Manchester
M2 7AT
Director Name | Mr Oliver Robert Taylor |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2017(7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 37 King Street Manchester M2 7AT |
Secretary Name | Mr Oliver Taylor |
---|---|
Status | Current |
Appointed | 22 April 2017(7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 37 King Street Manchester M2 7AT |
Secretary Name | Mr Oliver Bailey |
---|---|
Status | Resigned |
Appointed | 19 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch Grove Brereton Heath Lane Brereton Congleton CW12 4SZ |
Director Name | Mr Samuel James Gooch |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 July 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 Brown Street Manchester M2 2JG |
Secretary Name | Mr Samuel Gooch |
---|---|
Status | Resigned |
Appointed | 22 April 2017(7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Registered Address | 3rd Floor 37 King Street Manchester M2 7AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
21 April 2023 | Confirmation statement made on 21 April 2023 with updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
1 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
12 January 2022 | Change of details for Absurd Holdings Limited as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Registered office address changed from 37 3rd Floor King Street Manchester M2 7AT England to 3rd Floor 37 King Street Manchester M2 7AT on 12 January 2022 (1 page) |
12 January 2022 | Registered office address changed from 61-63 Brown Street Manchester M2 2JG England to 37 3rd Floor King Street Manchester M2 7AT on 12 January 2022 (1 page) |
14 July 2021 | Termination of appointment of Samuel James Gooch as a director on 13 July 2021 (1 page) |
1 May 2021 | Director's details changed for Mr Samuel James Gooch on 30 April 2021 (2 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 October 2020 | Registered office address changed from 56 Princess Street Manchester M1 6HS England to 61-63 Brown Street Manchester M2 2JG on 14 October 2020 (1 page) |
3 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
20 June 2019 | Director's details changed for Mr Oliver Robert Taylor on 19 June 2019 (2 pages) |
9 May 2019 | Cessation of Samuel James Gooch as a person with significant control on 31 May 2018 (1 page) |
9 May 2019 | Notification of Absurd Holdings Limited as a person with significant control on 31 May 2018 (2 pages) |
9 May 2019 | Cessation of Oliver Bailey as a person with significant control on 31 May 2018 (1 page) |
9 May 2019 | Cessation of Oliver Robert Taylor as a person with significant control on 31 May 2018 (1 page) |
9 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
7 June 2018 | Registered office address changed from Lightwell 61-63 Brown Street Manchester M2 2JG England to 56 Princess Street Manchester M1 6HS on 7 June 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 March 2018 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Lightwell 61-63 Brown Street Manchester M2 2JG on 27 March 2018 (1 page) |
5 January 2018 | Director's details changed for Mr Samuel James Gooch on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Oliver Bailey on 5 January 2018 (2 pages) |
15 May 2017 | Termination of appointment of Oliver Bailey as a secretary on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Oliver Bailey as a secretary on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Samuel Gooch as a secretary on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Samuel Gooch as a secretary on 15 May 2017 (1 page) |
14 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
12 May 2017 | Registered office address changed from 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW England to Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW England to Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 12 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
22 April 2017 | Appointment of Mr Oliver Taylor as a secretary on 22 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr Oliver Taylor as a secretary on 22 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr Oliver Taylor as a director on 22 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr Oliver Taylor as a director on 22 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr Samuel Gooch as a secretary on 22 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr Samuel Gooch as a secretary on 22 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Birch Grove Brereton Heath Lane Brereton Congleton CW12 4SZ United Kingdom to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Samuel James Gooch as a director on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Birch Grove Brereton Heath Lane Brereton Congleton CW12 4SZ United Kingdom to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Samuel James Gooch as a director on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Oliver Bailey on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Oliver Bailey on 1 April 2017 (2 pages) |
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|