Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director Name | Mr Kent Leslie Walwin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 Vauxhall Grove London SW8 1TD |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 29 July 2014(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2020) |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Registered Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
8.3k at £0.01 | Ian Beech 5.30% Ordinary A |
---|---|
8.3k at £0.01 | Shivakumar Bavamala 5.30% Ordinary A |
5k at £0.01 | Senogdan Venkateswaran 3.18% Ordinary A |
41.7k at £0.01 | Rajkumar Ariyaratnam 26.49% Ordinary A |
37.5k at £0.01 | Andrew Charles McDonald 23.84% Ordinary A |
4.2k at £0.01 | Andrea Orlandi 2.65% Ordinary A |
4.2k at £0.01 | Ben Grinnell 2.65% Ordinary A |
4.2k at £0.01 | Jane Kaye-bailey 2.65% Ordinary A |
18.8k at £0.01 | Joan Annie Mcdowell 11.92% Ordinary A |
16.7k at £0.01 | Matthew Toy 10.60% Ordinary A |
2.5k at £0.01 | Mark Lynch 1.59% Ordinary A |
2.1k at £0.01 | Christine Remington 1.32% Ordinary A |
2.1k at £0.01 | Norman Remington 1.32% Ordinary A |
1.7k at £0.01 | Stephen Rushton 1.06% Ordinary A |
100 at £0.01 | Edward Douglas Simons 0.06% Ordinary C |
100 at £0.01 | Kent Leslie Walwin 0.06% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £76,313 |
Current Liabilities | £5,087 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
7 April 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
2 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 February 2015 | Appointment of Mr Edward Douglas Simons as a director on 20 February 2015 (2 pages) |
22 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
1 September 2014 | Sub-division of shares on 30 July 2014 (5 pages) |
1 September 2014 | Resolutions
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
20 August 2014 | Appointment of Mr Timothy Eustace as a secretary on 29 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Durrants Nominees Limited as a secretary on 29 July 2014 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|