Oxford Street
Manchester
M1 6EG
Director Name | Miss Ashleigh Cherise Holmes |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Blk F Suite 5 St James Oxford Street Manchester M1 6EG |
Director Name | Mr Marc Entwistle |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Blk F Suite 5 St James Oxford Street Manchester M1 6EG |
Registered Address | 8th Blk F Suite 5 St James Oxford Street Manchester M1 6EG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 9 February 2024 with updates (4 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
5 June 2023 | Cessation of Mitchell James Clayton as a person with significant control on 31 May 2023 (1 page) |
5 June 2023 | Notification of A&M Media Holdings Limited as a person with significant control on 31 May 2023 (2 pages) |
5 June 2023 | Cessation of Ashleigh Cherise Holmes as a person with significant control on 31 May 2023 (1 page) |
22 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
6 February 2023 | Registered office address changed from C/O Williamson & Croft, York House, 20 York Street, Manchester M2 3BB United Kingdom to 8th Blk F Suite 5 st James Oxford Street Manchester M1 6EG on 6 February 2023 (1 page) |
15 November 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
13 September 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
5 July 2022 | Appointment of Mr Marc Entwistle as a director on 1 July 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 January 2022 | Registered office address changed from 52 Velveteen Crescent Walkden United Kingdom M28 3ZQ United Kingdom to C/O Williamson & Croft ,York House, 20 York Street C/O Williamson & Croft York House 20 York Street, M2 3BB Manchester M2 3BB on 7 January 2022 (1 page) |
7 January 2022 | Registered office address changed from C/O Williamson & Croft ,York House, 20 York Street C/O Williamson & Croft York House 20 York Street, M2 3BB Manchester M2 3BB England to C/O Williamson & Croft, York House, 20 York Street, Manchester M2 3BB on 7 January 2022 (1 page) |
10 November 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
25 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
25 February 2021 | Notification of Ashleigh Cherise Holmes as a person with significant control on 10 February 2020 (2 pages) |
7 February 2021 | Cessation of Ashleigh Cherise Holmes as a person with significant control on 7 February 2021 (1 page) |
7 February 2021 | Registered office address changed from Flat 613 Waterman Walk Clippers Quay Salford Manchester M50 3AR United Kingdom to 52 Velveteen Crescent Walkden United Kingdom M28 3ZQ on 7 February 2021 (1 page) |
10 February 2020 | Incorporation Statement of capital on 2020-02-10
|