Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary Name | Miss Susan Phillips |
---|---|
Status | Current |
Appointed | 24 May 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 27, Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 27, Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1000 at £0.01 | Daniel Cass 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
19 March 2021 | Delivered on: 30 March 2021 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: The property situated at unit 27, waters edge business park, modwen road, salford quays, greater manchester M5 3EZ. Outstanding |
---|---|
8 January 2018 | Delivered on: 11 January 2018 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: L/H property k/a unit 27 modwen road salford. Outstanding |
8 January 2018 | Delivered on: 11 January 2018 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: F/H and l/h 27 waters edge business park modwen road salford. Outstanding |
29 September 2017 | Delivered on: 14 October 2017 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: 27 waters edge business park modwen road salford. Outstanding |
29 September 2017 | Delivered on: 20 October 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 27 mowden road salford M5 3EZ for further information please refer to the instrument attached. Outstanding |
29 September 2017 | Delivered on: 4 October 2017 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: L/H property k/a unit 27 modwen road salford. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
20 October 2023 | Notification of That's Media Limited as a person with significant control on 1 September 2023 (2 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ England to 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ on 25 May 2022 (1 page) |
29 December 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 May 2021 | Appointment of Miss Susan Phillips as a secretary on 24 May 2021 (2 pages) |
30 March 2021 | Registration of charge 087315790006, created on 19 March 2021 (81 pages) |
11 March 2021 | Cessation of That's Media Ltd as a person with significant control on 10 March 2021 (1 page) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 November 2020 | Notification of Daniel Cass as a person with significant control on 26 October 2020 (2 pages) |
30 November 2020 | Cessation of Daniel Cass as a person with significant control on 26 November 2020 (1 page) |
30 November 2020 | Notification of That's Media Ltd as a person with significant control on 1 June 2016 (2 pages) |
27 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
3 June 2020 | Satisfaction of charge 087315790004 in full (1 page) |
3 June 2020 | Satisfaction of charge 087315790002 in full (1 page) |
3 June 2020 | Satisfaction of charge 087315790001 in full (1 page) |
3 June 2020 | Satisfaction of charge 087315790003 in full (1 page) |
3 June 2020 | Satisfaction of charge 087315790005 in full (1 page) |
4 January 2020 | Director's details changed for Mr Daniel Cass on 31 December 2019 (2 pages) |
3 January 2020 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 3 January 2020 (1 page) |
11 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2019 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
7 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 January 2018 | Registration of charge 087315790005, created on 8 January 2018 (8 pages) |
11 January 2018 | Registration of charge 087315790004, created on 8 January 2018 (14 pages) |
11 January 2018 | Registration of charge 087315790004, created on 8 January 2018 (14 pages) |
11 January 2018 | Registration of charge 087315790005, created on 8 January 2018 (8 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Registration of charge 087315790002, created on 29 September 2017 (13 pages) |
20 October 2017 | Registration of charge 087315790002, created on 29 September 2017 (13 pages) |
14 October 2017 | Registration of charge 087315790003, created on 29 September 2017 (14 pages) |
14 October 2017 | Registration of charge 087315790003, created on 29 September 2017 (14 pages) |
4 October 2017 | Registration of charge 087315790001, created on 29 September 2017 (8 pages) |
4 October 2017 | Registration of charge 087315790001, created on 29 September 2017 (8 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 January 2016 | Registered office address changed from 7 Trafalgar Terrace Harrow HA1 3EU to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 7 Trafalgar Terrace Harrow HA1 3EU to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary on 16 October 2013 (1 page) |
15 October 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary on 16 October 2013 (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|