 | Jim Kerr 15.00% Ordinary B |
7.6k at £1 | Gary Monaghan 13.80% Ordinary A |
7.6k at £1 | Gary Monaghan 13.80% Ordinary B |
6k at £1 | Jim Kerr 10.91% Ordinary C |
5.5k at £1 | Gary Monaghan 10.04% Ordinary C |
1000 at £1 | Jim Kerr 1.82% Ordinary E |
920 at £1 | Gary Monaghan 1.67% Ordinary E |
660 at £1 | Vincent Mary 1.20% Ordinary A |
660 at £1 | Vincent Mary 1.20% Ordinary B |
480 at £1 | Vincent Mary 0.87% Ordinary C |
320 at £1 | Vincent Mary 0.58% Ordinary D |
80 at £1 | Vincent Mary 0.15% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£28,966 |
Cash | £30,578 |
Current Liabilities | £76,968 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
16 June 2014 | Delivered on: 28 June 2014 Persons entitled: Gary Monaghan James Thomson Kerr Classification: A registered charge Outstanding |
---|
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 January 2021 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
6 November 2017 | Confirmation statement made on 4 September 2017 with updates (6 pages) |
6 November 2017 | Confirmation statement made on 4 September 2017 with updates (6 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 April 2017 | Second filing of Confirmation Statement dated 04/09/2016 (11 pages) |
18 April 2017 | Second filing of Confirmation Statement dated 04/09/2016 (11 pages) |
15 December 2016 | Termination of appointment of Vincent Mary as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Vincent Mary as a director on 9 December 2016 (1 page) |
28 September 2016 | 04/09/16 Statement of Capital gbp 55000.00
|
28 September 2016 | 04/09/16 Statement of Capital gbp 55000.00
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 November 2015 | Termination of appointment of Paul Hendrie as a director on 3 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Paul Hendrie as a director on 3 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Paul Hendrie as a director on 3 November 2015 (1 page) |
18 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 April 2015 | Termination of appointment of Gordon Tulloch as a director on 15 April 2015 (1 page) |
26 April 2015 | Termination of appointment of Gordon Tulloch as a director on 15 April 2015 (1 page) |
16 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
26 February 2015 | Resolutions
|
15 October 2014 | Director's details changed for James Thomson Kerr on 1 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for James Thomson Kerr on 1 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for James Thomson Kerr on 1 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 September 2014 | Appointment of Gordon Tulloch as a director on 26 August 2014 (3 pages) |
3 September 2014 | Appointment of Gordon Tulloch as a director on 26 August 2014 (3 pages) |
15 July 2014 | Appointment of James Thomson Kerr as a director on 5 January 2014 (3 pages) |
15 July 2014 | Appointment of James Thomson Kerr as a director on 5 January 2014 (3 pages) |
15 July 2014 | Appointment of James Thomson Kerr as a director on 5 January 2014 (3 pages) |
28 June 2014 | Registration of charge 086760670001 (37 pages) |
28 June 2014 | Registration of charge 086760670001 (37 pages) |
24 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
24 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2014 | Change of share class name or designation (2 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
24 June 2014 | Resolutions
|
24 June 2014 | Change of share class name or designation (2 pages) |
24 June 2014 | Resolutions
|
16 June 2014 | Appointment of Vincent Mary as a director (3 pages) |
16 June 2014 | Appointment of Gary Monaghan as a director (3 pages) |
16 June 2014 | Appointment of Gary Monaghan as a director (3 pages) |
16 June 2014 | Appointment of Vincent Mary as a director (3 pages) |
4 September 2013 | Incorporation (35 pages) |
4 September 2013 | Incorporation (35 pages) |