Altrincham
WA14 2QG
Director Name | Mr Max Alistair Reeves Flowerdew |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frost And Company 1 Redcotts Ln Wimborne BH21 1JX |
Director Name | David Brain |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF |
Director Name | David Poole |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF |
Director Name | Mr Ashley Samuel Hudson |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | It Graduate Recruitment, Wework, 1 Poultry London EC2R 8EJ |
Secretary Name | Eriska Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Correspondence Address | Fourth Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | Suite 3.05, Jactin House 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 July 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
9 June 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
3 March 2020 | Notification of Robiquity Limited as a person with significant control on 7 February 2020 (1 page) |
13 February 2020 | Cessation of Ashley Hudson as a person with significant control on 7 February 2020 (1 page) |
13 February 2020 | Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Suite 3.05, Jactin House 24 Hood Street Manchester M4 6WX on 13 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Ashley Samuel Hudson as a director on 7 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Christopher John Wright as a director on 7 February 2020 (2 pages) |
21 January 2020 | Purchase of own shares. (3 pages) |
10 October 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
10 October 2019 | Change of share class name or designation (2 pages) |
10 October 2019 | Change of share class name or designation (2 pages) |
9 October 2019 | Resolutions
|
9 October 2019 | Resolutions
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 June 2019 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 20 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Eriska Secretaries Limited as a secretary on 13 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
20 May 2019 | Director's details changed for Ashley Hudson on 20 May 2019 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 November 2018 | Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 1 November 2018 (1 page) |
29 October 2018 | Resolutions
|
19 October 2018 | Cessation of Symphony Ventures Ltd as a person with significant control on 11 October 2018 (1 page) |
19 October 2018 | Change of details for Mr Ashley Hudson as a person with significant control on 11 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of David Poole as a director on 11 October 2018 (1 page) |
19 October 2018 | Termination of appointment of David Brain as a director on 11 October 2018 (1 page) |
23 August 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
22 January 2018 | Termination of appointment of Max Alistair Reeves Flowerdew as a director on 28 September 2017 (1 page) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
20 October 2017 | Notification of Ashley Hudson as a person with significant control on 11 October 2017 (2 pages) |
20 October 2017 | Notification of Ashley Hudson as a person with significant control on 11 October 2017 (2 pages) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|