Manchester
M3 4AE
Director Name | Mr Aaron Matthew Mellor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abc Building 21-23 Quay Street Manchester M3 4AE |
Director Name | Maurice John Thompson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Oakfield Sale Cheshire M33 6TT |
Registered Address | Cubo Manchester Lincoln Sq Brazennose St Manchester M2 5AD |
---|---|
Address Matches | 2 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 | Micro |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
30 November 2022 | Delivered on: 12 December 2022 Persons entitled: Tokyo Industries (Ultimate) Limited Classification: A registered charge Particulars: All present and future interests of guerrilla marketing limited (crn: 09938515) (company) in or over freehold leasehold or commonhold property. All the company's present and future patents, utility models, right to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing or unfair competition, rights in designs, rights in computer software, database rights, rights to use and protect the confidentiality of confidential information (including know and trade secrets) and all other intellectual property rights in each case whether registered or unregistered including all applications and rights to apply for and be granted renewals or extensions of and rights to claim priority from such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
3 March 2016 | Delivered on: 11 March 2016 Persons entitled: Mtbc Limited Classification: A registered charge Outstanding |
18 December 2017 | Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
---|---|
29 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
17 August 2017 | Cessation of Maurice John Thompson as a person with significant control on 18 July 2017 (1 page) |
17 August 2017 | Change of details for Mr Darran Carter as a person with significant control on 18 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Maurice John Thompson as a director on 18 July 2017 (2 pages) |
22 July 2017 | Satisfaction of charge 099385150001 in full (4 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
11 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Registration of charge 099385150001, created on 3 March 2016 (26 pages) |
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|