Manchester
M3 2BY
Director Name | David Lee Struggles |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Mr Adam Patton |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Product Officer |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Mr Benjamin Richard Warn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Sam Turnock |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Ms Wendy Nicola Simpson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascendis Unit 3, Building 2, The Colony Wilmsl Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Mr Ian John Brookes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascendis Unit 3, Building 2, The Colony Wilmsl Altrincham Road Wilmslow Cheshire SK9 4LY |
Registered Address | 125 Deansgate Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Matthew Timms Classification: A registered charge Particulars: Legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of legal mortgage, the property known as first floor, 60 fountain street, manchester M2 2FE.. Fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of a second fixed charge:. All properties acquired by the borrower in the future;. All present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property;. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. All the intellectual property;. Properties means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the property known as first floor, 60 fountain street, manchester M2 2FE), and property means any of them.. Intellectual property means the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|
8 March 2024 | Change of details for Mr James Michael Knowlson as a person with significant control on 8 March 2024 (2 pages) |
---|---|
8 March 2024 | Director's details changed for Mr James Michael Knowlson on 8 March 2024 (2 pages) |
9 December 2023 | Resolutions
|
8 December 2023 | Confirmation statement made on 7 December 2023 with updates (8 pages) |
6 November 2023 | Change of share class name or designation (2 pages) |
6 November 2023 | Resolutions
|
6 November 2023 | Memorandum and Articles of Association (27 pages) |
30 August 2023 | Confirmation statement made on 3 August 2023 with updates (8 pages) |
30 August 2023 | Director's details changed for Mr Benjamin Richard Warn on 22 August 2023 (2 pages) |
30 August 2023 | Director's details changed for Mr James Michael Knowlson on 22 August 2023 (2 pages) |
9 June 2023 | Appointment of Sam Turnock as a director on 5 April 2023 (2 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
25 April 2023 | Resolutions
|
25 April 2023 | Change of share class name or designation (2 pages) |
2 September 2022 | Confirmation statement made on 3 August 2022 with updates (8 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
27 October 2021 | Memorandum and Articles of Association (27 pages) |
27 October 2021 | Change of share class name or designation (2 pages) |
27 October 2021 | Resolutions
|
25 August 2021 | Confirmation statement made on 3 August 2021 with updates (6 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Memorandum and Articles of Association (24 pages) |
31 July 2021 | Resolutions
|
16 June 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
19 November 2020 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 125 Deansgate Manchester M3 2BY on 19 November 2020 (1 page) |
28 September 2020 | Confirmation statement made on 3 August 2020 with updates (6 pages) |
9 June 2020 | Registered office address changed from 1st Floor 60 Fountain Street Manchester M2 2FE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 9 June 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
19 December 2019 | Cancellation of shares. Statement of capital on 3 December 2019
|
19 December 2019 | Resolutions
|
18 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
17 December 2019 | Resolutions
|
17 December 2019 | Change of share class name or designation (2 pages) |
13 December 2019 | Sub-division of shares on 3 December 2019 (4 pages) |
12 December 2019 | Resolutions
|
10 December 2019 | Resolutions
|
10 December 2019 | Purchase of own shares. (3 pages) |
13 November 2019 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 1st Floor 60 Fountain Street Manchester M2 2FE on 13 November 2019 (1 page) |
13 September 2019 | Confirmation statement made on 3 August 2019 with updates (6 pages) |
13 June 2019 | Appointment of Mr Benjamin Richard Warn as a director on 13 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Adam Patton as a director on 13 June 2019 (2 pages) |
12 June 2019 | Satisfaction of charge 103133360001 in full (1 page) |
11 June 2019 | Resolutions
|
2 May 2019 | Resolutions
|
23 April 2019 | Purchase of own shares. (3 pages) |
23 April 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
23 April 2019 | Resolutions
|
9 April 2019 | Resolutions
|
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 February 2019 | Termination of appointment of Ian John Brookes as a director on 15 February 2019 (1 page) |
17 August 2018 | Confirmation statement made on 3 August 2018 with updates (6 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
4 April 2018 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
31 January 2018 | Termination of appointment of Wendy Nicola Simpson as a director on 8 December 2017 (1 page) |
31 January 2018 | Termination of appointment of Wendy Nicola Simpson as a director on 8 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
18 December 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
5 October 2017 | Appointment of Mr Ian John Brookes as a director on 7 September 2017 (2 pages) |
5 October 2017 | Appointment of Ms Wendy Nicola Simpson as a director on 7 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Ian John Brookes as a director on 7 September 2017 (2 pages) |
5 October 2017 | Appointment of Ms Wendy Nicola Simpson as a director on 7 September 2017 (2 pages) |
20 September 2017 | Withdrawal of the directors' residential address register information from the public register (1 page) |
20 September 2017 | Withdrawal of the directors' register information from the public register (1 page) |
20 September 2017 | Withdrawal of the directors' register information from the public register (1 page) |
20 September 2017 | Withdrawal of the members' register information from the public register (1 page) |
20 September 2017 | Withdrawal of the members' register information from the public register (1 page) |
20 September 2017 | Directors' register information at 20 September 2017 on withdrawal from the public register (1 page) |
20 September 2017 | Members register information at 20 September 2017 on withdrawal from the public register (1 page) |
20 September 2017 | Withdrawal of the directors' residential address register information from the public register (1 page) |
20 September 2017 | Members register information at 20 September 2017 on withdrawal from the public register (1 page) |
20 September 2017 | Directors' register information at 20 September 2017 on withdrawal from the public register (1 page) |
29 August 2017 | Notification of David Lee Struggles as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of David Lee Struggles as a person with significant control on 16 December 2016 (2 pages) |
29 August 2017 | Notification of David Lee Struggles as a person with significant control on 16 December 2016 (2 pages) |
23 August 2017 | Change of details for Mr James Michael Knowlson as a person with significant control on 1 November 2016 (2 pages) |
23 August 2017 | Change of details for Mr James Michael Knowlson as a person with significant control on 1 November 2016 (2 pages) |
16 August 2017 | Change of details for Mr James Michael Knowlson as a person with significant control on 1 June 2017 (2 pages) |
16 August 2017 | Change of details for Mr James Michael Knowlson as a person with significant control on 1 June 2017 (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
12 June 2017 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 12 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 6 June 2017 (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
17 January 2017 | Change of share class name or designation (2 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
17 January 2017 | Resolutions
|
17 January 2017 | Change of share class name or designation (2 pages) |
17 January 2017 | Appointment of David Lee Struggles as a director on 16 December 2016 (3 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
17 January 2017 | Appointment of David Lee Struggles as a director on 16 December 2016 (3 pages) |
17 January 2017 | Resolutions
|
20 December 2016 | Registration of charge 103133360001, created on 16 December 2016 (35 pages) |
20 December 2016 | Registration of charge 103133360001, created on 16 December 2016 (35 pages) |
4 August 2016 | Incorporation
Statement of capital on 2016-08-04
|
4 August 2016 | Incorporation
Statement of capital on 2016-08-04
|