Manchester
Greater Manchester
M1 1DB
Director Name | Mr Simon Jewell |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio Nine 9 Stevenson Square Manchester Greater Manchester M1 1DB |
Registered Address | Studio Nine 9 Stevenson Square Manchester Greater Manchester M1 1DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
15 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 June 2022 | Registered office address changed from Xyz Building 1st Floor 2 Hardman Boulevard Manchester Greater Manchester M3 3AQ England to Studio Nine 9 Stevenson Square Manchester Greater Manchester M1 1DB on 7 June 2022 (1 page) |
23 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
14 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
24 March 2020 | Change of details for Mr Simon Jewell as a person with significant control on 4 January 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Simon Jewell on 4 January 2020 (2 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
21 March 2019 | Change of details for Mr Simon Jewell as a person with significant control on 21 March 2018 (2 pages) |
20 March 2019 | Change of details for Mr Simon Jewell as a person with significant control on 21 March 2018 (2 pages) |
20 March 2019 | Director's details changed for Mr Simon Jewell on 21 March 2018 (2 pages) |
20 March 2019 | Change of details for Mr Jason Andrew Eccles as a person with significant control on 21 March 2018 (2 pages) |
8 February 2019 | Registered office address changed from Wework No.1 Spinningfields Quay Street Manchester M3 3JE United Kingdom to Xyz Building 1st Floor 2 Hardman Boulevard Manchester Greater Manchester M3 3AQ on 8 February 2019 (1 page) |
19 September 2018 | Resolutions
|
30 July 2018 | Change of name with request to seek comments from relevant body (2 pages) |
30 July 2018 | Change of name notice (2 pages) |
20 March 2018 | Incorporation Statement of capital on 2018-03-20
|