Stockport
Cheshire
SK4 2HD
Director Name | Mr Simon Grimley |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
Registered Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lindsy Jane Agana 50.00% Ordinary |
---|---|
1 at £1 | Simon Grimley 50.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2023 (2 months ago) |
---|---|
Next Return Due | 6 February 2024 (10 months, 2 weeks from now) |
29 June 2018 | Delivered on: 29 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
9 September 2016 | Delivered on: 15 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 May 2019 | Director's details changed for Ms Lindsy Jane Agana on 9 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Simon Grimley on 9 April 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 June 2018 | Registration of charge 088592980002, created on 29 June 2018 (22 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 March 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
7 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
7 February 2018 | Notification of Lindsy Jane Agana as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 August 2017 | Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 8 August 2017 (1 page) |
11 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 September 2016 | Registration of charge 088592980001, created on 9 September 2016 (26 pages) |
15 September 2016 | Registration of charge 088592980001, created on 9 September 2016 (26 pages) |
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|