Macclesfield
Cheshire
SK11 7HG
Director Name | Mr Nicholas Paul Ansell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9YP |
Secretary Name | Christine Cauldwell |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9YP |
Director Name | Mr Steve Michael Dennis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Macclesfield Cheshire SK11 7HG |
Director Name | Mrs Linda Patricia Jordan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Macclesfield Cheshire SK11 7HG |
Website | www.globalfilmmakers.com/ |
---|---|
Email address | [email protected] |
Telephone | 01625 546200 |
Telephone region | Macclesfield |
Registered Address | Waterside House Waterside Macclesfield Cheshire SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Global Filmmakers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,562 |
Cash | £2,490 |
Current Liabilities | £140,032 |
Latest Accounts | 28 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 1 week from now) |
5 July 2023 | Micro company accounts made up to 28 June 2022 (4 pages) |
---|---|
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
29 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
24 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 29 June 2021 (8 pages) |
30 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 May 2020 | Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Termination of appointment of Linda Patricia Jordan as a director on 11 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 February 2016 | Appointment of Mrs Linda Patricia Jordan as a director on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Steve Michael Dennis as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Steve Michael Dennis as a director on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Nigel Charles Jordan as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Linda Patricia Jordan as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Nigel Charles Jordan as a director on 8 February 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9YP to Waterside House Waterside Macclesfield Cheshire SK11 7HG on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9YP to Waterside House Waterside Macclesfield Cheshire SK11 7HG on 18 August 2015 (1 page) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Termination of appointment of Christine Cauldwell as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Christine Cauldwell as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Christine Cauldwell as a secretary on 5 December 2014 (1 page) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Termination of appointment of Nicholas Ansell as a director (1 page) |
9 October 2013 | Termination of appointment of Nicholas Ansell as a director (1 page) |
16 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 August 2013 | Company name changed field sales professionals LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed field sales professionals LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (3 pages) |
16 August 2013 | Change of name notice (3 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Appointment of Mr Stephen Michael Dennis as a director (2 pages) |
9 May 2013 | Appointment of Mr Stephen Michael Dennis as a director (2 pages) |
21 June 2012 | Secretary's details changed for Christine Cauldwell Bullock on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Christine Cauldwell Bullock on 21 June 2012 (1 page) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|