Knutsford
Cheshire
WA16 6HQ
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Andrew Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Registered Address | 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremy Roberts 50.00% Ordinary |
---|---|
1 at £1 | Timothy Bacon 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
24 February 2021 | Accounts for a dormant company made up to 29 March 2020 (2 pages) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
5 September 2019 | Termination of appointment of Andrew Haigh as a director on 29 August 2019 (1 page) |
26 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 July 2017 | Notification of Jeremy Kevin Roberts as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jeremy Kevin Roberts as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
23 April 2015 | Company name changed alchemist media city LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed alchemist media city LIMITED\certificate issued on 23/04/15
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 June 2014 | Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD United Kingdom on 7 April 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Company name changed avenue north 3 LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Company name changed avenue north 3 LIMITED\certificate issued on 22/10/12
|
19 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
19 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
11 May 2012 | Incorporation (14 pages) |
11 May 2012 | Incorporation (14 pages) |