Spinningfields
Manchester
M3 3AQ
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Current |
Appointed | 01 March 2014(4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Registered Address | 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 April 2018 | Cessation of Denis O'brien as a person with significant control on 1 January 2018 (1 page) |
12 April 2018 | Change of details for Communicorp Group Limited as a person with significant control on 1 January 2018 (2 pages) |
6 April 2018 | Notification of Denis O'brien as a person with significant control on 1 January 2018 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 May 2017 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester M50 3XW to 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester M50 3XW to 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 June 2014 | Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages) |
17 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 March 2014 | Appointment of Mr Mark Anthony Lee as a director (2 pages) |
28 March 2014 | Appointment of Mr Colin David Everitt as a secretary (2 pages) |
28 March 2014 | Appointment of Mr Mark Anthony Lee as a director (2 pages) |
28 March 2014 | Appointment of Mr Colin David Everitt as a secretary (2 pages) |
12 February 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom on 12 February 2014 (2 pages) |
30 October 2013 | Incorporation
|
30 October 2013 | Incorporation
|
30 October 2013 | Incorporation
|