Sandbach
Cheshire
CW11 1XP
Director Name | Jill Anne Gambling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Head Of Media |
Country of Residence | England |
Correspondence Address | 28 Fernleigh Rise Ditton Aylesford Kent ME20 6BP |
Secretary Name | Alastair Gambling |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2013(12 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Secretary Name | Catherine Frances Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alastair Gambling 50.00% Ordinary |
---|---|
1 at £1 | Catherine Frances Webb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,120 |
Cash | £877 |
Current Liabilities | £7,420 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
---|---|
22 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Director's details changed for Alastair Gambling on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Alastair Gambling on 1 April 2012 (2 pages) |
24 April 2013 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 24 April 2013 (1 page) |
24 April 2013 | Director's details changed for Alastair Gambling on 1 April 2012 (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 24 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Catherine Webb as a secretary (2 pages) |
10 April 2013 | Appointment of Alastair Gambling as a secretary (3 pages) |
10 April 2013 | Appointment of Alastair Gambling as a secretary (3 pages) |
10 April 2013 | Termination of appointment of Catherine Webb as a secretary (2 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Director's details changed for Jill Gambling on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jill Gambling on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Alastair Gambling on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Alastair Gambling on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jill Gambling on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Alastair Gambling on 1 October 2009 (2 pages) |
11 June 2009 | Return made up to 19/04/09; full list of members (8 pages) |
11 June 2009 | Return made up to 19/04/09; full list of members (8 pages) |
11 June 2009 | Secretary's change of particulars / catherine webb / 19/04/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / catherine webb / 19/04/2009 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 April 2009 | Director appointed jill gambling (2 pages) |
14 April 2009 | Director appointed jill gambling (2 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
25 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
24 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
24 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
27 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
27 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
21 February 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
21 February 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Incorporation (21 pages) |
19 April 2000 | Incorporation (21 pages) |