Bird Hall Lane
Cheadle Heath, Stockport
SK3 0XA
Secretary Name | Deborah Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(23 years after company formation) |
Appointment Duration | 21 years, 11 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | Room G3/G5 Building No 44, Europa Business Park Bird Hall Lane Cheadle Heath, Stockport SK3 0XA |
Director Name | Mrs Deborah Susan Cooper |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(25 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 20 June 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Room G3/G5 Building No 44, Europa Business Park Bird Hall Lane Cheadle Heath, Stockport SK3 0XA |
Director Name | Mrs Angela Jacqueline Cooper |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 1996) |
Role | Secretary |
Correspondence Address | 42 Egerton Road Davenport Stockport Cheshire SK3 8TQ |
Secretary Name | Mrs Angela Jacqueline Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 42 Egerton Road Davenport Stockport Cheshire SK3 8TQ |
Director Name | Deborah Susan Bates |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1998) |
Role | Admin Manager |
Correspondence Address | 11 Battersbay Grove Hazel Grove Stockport Cheshire SK7 4QW |
Secretary Name | Deborah Susan Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1998) |
Role | Admin Manager |
Correspondence Address | 11 Battersbay Grove Hazel Grove Stockport Cheshire SK7 4QW |
Director Name | Philip Hewitt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2001) |
Role | Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Whetmorhurst Lane Mellor Stockport Cheshire SK6 5NY |
Secretary Name | Philip Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2001) |
Role | Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Whetmorhurst Lane Mellor Stockport Cheshire SK6 5NY |
Website | www.cavalierstudios.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4806073 |
Telephone region | Manchester |
Registered Address | Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Anthony Cooper & Mrs Deborah Susan Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,376 |
Cash | £407 |
Current Liabilities | £132,405 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 June 2002 | Delivered on: 21 June 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 January 1999 | Delivered on: 12 January 1999 Satisfied on: 24 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 October 1988 | Delivered on: 2 November 1988 Satisfied on: 16 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 March 2021 | Registered office address changed from Unit 3 Hillgate Business Centre Swallow Street Stockport SK1 3AU United Kingdom to Room G3/G5 Building No 44, Europa Business Park Bird Hall Lane Cheadle Heath, Stockport SK3 0XA on 1 March 2021 (1 page) |
---|---|
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 July 2018 | Registered office address changed from 280 Wellington Road South Stockport Cheshire SK2 6nd to Unit 3 Hillgate Business Centre Swallow Street Stockport SK1 3AU on 10 July 2018 (1 page) |
19 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 May 2017 | Second filing of Confirmation Statement dated 01/03/2017 (9 pages) |
4 May 2017 | Second filing of Confirmation Statement dated 01/03/2017 (9 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates
|
15 March 2017 | Confirmation statement made on 1 March 2017 with updates
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Director's details changed for Mr Anthony Cooper on 14 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Deborah Susan Cooper on 14 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Deborah Cooper on 14 February 2011 (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Deborah Susan Cooper on 14 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Anthony Cooper on 14 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Deborah Cooper on 14 February 2011 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
25 February 2003 | £ ic 25100/100 31/12/02 £ sr 25000@1=25000 (1 page) |
25 February 2003 | £ ic 25100/100 31/12/02 £ sr 25000@1=25000 (1 page) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members
|
22 March 2002 | Return made up to 18/03/02; full list of members
|
9 March 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Secretary's particulars changed (1 page) |
28 July 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
1 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 March 1999 | £ nc 100/25100 31/12/98 (1 page) |
13 March 1999 | Ad 31/12/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
13 March 1999 | £ nc 100/25100 31/12/98 (1 page) |
13 March 1999 | Ad 31/12/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
24 February 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 February 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Company name changed cavalier sound & vision LIMITED\certificate issued on 22/01/99 (2 pages) |
21 January 1999 | Company name changed cavalier sound & vision LIMITED\certificate issued on 22/01/99 (2 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
4 December 1996 | Director's particulars changed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Director's particulars changed (2 pages) |
4 December 1996 | Secretary resigned;director resigned (2 pages) |
4 December 1996 | Secretary resigned;director resigned (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
21 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
21 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |