Waterside
Trafford Park
Manchester
M17 1WD
Director Name | Mr Alun Brynmor Lucas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Colony 5 Piccadilly Place Manchester M1 3BR |
Director Name | Mr Alan Owen Mackin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arrive White Tower Mediacityuk Salford M50 2NT |
Director Name | Mr Tom Charles New |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colony 5 Piccadilly Place Manchester M1 3BR |
Director Name | Mr Keith Wallington |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arrive White Tower Mediacityuk Salford M50 2NT |
Website | www.formisimo.com |
---|---|
Telephone | 0800 7720982 |
Telephone region | Freephone |
Registered Address | Colony 5 Piccadilly Place Manchester M1 3BR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £165,433 |
Cash | £122,567 |
Current Liabilities | £22,811 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
14 May 2015 | Delivered on: 21 May 2015 Persons entitled: Creative England Limited Classification: A registered charge Outstanding |
---|
25 March 2024 | Statement of capital following an allotment of shares on 14 March 2024
|
---|---|
3 October 2023 | Confirmation statement made on 31 July 2023 with updates (10 pages) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
12 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2022 | Change of share class name or designation (2 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with updates (9 pages) |
27 July 2022 | Statement of capital following an allotment of shares on 19 July 2022
|
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
27 October 2021 | Amended total exemption full accounts made up to 30 September 2020 (12 pages) |
14 August 2021 | Confirmation statement made on 31 July 2021 with updates (9 pages) |
7 July 2021 | Statement of capital following an allotment of shares on 7 June 2021
|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
8 June 2021 | Amended total exemption full accounts made up to 30 September 2019 (11 pages) |
30 April 2021 | Resolutions
|
30 September 2020 | Registered office address changed from Arrive White Tower Mediacityuk Salford M50 2NT England to Colony 5 Piccadilly Place Manchester M1 3BR on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Tom Charles New as a director on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from , Arrive White Tower, Mediacityuk, Salford, M50 2NT, England to Colony 5 Piccadilly Place Manchester M1 3BR on 30 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Alun Brynmor Lucas as a director on 18 September 2020 (2 pages) |
26 August 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
8 June 2020 | Termination of appointment of Alan Owen Mackin as a director on 27 May 2020 (1 page) |
8 June 2020 | Appointment of Mr Douglas Paul Read as a director on 27 May 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 June 2019 | Termination of appointment of Keith Wallington as a director on 25 May 2019 (1 page) |
12 February 2019 | Confirmation statement made on 23 January 2019 with no updates (2 pages) |
24 January 2019 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 August 2018 | Registered office address changed from 32 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ England to Arrive White Tower Mediacityuk Salford M50 2NT on 30 August 2018 (1 page) |
30 August 2018 | Registered office address changed from , 32 Thegreenhouse 111 Broadway, Mediacityuk, Salford, M50 2EQ, England to Colony 5 Piccadilly Place Manchester M1 3BR on 30 August 2018 (1 page) |
8 February 2018 | Confirmation statement made on 23 January 2018 with updates (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
24 February 2017 | Satisfaction of charge 088596800001 in full (1 page) |
24 February 2017 | Satisfaction of charge 088596800001 in full (1 page) |
23 February 2017 | Confirmation statement made on 23 January 2017 with updates (15 pages) |
23 February 2017 | Confirmation statement made on 23 January 2017 with updates (15 pages) |
31 January 2017 | Registered office address changed from 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ England to 32 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from , 11 Thegreenhouse 111 Broadway, Mediacityuk, Salford, M50 2EQ, England to Colony 5 Piccadilly Place Manchester M1 3BR on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ England to 32 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 31 January 2017 (1 page) |
30 January 2017 | Registered office address changed from , 32 Thegreenhouse 111 Broadway, Salford, M50 2EQ, England to Colony 5 Piccadilly Place Manchester M1 3BR on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 32 Thegreenhouse 111 Broadway Salford M50 2EQ England to 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 32 Thegreenhouse 111 Broadway Salford M50 2EQ England to 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 30 January 2017 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders (22 pages) |
12 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders (22 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
28 January 2016 | Memorandum and Articles of Association (18 pages) |
28 January 2016 | Memorandum and Articles of Association (18 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 September 2015 | Appointment of Mr Keith Wallington as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Keith Wallington as a director on 21 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from 44 the Greenhouse 111 Broadway Salford M50 2EQ England to 32 Thegreenhouse 111 Broadway Salford M50 2EQ on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 44 the Greenhouse 111 Broadway Salford M50 2EQ England to 32 Thegreenhouse 111 Broadway Salford M50 2EQ on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from , 44 the Greenhouse 111 Broadway, Salford, M50 2EQ, England to Colony 5 Piccadilly Place Manchester M1 3BR on 15 September 2015 (1 page) |
21 May 2015 | Registration of charge 088596800001, created on 14 May 2015 (26 pages) |
21 May 2015 | Registration of charge 088596800001, created on 14 May 2015 (26 pages) |
24 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
14 July 2014 | Registered office address changed from , Annexe School House Second Avenue, Trafford Park, Manchester, Greater Manchester, M17 1DZ, United Kingdom on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Annexe School House Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom to 44 the Greenhouse 111 Broadway Salford M50 2EQ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Annexe School House Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom to 44 the Greenhouse 111 Broadway Salford M50 2EQ on 14 July 2014 (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
6 June 2014 | Second filing of SH01 previously delivered to Companies House
|
6 June 2014 | Second filing of SH01 previously delivered to Companies House
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
23 April 2014 | Sub-division of shares on 14 April 2014 (5 pages) |
23 April 2014 | Sub-division of shares on 14 April 2014 (5 pages) |
23 April 2014 | Resolutions
|
23 January 2014 | Incorporation
|
23 January 2014 | Incorporation
|