Manchester
M2 3BA
Director Name | Mr Sam Arthur John Evitt |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 March 2020) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Samuel Edward Kandel |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 March 2020) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Henry Ryde Rowland Village |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 March 2020) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Website | gigs& |
---|
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
8.3k at £1 | Henry Village 8.25% Ordinary |
---|---|
6.1k at £1 | Alex Hardee 6.13% Ordinary |
6.1k at £1 | Tom Schroeder 6.13% Ordinary |
4.8k at £1 | Ghl Music LLP 4.75% Ordinary |
30k at £1 | Sjm LTD 30.00% Ordinary |
3.5k at £1 | Sam Smith 3.50% Ordinary |
20k at £1 | Our Interest In Textile Was LTD 20.00% Ordinary |
16.5k at £1 | Method Live LTD 16.50% Ordinary |
1.2k at £1 | Amir Izadkhah 1.19% Ordinary |
1.2k at £1 | Kesi Dryden 1.19% Ordinary |
1.2k at £1 | Leon Anthony Rolle 1.19% Ordinary |
1.2k at £1 | Piers Sean Aggett 1.19% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (2 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Sam Arthur John Evitt on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Sam Arthur John Evitt on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Samuel Edward Kandel on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Henry Ryde Rowland Village on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Samuel Edward Kandel on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Henry Ryde Rowland Village on 10 February 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Robert Kevin Ballantine on 24 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Robert Kevin Ballantine on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Robert Kevin Ballantine on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Robert Kevin Ballantine on 24 January 2017 (2 pages) |
26 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 October 2016 (1 page) |
3 October 2016 | Audited abridged accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Audited abridged accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (21 pages) |
27 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (21 pages) |
13 April 2016 | Sub-division of shares on 21 January 2015 (5 pages) |
13 April 2016 | Sub-division of shares on 21 January 2015 (5 pages) |
11 April 2016 | Second filing of SH01 previously delivered to Companies House
|
11 April 2016 | Second filing of SH01 previously delivered to Companies House
|
11 April 2016 | Second filing of SH01 previously delivered to Companies House
|
11 April 2016 | Second filing of SH01 previously delivered to Companies House
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
10 February 2015 | Appointment of Mr Henry Village as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Sam Arthur John Evitt as a director on 10 February 2015 (2 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
10 February 2015 | Director's details changed for Mr Samuel Edward Kandel on 10 February 2015 (2 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
10 February 2015 | Appointment of Mr Henry Village as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Sam Arthur John Evitt as a director on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Henry Village on 10 February 2015 (2 pages) |
10 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
10 February 2015 | Appointment of Mr Samuel Edward Kandel as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Samuel Edward Kandel as a director on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Sam Arthur John Evitt on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Henry Village on 10 February 2015 (2 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
10 February 2015 | Director's details changed for Mr Samuel Edward Kandel on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Sam Arthur John Evitt on 10 February 2015 (2 pages) |
10 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|