Manchester
M2 5GP
Director Name | Mr Oliver James McClean |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Clent Avenue Maghull Liverpool L31 0AZ |
Director Name | Mr Adam Mark McClean |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Apartment 202 2 Kelso Place Manchester Greater Manchester M15 4GQ |
Director Name | Mr Mark Gilbert McClean |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Clent Avenue Maghull Liverpool L31 0AZ |
Director Name | Mr Simon McClean |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beachfield Hilldale Parbold Lancashire WN8 7AR |
Registered Address | 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
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 |
1 at £1 | Adam Mark Mcclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £591 |
Cash | £4,698 |
Current Liabilities | £6,288 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
21 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
20 May 2021 | Registered office address changed from 6 Petunia Close Leyland Lancashire PR25 5RE England to 3rd Floor 44 Peter Street Manchester M2 5GP on 20 May 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
14 October 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
14 October 2020 | Notification of Oliver James Mcclean as a person with significant control on 11 August 2019 (2 pages) |
14 October 2020 | Change of details for Mr Adam Mcclean as a person with significant control on 11 August 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 October 2019 | Appointment of Mr Oliver James Mcclean as a director on 7 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
10 August 2018 | Cessation of Simon Mcclean as a person with significant control on 13 July 2018 (1 page) |
10 August 2018 | Registered office address changed from Unit 7 Montague Road Widnes Cheshire WA8 8FZ England to 6 Petunia Close Leyland Lancashire PR25 5RE on 10 August 2018 (1 page) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
10 August 2018 | Termination of appointment of Simon Mcclean as a director on 13 July 2018 (1 page) |
10 August 2018 | Appointment of Mr Adam Mcclean as a director on 13 July 2018 (2 pages) |
10 August 2018 | Cessation of Mark Gilbert Mcclean as a person with significant control on 13 July 2018 (1 page) |
10 August 2018 | Notification of Adam Mcclean as a person with significant control on 13 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Mark Gilbert Mcclean as a director on 13 July 2018 (1 page) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 January 2017 | Termination of appointment of Adam Mark Mcclean as a director on 11 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
11 January 2017 | Termination of appointment of Adam Mark Mcclean as a director on 11 January 2017 (1 page) |
17 November 2016 | Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 7 Montague Road Widnes Cheshire WA8 8FZ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 7 Montague Road Widnes Cheshire WA8 8FZ on 17 November 2016 (1 page) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
29 February 2016 | Director's details changed for Mr Simon Mcclean on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Simon Mcclean on 29 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 December 2015 | Appointment of Mr Mark Gilbert Mcclean as a director on 7 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Simon Mcclean as a director on 7 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Mark Gilbert Mcclean as a director on 7 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Simon Mcclean as a director on 7 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Mark Gilbert Mcclean as a director on 7 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Simon Mcclean as a director on 7 October 2015 (2 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|