Blue
Mediacityuk
M50 2AB
Director Name | Mrs Sarah Louise McKenna |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 September 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
Secretary Name | Mr Tim Pedley |
---|---|
Status | Resigned |
Appointed | 01 June 2017(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 58 Roundwood Road Manchester M22 4SF |
Registered Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Change of details for Mrs Sarah Louise Mckenna as a person with significant control on 10 October 2023 (2 pages) |
10 October 2023 | Director's details changed for Mrs Sarah Louise Mckenna on 10 October 2023 (2 pages) |
10 October 2023 | Change of details for Mr Stephen Andrew Mckenna as a person with significant control on 10 October 2023 (2 pages) |
10 October 2023 | Director's details changed for Mr Stephen Andrew Mckenna on 10 October 2023 (2 pages) |
21 September 2023 | Company name changed E2A LTD\certificate issued on 21/09/23
|
9 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
8 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
25 November 2022 | Director's details changed for Mr Stephen Andrew Mckenna on 25 November 2022 (2 pages) |
25 November 2022 | Change of details for Mrs Sarah Louise Mckenna as a person with significant control on 25 November 2022 (2 pages) |
25 November 2022 | Director's details changed for Mrs Sarah Louise Mckenna on 25 November 2022 (2 pages) |
25 November 2022 | Change of details for Mr Stephen Andrew Mckenna as a person with significant control on 25 November 2022 (2 pages) |
27 October 2022 | Termination of appointment of Tim Pedley as a secretary on 1 February 2022 (1 page) |
27 October 2022 | Change of details for Mrs Sarah Louise Mckenna as a person with significant control on 1 February 2022 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 March 2022 | Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
14 September 2021 | Registered office address changed from 448 Palatine Road Manchester M22 4JT England to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 14 September 2021 (1 page) |
3 August 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 January 2020 | Notification of Stephen Andrew Mckenna as a person with significant control on 1 March 2019 (2 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
27 June 2019 | Resolutions
|
23 February 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
7 September 2018 | Resolutions
|
6 June 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
6 July 2017 | Registered office address changed from 58 Roundwood Road Manchester M22 4SF England to 448 Palatine Road Manchester M22 4JT on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 58 Roundwood Road Manchester M22 4SF England to 448 Palatine Road Manchester M22 4JT on 6 July 2017 (1 page) |
5 June 2017 | Appointment of Mr Tim Pedley as a secretary on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Tim Pedley as a secretary on 1 June 2017 (2 pages) |
5 May 2017 | Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 58 Roundwood Road Manchester M22 4SF on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 58 Roundwood Road Manchester M22 4SF on 5 May 2017 (1 page) |
23 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
19 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
22 September 2016 | Director's details changed for Ms Sarah Louise Mckenna on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Sarah Louise Mckenna on 22 September 2016 (2 pages) |
3 June 2016 | Registered office address changed from 12 Branden Drive Knutsford Cheshire WA16 8EJ England to Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 12 Branden Drive Knutsford Cheshire WA16 8EJ England to Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 3 June 2016 (1 page) |
13 May 2016 | Registered office address changed from C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG England to 12 Branden Drive Knutsford Cheshire WA16 8EJ on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG England to 12 Branden Drive Knutsford Cheshire WA16 8EJ on 13 May 2016 (1 page) |
10 May 2016 | Director's details changed for Ms Sarah Louise Reiter on 4 April 2016 (3 pages) |
10 May 2016 | Director's details changed for Ms Sarah Louise Reiter on 4 April 2016 (3 pages) |
9 May 2016 | Registered office address changed from C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH Wales to C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH Wales to C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG on 9 May 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Williams Lester Accountants Ltd 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH United Kingdom to C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Williams Lester Accountants Ltd 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH United Kingdom to C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH on 16 February 2016 (1 page) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 September 2015 | Company name changed smk consultants LIMITED\certificate issued on 04/09/15
|
4 September 2015 | Company name changed smk consultants LIMITED\certificate issued on 04/09/15
|
3 September 2015 | Appointment of Ms Sarah Louise Reiter as a director on 2 September 2015 (2 pages) |
3 September 2015 | Appointment of Ms Sarah Louise Reiter as a director on 2 September 2015 (2 pages) |
3 September 2015 | Appointment of Ms Sarah Louise Reiter as a director on 2 September 2015 (2 pages) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|