Royton
Oldham
OL2 5TG
Director Name | Jonathan Philip Murray |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(9 months after company formation) |
Appointment Duration | 9 years |
Role | Marketer |
Country of Residence | England |
Correspondence Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
Website | www.onfiremarketing.co.uk/ |
---|---|
Telephone | 07 738061089 |
Telephone region | Mobile |
Registered Address | Lock 50 Business Centre Oldham Road Rochdale OL16 5RD |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michelle Kendall 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
21 July 2023 | Registered office address changed from 6 Kirkdale Drive Royton Oldham OL2 5TG England to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd on 21 July 2023 (1 page) |
21 July 2023 | Director's details changed for Mrs Michelle Murray on 21 July 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 10 July 2023 with updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with updates (5 pages) |
18 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
24 October 2019 | Director's details changed for Michelle Kendall on 18 October 2019 (2 pages) |
24 October 2019 | Change of details for Miss Michelle Kendall as a person with significant control on 18 October 2019 (2 pages) |
3 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
17 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
5 October 2017 | Director's details changed for Jonathan Philip Murray on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Jonathan Philip Murray on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Michelle Kendall on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Miss Michelle Kendall as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Jonathan Philip Murray as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Jonathan Philip Murray as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Michelle Kendall on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Miss Michelle Kendall as a person with significant control on 1 October 2017 (2 pages) |
18 July 2017 | Director's details changed for Jonathan Philip Murray on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Jonathan Philip Murray on 18 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
29 June 2017 | Director's details changed for Jonathan Philip Murray on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Jonathan Philip Murray on 29 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Jonathan Philip Murray on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Michelle Kendall on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Michelle Kendall on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Jonathan Philip Murray on 8 June 2017 (2 pages) |
11 April 2017 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6 Kirkdale Drive Royton Oldham OL2 5TG on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6 Kirkdale Drive Royton Oldham OL2 5TG on 11 April 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
19 July 2016 | Director's details changed for Jonathan Philip Murray on 11 July 2015 (2 pages) |
19 July 2016 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 19 July 2016 (1 page) |
19 July 2016 | Director's details changed for Jonathan Philip Murray on 11 July 2015 (2 pages) |
19 July 2016 | Director's details changed for Jonathan Philip Murray on 11 July 2015 (2 pages) |
19 July 2016 | Director's details changed for Jonathan Philip Murray on 11 July 2015 (2 pages) |
19 July 2016 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 19 July 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 September 2015 | Director's details changed for Michelle Kendall on 1 February 2015 (2 pages) |
27 September 2015 | Director's details changed for Michelle Kendall on 1 February 2015 (2 pages) |
27 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Director's details changed for Michelle Kendall on 1 February 2015 (2 pages) |
27 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
16 April 2015 | Appointment of Jonathan Philip Murray as a director on 6 April 2015 (3 pages) |
16 April 2015 | Appointment of Jonathan Philip Murray as a director on 6 April 2015 (3 pages) |
16 April 2015 | Appointment of Jonathan Philip Murray as a director on 6 April 2015 (3 pages) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|