Company NameTracks And Layers Limited
DirectorMichael James Pettyt
Company StatusActive
Company Number09343411
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 3 months ago)
Previous NameMIKE Pettyt Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Michael James Pettyt
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ivygreen Road
Manchester
M21 9ET
Director NameMr Thomas Majerski
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Boundary Park Road
Oldham
OL1 2NZ

Location

Registered Address126 Broadway
Metroplex Entrance 2
Salford
Greater Manchester
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Pettyt
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

25 January 2021Director's details changed for Mr Michael James Pettyt on 23 May 2017 (2 pages)
15 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
5 January 2021Memorandum and Articles of Association (29 pages)
5 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New directors appointment 10/12/2020
(1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 120
(3 pages)
17 December 2020Appointment of Mr Thomas Majerski as a director on 10 December 2020 (2 pages)
10 December 2020Change of details for Mr Michael James Pettyt as a person with significant control on 15 May 2017 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 October 2017Registered office address changed from 210 Broadway Entrance 2, Metroplex Salford M50 2UE United Kingdom to Skipper House (Entrance 2 Metroplex) 210 Broadway Salford Greater Manchester M50 2UE on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from 210 Broadway Entrance 2, Metroplex Salford M50 2UE United Kingdom to Skipper House (Entrance 2 Metroplex) 210 Broadway Salford Greater Manchester M50 2UE on 12 October 2017 (2 pages)
29 May 2017Registered office address changed from 26 Attercliffe Road Chorlton Manchester M21 9FS to 210 Broadway Entrance 2, Metroplex Salford M50 2UE on 29 May 2017 (1 page)
29 May 2017Registered office address changed from 26 Attercliffe Road Chorlton Manchester M21 9FS to 210 Broadway Entrance 2, Metroplex Salford M50 2UE on 29 May 2017 (1 page)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Company name changed mike pettyt LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
4 February 2016Company name changed mike pettyt LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
17 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
(35 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
(35 pages)