Poynton
Cheshire
SK12 1HP
Director Name | Mr Barnaby Howard |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 157 Chester Road Poynton Stockport Cheshire SK12 1HP |
Website | globalbrandsprotection.com |
---|---|
Telephone | 07 798648084 |
Telephone region | Mobile |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Marc Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,080 |
Current Liabilities | £46,080 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
9 January 2024 | Total exemption full accounts made up to 30 March 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 30 March 2022 (12 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 30 March 2021 (5 pages) |
29 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (3 pages) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (16 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (16 pages) |
4 February 2014 | Termination of appointment of Barnaby Howard as a director (1 page) |
4 February 2014 | Termination of appointment of Barnaby Howard as a director (1 page) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Appointment of Marc Robin Howard as a director (3 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
7 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
7 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
7 March 2011 | Appointment of Marc Robin Howard as a director (3 pages) |
27 January 2011 | Incorporation (22 pages) |
27 January 2011 | Incorporation (22 pages) |