51 Bengal Street
Ancoats
Manchester
M4 6LN
Director Name | Mr Samuel James Lenehan |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G1 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN |
Director Name | Mr Tom Moran |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit G1 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN |
Director Name | Mr Matthew John Thomas |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Media Influencer |
Country of Residence | England |
Correspondence Address | 2d Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Mr Ryan Thomas Williams |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Marketing Influencer |
Country of Residence | England |
Correspondence Address | 2d Beehive Mill Jersey Street Manchester M4 6JG |
Registered Address | Unit G1 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
12 December 2023 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
---|---|
12 December 2023 | Registered office address changed from 2D Beehive Mill Jersey Street Manchester M4 6JG England to Unit G1 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN on 12 December 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
9 February 2023 | Appointment of Mr Tom Moran as a director on 1 February 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
14 November 2022 | Memorandum and Articles of Association (37 pages) |
14 November 2022 | Resolutions
|
2 November 2022 | Termination of appointment of Matthew John Thomas as a director on 31 October 2022 (1 page) |
2 November 2022 | Notification of Atsl Bidco Limited as a person with significant control on 31 October 2022 (2 pages) |
2 November 2022 | Cessation of Matthew John Thomas as a person with significant control on 31 October 2022 (1 page) |
2 November 2022 | Cessation of Ryan Thomas Williams as a person with significant control on 31 October 2022 (1 page) |
2 November 2022 | Cessation of Andrew Trotman as a person with significant control on 31 October 2022 (1 page) |
2 November 2022 | Termination of appointment of Ryan Thomas Williams as a director on 31 October 2022 (1 page) |
25 October 2022 | Second filing of a statement of capital following an allotment of shares on 2 November 2020
|
24 October 2022 | Sub-division of shares on 2 November 2020 (6 pages) |
21 October 2022 | Notification of Andrew Trotman as a person with significant control on 6 April 2016 (2 pages) |
21 October 2022 | Notification of Matthew Thomas as a person with significant control on 6 April 2016 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
4 January 2022 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
20 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 November 2020 | Sub-division of shares on 13 October 2020 (6 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
29 May 2020 | Resolutions
|
16 May 2020 | Appointment of Mr Samuel James Lenehan as a director on 1 April 2020 (2 pages) |
7 November 2019 | Registered office address changed from 15 / 17 Arrow Mill 4th Floor Queensway Rochdale OL11 2YW England to 2D Beehive Mill Jersey Street Manchester M4 6JG on 7 November 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 March 2019 | Director's details changed for Mr Matthew Thomas on 30 March 2019 (2 pages) |
30 March 2019 | Director's details changed for Mr Ryan Thomas Williams on 30 March 2019 (2 pages) |
30 March 2019 | Director's details changed for Mr Andrew Trotman on 30 March 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 October 2018 | Registered office address changed from 11/13 Arrow Mill 4th Floor Queensway Rochdale OL11 2YW England to 15 / 17 Arrow Mill 4th Floor Queensway Rochdale OL11 2YW on 12 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 29 Arrow Mill, 29, 4th Floor Queensway Rochdale OL11 2YW England to 11/13 Arrow Mill 4th Floor Queensway Rochdale OL11 2YW on 4 April 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from 4th Floor, Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB England to 29 Arrow Mill, 29, 4th Floor Queensway Rochdale OL11 2YW on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 4th Floor, Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB England to 29 Arrow Mill, 29, 4th Floor Queensway Rochdale OL11 2YW on 5 July 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from 52 Regis Road Tettenhall Wolverhampton - WV68RW England to 4th Floor, Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 52 Regis Road Tettenhall Wolverhampton - WV68RW England to 4th Floor, Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB on 3 October 2016 (1 page) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|