Mottram
Hyde
SK14 6NB
Director Name | Mr Denis Davis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 September 2023(9 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova Studios Units M & N, Roe Cross Industrial Par Mottram Hyde SK14 6NB |
Director Name | VVV Technologies Llc (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB |
Director Name | VVV Technologies (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB |
Director Name | Mr Louis-James Davis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Technology Innovator |
Country of Residence | England |
Correspondence Address | Nova Studios Units M & N, Roe Cross Industrial Par Mottram Hyde SK14 6NB |
Secretary Name | Mr Louis-James Davis |
---|---|
Status | Resigned |
Appointed | 02 July 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2023) |
Role | Company Director |
Correspondence Address | Nova Studios Units M & N, Roe Cross Industrial Par Mottram Hyde SK14 6NB |
Director Name | Mr Neville James Buckley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2023(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 September 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Nova Studios Units M & N, Roe Cross Industrial Par Mottram Hyde SK14 6NB |
Director Name | VST Enterprises (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Correspondence Address | Apt 3403 Beetham Tower 301 Deansgate Manchester M3 4LU |
Secretary Name | VST Enterprises (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Correspondence Address | Apt 3403 Beetham Tower 301 Deansgate Manchester M3 4LU |
Registered Address | Nova Studios Units M & N, Roe Cross Industrial Park Mottram Hyde SK14 6NB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
10 March 2023 | Delivered on: 31 March 2023 Persons entitled: Vvv Technologies (UK) Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|
9 September 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
---|---|
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE England to Crowe Llp, Lexicon Mount Street Manchester M2 5NT on 20 August 2019 (1 page) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 October 2018 | Registered office address changed from 3403 Beetham Tower Deansgate Manchester M3 4LT to No.1 Spinningfields Quay Street Manchester M3 3JE on 4 October 2018 (1 page) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
1 July 2016 | Director's details changed for Mr Louis James Davis on 1 January 2015 (2 pages) |
1 July 2016 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Mr Louis James Davis on 1 January 2015 (2 pages) |
1 July 2016 | Director's details changed for Vst Enterprises on 1 January 2015 (1 page) |
1 July 2016 | Director's details changed for Vst Enterprises on 1 January 2015 (1 page) |
1 July 2016 | Secretary's details changed for Vst Enterprises on 1 January 2015 (1 page) |
1 July 2016 | Secretary's details changed for Vst Enterprises on 1 January 2015 (1 page) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Registered office address changed from Stoney Croft Howard Street, Millbrook Stalybridge SK153ER England to 3403 Beetham Tower Deansgate Manchester M3 4LT on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from Stoney Croft Howard Street, Millbrook Stalybridge SK153ER England to 3403 Beetham Tower Deansgate Manchester M3 4LT on 29 September 2015 (2 pages) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|