Bredbury
Stockport
SK6 1AT
Director Name | Mrs Deborah Sylvia Fahy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Director Name | Mr Michael Jon Fahy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Secretary Name | Mr Michael Jon Fahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Director Name | Mr John William Hough |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2012) |
Role | Trustee And Company Director |
Country of Residence | England |
Correspondence Address | 39 Waldegrave Road Upper Norwood London SE19 2AL |
Director Name | Mr Henry Broadhead |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 December 2020) |
Role | Audio Engineer |
Country of Residence | England |
Correspondence Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
Registered Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | Martin King 70.17% Ordinary |
---|---|
217 at £1 | Henry Broadhead 6.02% Ordinary |
858 at £1 | John Hough 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,888 |
Cash | £1,784 |
Current Liabilities | £55,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
4 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Henry Broadhead as a director on 28 December 2020 (1 page) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
2 July 2019 | Change of details for Mr Martin King as a person with significant control on 1 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Martin King on 1 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Henry Broadhead on 1 July 2019 (2 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Register inspection address has been changed from C/O Mr M J Fahy 2 Farm Crescent London Colney St. Albans Hertfordshire AL2 1UQ United Kingdom (1 page) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 59 George Lane Bredbury Stockport Cheshire SK6 1AT United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 59 George Lane Bredbury Stockport Cheshire SK6 1AT United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Register inspection address has been changed from C/O Mr M J Fahy 2 Farm Crescent London Colney St. Albans Hertfordshire AL2 1UQ United Kingdom (1 page) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Registered office address changed from 59 George Lane Bredbury Stockport Cheshire SK6 1AT United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 November 2012 | Termination of appointment of Michael Fahy as a director (1 page) |
3 November 2012 | Termination of appointment of Michael Fahy as a director (1 page) |
2 November 2012 | Termination of appointment of Michael Fahy as a secretary (1 page) |
2 November 2012 | Termination of appointment of Michael Fahy as a secretary (1 page) |
2 November 2012 | Termination of appointment of John Hough as a director (1 page) |
2 November 2012 | Termination of appointment of John Hough as a director (1 page) |
17 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
30 May 2012 | Appointment of Mr Henry Broadhead as a director (2 pages) |
30 May 2012 | Appointment of Mr Henry Broadhead as a director (2 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Register(s) moved to registered office address (1 page) |
24 January 2012 | Register(s) moved to registered office address (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Memorandum and Articles of Association (11 pages) |
12 May 2010 | Memorandum and Articles of Association (11 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 27 November 2008
|
19 March 2010 | Statement of capital following an allotment of shares on 27 November 2008
|
19 March 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Mr Martin King on 11 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Martin King on 11 December 2009 (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
23 October 2009 | Statement of capital following an allotment of shares on 14 January 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 14 January 2009
|
6 June 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
6 June 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 21 tappesfield road nunhead london SE15 3HD united kingdom (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 21 tappesfield road nunhead london SE15 3HD united kingdom (1 page) |
25 March 2009 | Director appointed john william hough (2 pages) |
25 March 2009 | Director appointed john william hough (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 February 2009 | Ad 14/01/09\gbp si 300@1=300\gbp ic 700/1000\ (2 pages) |
9 February 2009 | Ad 14/01/09\gbp si 300@1=300\gbp ic 700/1000\ (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 2 farm crescent, napsbury park st albans hertfordshire AL2 1UQ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 2 farm crescent, napsbury park st albans hertfordshire AL2 1UQ (1 page) |
2 December 2008 | Director appointed mr martin james king (1 page) |
2 December 2008 | Appointment terminated director deborah fahy (1 page) |
2 December 2008 | Appointment terminated director deborah fahy (1 page) |
2 December 2008 | Ad 27/11/08\gbp si 699@1=699\gbp ic 1/700\ (2 pages) |
2 December 2008 | Ad 27/11/08\gbp si 699@1=699\gbp ic 1/700\ (2 pages) |
2 December 2008 | Director appointed mr martin james king (1 page) |
16 January 2008 | Incorporation (13 pages) |
16 January 2008 | Incorporation (13 pages) |