Manchester
M2 5GP
Director Name | Philip Anthony Geller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Registered Address | Mitchell Charlesworth 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 | Over 90 other UK companies use this postal address |
60 at £1 | Philip Anthony Geller 60.00% Ordinary |
---|---|
40 at £1 | Elliot Cohen 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,203 |
Cash | £13,188 |
Current Liabilities | £7,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 5 February 2024 with updates (5 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
14 February 2023 | Change of details for Philip Anthony Geller as a person with significant control on 6 February 2022 (2 pages) |
14 February 2023 | Change of details for Elliot Cohen as a person with significant control on 6 February 2022 (2 pages) |
13 February 2023 | Director's details changed for Elliot Cohen on 6 February 2022 (2 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
13 February 2023 | Director's details changed for Philip Anthony Geller on 6 February 2022 (2 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 June 2022 | Change of details for Elliot Cohen as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Change of details for Philip Anthony Geller as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Philip Anthony Geller on 27 June 2022 (2 pages) |
27 June 2022 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 (1 page) |
27 June 2022 | Director's details changed for Elliot Cohen on 27 June 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
3 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
26 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page) |
28 September 2020 | Director's details changed for Philip Anthony Geller on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Elliot Cohen on 21 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
28 September 2020 | Change of details for Philip Anthony Geller as a person with significant control on 21 September 2020 (2 pages) |
28 September 2020 | Change of details for Elliot Cohen as a person with significant control on 21 September 2020 (2 pages) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|