3rd Floor Studio 42
Stockport
SK1 2HX
Director Name | Mrs Anne Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vernon Mill Mersey Street 3rd Floor Studio 42 Stockport SK1 2HX |
Secretary Name | Mrs Anne Davidson |
---|---|
Status | Current |
Appointed | 21 August 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Vernon Mill Mersey Street 3rd Floor Studio 42 Stockport SK1 2HX |
Secretary Name | Mrs Judith Ann Balcazar |
---|---|
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Shakespeare Rd London W3 6SB |
Registered Address | Vernon Mill Mersey Street 3rd Floor Studio 42 Stockport SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
24 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
25 August 2022 | Change of details for Mrs Anne Davidson as a person with significant control on 24 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
13 July 2022 | Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Vernon Mill Mersey Street 3rd Floor Studio 42 Stockport SK1 2HX on 13 July 2022 (1 page) |
11 May 2022 | Registered office address changed from Unit 32, Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 11 May 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
26 August 2021 | Cessation of Anne Davidson as a person with significant control on 1 August 2021 (1 page) |
25 August 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
24 August 2021 | Notification of Judith Balcazar as a person with significant control on 1 August 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 November 2020 | Registered office address changed from Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT England to Unit 32, Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 12 November 2020 (1 page) |
3 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 March 2020 | Registered office address changed from Unit a112 Riverside Business Centre Haldane Place London SW18 4UQ United Kingdom to Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT on 30 March 2020 (1 page) |
3 September 2019 | Registered office address changed from Tower House Walmersley Road Bury BL9 6NX England to Unit a112 Riverside Business Centre Haldane Place London SW18 4UQ on 3 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 September 2018 | Notification of Anne Davidson as a person with significant control on 21 August 2017 (2 pages) |
7 September 2018 | Withdrawal of a person with significant control statement on 7 September 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
7 September 2018 | Director's details changed for Mrs Judith Balcazar on 4 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Mrs Judith Balcazar on 7 September 2018 (2 pages) |
8 August 2018 | Director's details changed for Mrs Judith Balcazar on 1 August 2018 (2 pages) |
8 August 2018 | Notification of Anne Davidson as a person with significant control on 1 June 2017 (2 pages) |
8 August 2018 | Director's details changed for Mrs Anne Davidson on 1 August 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Termination of appointment of Judith Ann Balcazar as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
21 August 2017 | Appointment of Mrs Anne Davidson as a secretary on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Judith Ann Balcazar as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mrs Anne Davidson as a secretary on 21 August 2017 (2 pages) |
27 July 2017 | Registered office address changed from 67 Shakespeare Road London W3 6SB England to Tower House Walmersley Road Bury BL9 6NX on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 67 Shakespeare Road London W3 6SB England to Tower House Walmersley Road Bury BL9 6NX on 27 July 2017 (1 page) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
12 September 2016 | Appointment of Mrs Anne Davidson as a director on 21 August 2016 (3 pages) |
12 September 2016 | Appointment of Mrs Anne Davidson as a director on 21 August 2016 (3 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|