Salford
M6 7PE
Director Name | Mr Jay Eric Gunning |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2021(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Dellcot Close Salford M6 7PE |
Registered Address | 4 Dellcot Close Salford M6 7PE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
21 March 2024 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
3 February 2023 | Company name changed owl bridge media uk LIMITED\certificate issued on 03/02/23
|
13 October 2022 | Cessation of Jay Eric Gunning as a person with significant control on 10 October 2022 (1 page) |
13 October 2022 | Termination of appointment of Jay Eric Gunning as a director on 10 October 2022 (1 page) |
23 September 2022 | Registered office address changed from 63 Sedlescombe Road London SW6 1RE England to 4 Dellcot Close Salford M6 7PE on 23 September 2022 (1 page) |
24 June 2022 | Registered office address changed from C/O Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to 63 Sedlescombe Road London SW6 1RE on 24 June 2022 (1 page) |
30 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 1 April 2021
|
28 February 2022 | Registered office address changed from C/O Digi Accountancy Office 312B 82 King Street Manchester M2 4WQ United Kingdom to C/O Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 28 February 2022 (1 page) |
9 April 2021 | Change of details for Mr Mark Christopher Endicott as a person with significant control on 1 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Mark Christopher Endicott on 1 April 2021 (2 pages) |
8 April 2021 | Registered office address changed from C/O Digi Accountancy Office 312B 28 King Street Manchester M2 4WQ to C/O Digi Accountancy Office 312B 82 King Street Manchester M2 4WQ on 8 April 2021 (1 page) |
8 April 2021 | Change of details for Mr Mark Christopher Endicott as a person with significant control on 1 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Jay Eric Gunning as a director on 1 April 2021 (2 pages) |
8 April 2021 | Notification of Jay Eric Gunning as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from Flat 5 70 Queens Road London SW19 8LR England to C/O Digi Accountancy Office 312B 28 King Street Manchester M2 4WQ on 1 April 2021 (2 pages) |
4 March 2021 | Incorporation Statement of capital on 2021-03-04
|