Bowdon
Altrincham
WA14 2JU
Director Name | Mr David Frank Jackson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stamford Road Bowdon Altrincham WA14 2JU |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mrs Eileen Ann Gartside |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Christian Douglass 2 Jordan Street Manchester M15 4PY |
Website | www.422shoots.tv |
---|---|
Telephone | 07 970381870 |
Telephone region | Mobile |
Registered Address | 2 Stamford Road Bowdon Altrincham WA14 2JU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | David Frank Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Eileen Ann Gartside as a director on 27 February 2019 (1 page) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
31 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
3 July 2017 | Notification of David Frank Jackson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of David Frank Jackson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Frank Jackson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 November 2016 | Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 9 November 2016 (1 page) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 July 2014 | Appointment of Mrs Eileen Ann Gartside as a director (2 pages) |
3 July 2014 | Appointment of Mrs Eileen Ann Gartside as a director (2 pages) |
1 July 2014 | Appointment of Mr Martin Geoffrey Hulme as a director (2 pages) |
1 July 2014 | Appointment of Mr David Frank Jackson as a director (2 pages) |
1 July 2014 | Appointment of Mr Martin Geoffrey Hulme as a director (2 pages) |
1 July 2014 | Appointment of Mr David Frank Jackson as a director (2 pages) |
23 June 2014 | Termination of appointment of Graham Stephens as a director (1 page) |
23 June 2014 | Termination of appointment of Graham Stephens as a director (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|