Traffordcity
Manchester
M41 7HA
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Oliver James Knight |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(4 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael James Hood |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Gordon Clark Aitchison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Christopher James Shorrock |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Christopher Martin Jewel-Clark |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2020(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Leigh-Anne Louise Sellars |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2023) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Deborah Watt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 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 | Small |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
27 March 2020 | Delivered on: 27 March 2020 Persons entitled: Landesbank Hessen-Thüringen Girozentrale, London Branch Classification: A registered charge Particulars: The leasehold land and buildings known as the lightbox, mediacityuk, salford quays,. Greater manchester and registered at the land registry under title number MAN290476. Outstanding |
---|
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Termination of appointment of Deborah Watt as a director on 15 December 2023 (1 page) |
21 December 2023 | Appointment of Mr Michael James Hood as a director on 19 December 2023 (2 pages) |
20 October 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
24 February 2023 | Termination of appointment of Leigh-Anne Louise Sellars as a director on 24 February 2023 (1 page) |
24 February 2023 | Appointment of Oliver James Knight as a director on 24 February 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
15 November 2021 | Appointment of Mr Stephen John Wild as a director on 2 November 2021 (2 pages) |
15 November 2021 | Appointment of Ms Deborah Watt as a director on 2 November 2021 (2 pages) |
15 November 2021 | Appointment of Ms Leigh-Anne Louise Sellars as a director on 2 November 2021 (2 pages) |
15 November 2021 | Appointment of Ls Director Limited as a director on 2 November 2021 (2 pages) |
11 November 2021 | Termination of appointment of Christopher Martin Jewel-Clark as a director on 2 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Mark Whittaker as a director on 2 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Christopher James Shorrock as a director on 2 November 2021 (1 page) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
16 December 2020 | Appointment of Mr Christopher Martin Jewel-Clark as a director on 8 November 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Christopher James Shorrock on 2 November 2020 (2 pages) |
16 December 2020 | Termination of appointment of Gordon Clark Aitchison as a director on 8 November 2020 (1 page) |
1 December 2020 | Change of details for Peel Media (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Christopher James Shorrock on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Gordon Clark Aitchison on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
12 October 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
27 March 2020 | Registration of charge 118314820001, created on 27 March 2020 (43 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
5 July 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
18 February 2019 | Incorporation
Statement of capital on 2019-02-18
|