Market Square
Congleton
Cheshire
CW12 1ET
Director Name | Mr Miles Postema |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 March 2007(7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Ms Margaret Sarah Louise Tetlow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 2011) |
Role | Media |
Country of Residence | England |
Correspondence Address | 72 Deakins Mill Way Egerton Bolton BL7 9YT |
Director Name | Miss Angela Jane Farmer |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Ms Margaret Sarah Louise Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2011) |
Role | Media |
Country of Residence | England |
Correspondence Address | 72 Deakins Mill Way Egerton Bolton BL7 9YT |
Secretary Name | Miss Angela Farmer |
---|---|
Status | Resigned |
Appointed | 27 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 May 2022) |
Role | Company Director |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Simon James Lay |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Hammond Mc Nulty Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 April 2007) |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Telephone | 01260 276973 |
---|---|
Telephone region | Congleton |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Entertainment Marketing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
23 March 2011 | Delivered on: 26 March 2011 Persons entitled: Pavilion Enterprises Inc. Classification: Rent deposit deed Secured details: Five thousand pounds and all other monies due or to become due from the company to the chargee. Particulars: The deposit. See image for full details. Outstanding |
---|
10 February 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
---|---|
15 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
21 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
11 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
11 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 August 2014 | Director's details changed for Mr Russell Damien Holman on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Simon James Lay on 28 August 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Miss Angela Farmer on 16 August 2014 (1 page) |
29 August 2014 | Director's details changed for Simon James Lay on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Angela Jane Farmer on 16 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Angela Jane Farmer on 16 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Miles Postema on 16 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Miles Postema on 16 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Miss Angela Farmer on 16 August 2014 (1 page) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Russell Damien Holman on 28 August 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Company name changed be communications LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Company name changed be communications LIMITED\certificate issued on 05/11/13
|
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 July 2013 | Appointment of Simon James Lay as a director (3 pages) |
18 July 2013 | Appointment of Simon James Lay as a director (3 pages) |
4 June 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
4 June 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
7 May 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
7 March 2013 | Director's details changed for Russell Damien Holman on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Russell Damien Holman on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Russell Damien Holman on 6 March 2013 (2 pages) |
19 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 September 2011 | Appointment of Miss Angela Farmer as a secretary (2 pages) |
26 September 2011 | Termination of appointment of Margaret Tetlow as a secretary (1 page) |
26 September 2011 | Appointment of Miss Angela Farmer as a secretary (2 pages) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Termination of appointment of Margaret Tetlow as a secretary (1 page) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Termination of appointment of Margaret Tetlow as a director (1 page) |
21 September 2011 | Termination of appointment of Margaret Tetlow as a director (1 page) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2010 | Director's details changed for Angela Jane Farmer on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Angela Jane Farmer on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 September 2009 | Director's change of particulars / russell holman / 15/08/2009 (1 page) |
4 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
4 September 2009 | Director's change of particulars / russell holman / 15/08/2009 (1 page) |
4 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 July 2008 | Director and secretary's change of particulars / margaret tetlow / 27/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / margaret tetlow / 27/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / margaret tetlow / 27/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / margaret tetlow / 27/07/2008 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
4 February 2008 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
10 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
18 August 2007 | Ad 16/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 August 2007 | Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2007 | Ad 16/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 August 2007 | Ad 16/08/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 August 2007 | Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2007 | Ad 16/08/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
14 December 2006 | Company name changed bpc 2102 LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed bpc 2102 LIMITED\certificate issued on 14/12/06 (2 pages) |
16 August 2006 | Incorporation (17 pages) |
16 August 2006 | Incorporation (17 pages) |