Macclesfield
Brook Street
SK11 7AE
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Alistair Martin McMillan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | John Derek Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodhill Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Secretary Name | John Derek Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodhill Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Director Name | Andrew Clive Millard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW |
Secretary Name | Mrs Patricia McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Mr Anthony Masheder |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 37 Drummond Way Macclesfield Cheshire SK10 4XJ |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 March 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Anthony Donovan Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Telephone | 01625 613000 |
---|---|
Telephone region | Macclesfield |
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dbda LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,134 |
Current Liabilities | £3,134 |
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 | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 25 May 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
31 March 2006 | Delivered on: 8 April 2006 Satisfied on: 18 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Registration of charge 036744530003, created on 17 September 2020 (59 pages) |
18 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
6 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 April 2019 | Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
20 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Company name changed ten alps communicate LTD\certificate issued on 01/04/15
|
1 April 2015 | Company name changed ten alps communicate LTD\certificate issued on 01/04/15
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Company name changed influence media and creative LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed influence media and creative LIMITED\certificate issued on 10/05/13
|
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Company name changed M.A.S. media LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed M.A.S. media LIMITED\certificate issued on 09/02/11
|
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Nitil Patel on 31 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Nitil Patel on 31 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / anthony allen / 20/09/2008 (1 page) |
18 August 2009 | Director's change of particulars / anthony allen / 20/09/2008 (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from savoy streey london WC2E 7HR (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from savoy streey london WC2E 7HR (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 May 2006 | Auditor's resignation (2 pages) |
12 May 2006 | Auditor's resignation (2 pages) |
28 April 2006 | Auditor's resignation (2 pages) |
28 April 2006 | Auditor's resignation (2 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed;new director appointed (4 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Registered office changed on 12/04/06 from: trelawney house, chestergate macclesfield cheshire SK11 6DW (1 page) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed;new director appointed (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: trelawney house, chestergate macclesfield cheshire SK11 6DW (1 page) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
16 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page) |
9 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
16 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
7 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 August 2003 | Resolutions
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
28 November 2000 | New director appointed (2 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
16 September 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
16 September 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
7 January 1999 | Ad 16/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1999 | Ad 16/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1998 | Incorporation (24 pages) |
26 November 1998 | Incorporation (24 pages) |