Manchester
M3 3NW
Director Name | Mr John Tumilty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Adam Seale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Registered Address | 201 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
31 March 2023 | Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page) |
22 February 2023 | Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr John Tumilty as a director on 7 February 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 August 2019 | Second filing of Confirmation Statement dated 09/02/2019 (5 pages) |
14 February 2019 | Confirmation statement made on 9 February 2019 with no updates
|
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 July 2018 | Registered office address changed from Standon House 21 Mansell Street London E1 8AA England to 201 Deansgate Manchester M3 3NW on 2 July 2018 (1 page) |
15 March 2018 | Notification of Interactive Investor Services Limited as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Cessation of Interactive Investor Trading Limited as a person with significant control on 15 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
26 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
7 September 2017 | Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages) |
31 July 2017 | Notification of Interactive Investor Trading Limited as a person with significant control on 14 March 2017 (2 pages) |
31 July 2017 | Notification of Interactive Investor Trading Limited as a person with significant control on 14 March 2017 (2 pages) |
31 July 2017 | Notification of Interactive Investor Trading Limited as a person with significant control on 31 July 2017 (2 pages) |
7 July 2017 | Cessation of Barry Michael Bicknell as a person with significant control on 14 March 2017 (1 page) |
7 July 2017 | Cessation of Barry Michael Bicknell as a person with significant control on 14 March 2017 (1 page) |
7 July 2017 | Cessation of Barry Michael Bicknell as a person with significant control on 7 July 2017 (1 page) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Adam Seale as a director on 14 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Adam Seale as a director on 14 March 2017 (2 pages) |
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|