2 Shawheath Close
Manchester
M15 4TL
Website | 300media.co.uk |
---|---|
Telephone | 0161 8792679 |
Telephone region | Manchester |
Registered Address | 14 Ravenswood Road Stretford Manchester M32 0RT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mthandazo Mahlangu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102 |
Cash | £1,098 |
Current Liabilities | £1,200 |
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 | 7 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 21 January 2024 (overdue) |
2 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
28 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from 491 Chester Road Manchester M16 9HF England to 2 Silverwood Avenue Manchester M21 8BN on 13 January 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 March 2019 | Registered office address changed from 419 Chester Road Manchester M16 9HF England to 491 Chester Road Manchester M16 9HF on 24 March 2019 (1 page) |
22 March 2019 | Registered office address changed from 14 Ravenswood Road Stretford Manchester M32 0RT England to 419 Chester Road Manchester M16 9HF on 22 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from 4 Northumberland Crescent Manchester M16 9BE England to 14 Ravenswood Road Stretford Manchester M32 0RT on 8 December 2017 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
24 January 2017 | Registered office address changed from 52 New Lawrence House 2 Shawheath Close Manchester Lancashire M15 4TL to 4 Northumberland Crescent Manchester M16 9BE on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 52 New Lawrence House 2 Shawheath Close Manchester Lancashire M15 4TL to 4 Northumberland Crescent Manchester M16 9BE on 24 January 2017 (1 page) |
18 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 December 2014 | Director's details changed for Mr Mthandazo Mahlangu on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Mthandazo Mahlangu on 16 December 2014 (2 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|