Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary Name | Fiona Mary Murray |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Business Analyst |
Correspondence Address | Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Ms Fiona Mary Murray |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Northleigh Road Manchester Greater Manchester M16 0EQ |
Secretary Name | Fiona Mary Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | IT |
Correspondence Address | 14 Brassington Avenue Manchester Lancashire M21 8FY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carol Bradbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,363 |
Cash | £22,086 |
Current Liabilities | £14,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
14 February 2021 | Notification of Fiona Mary Murray as a person with significant control on 2 January 2020 (2 pages) |
14 February 2021 | Change of details for Ms Janet Carol Bradbury as a person with significant control on 2 January 2020 (2 pages) |
21 September 2020 | Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 21 September 2020 (1 page) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 February 2019 | Second filing of Confirmation Statement dated 20/12/2016 (7 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 February 2017 | Appointment of Ms Fiona Mary Murray as a director on 1 December 2016 (2 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
13 February 2017 | Appointment of Ms Fiona Mary Murray as a director on 1 December 2016 (2 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates
|
19 October 2016 | Secretary's details changed for Fiona Mary Murray on 22 July 2016 (3 pages) |
19 October 2016 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 19 October 2016 (2 pages) |
19 October 2016 | Secretary's details changed for Fiona Mary Murray on 22 July 2016 (3 pages) |
19 October 2016 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 19 October 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Director's details changed for Carol Bradbury on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Carol Bradbury on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Carol Bradbury on 9 April 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 September 2013 | Company name changed dove talk LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Company name changed dove talk LIMITED\certificate issued on 27/09/13
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
21 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
20 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 20/12/04; full list of members
|
13 January 2005 | Return made up to 20/12/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (1 page) |
25 June 2004 | New secretary appointed (1 page) |
21 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
20 December 2002 | Incorporation (9 pages) |
20 December 2002 | Incorporation (9 pages) |