Stockton Heath
Warrington
WA4 6HT
Director Name | Mrs Jennifer Anne Stockton |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Avenue Stockton Heath Warrington WA4 6HT |
Director Name | Ms Laura Beth Duncalf |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | Frog Cottage 20 The Avenue Comberbach Northwich Cheshire CW9 6HT |
Director Name | Mr Derek Christopher Armstrong |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | James House Stonecross Business Park Yew Tree Way Warrington WA3 3JD |
Director Name | Jackson Stephen Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2013(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2013) |
Correspondence Address | James House Stonecross Business Park Yew Tree Way Warrington WA3 3JD |
Website | jacksonstephen.co.uk |
---|---|
Telephone | 01942 292500 |
Telephone region | Wigan |
Registered Address | 3 West Avenue Stockton Heath Warrington WA4 6HT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
100 at £1 | Jackson Stephen LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,832 |
Cash | £9,528 |
Current Liabilities | £19,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
8 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
20 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 March 2020 | Director's details changed for Miss Jennifer Anne Nichols on 17 February 2018 (2 pages) |
16 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 September 2019 | Change of details for Miss Jennifer Anne Nichols as a person with significant control on 27 September 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
23 January 2019 | Change of share class name or designation (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Notification of Christine Mary Nichols as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Change of details for Miss Jennifer Anne Nichols as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Registered office address changed from C/O Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington WA3 3JD to 3 West Avenue Stockton Heath Warrington WA4 6HT on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from C/O Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington WA3 3JD to 3 West Avenue Stockton Heath Warrington WA4 6HT on 20 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 January 2014 | Termination of appointment of Jackson Stephen Llp as a director (1 page) |
14 January 2014 | Termination of appointment of Jackson Stephen Llp as a director (1 page) |
8 January 2014 | Appointment of Jennifer Anne Nichols as a director (2 pages) |
8 January 2014 | Company name changed browncow media LTD.\certificate issued on 08/01/14
|
8 January 2014 | Termination of appointment of Derek Armstrong as a director (1 page) |
8 January 2014 | Termination of appointment of Derek Armstrong as a director (1 page) |
8 January 2014 | Appointment of Jennifer Anne Nichols as a director (2 pages) |
8 January 2014 | Company name changed browncow media LTD.\certificate issued on 08/01/14
|
8 January 2014 | Appointment of Mrs Christine Mary Nichols as a director (2 pages) |
8 January 2014 | Appointment of Mrs Christine Mary Nichols as a director (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 December 2013 | Appointment of Mr Derek Christopher Armstrong as a director (2 pages) |
13 December 2013 | Appointment of Mr Derek Christopher Armstrong as a director (2 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Registered office address changed from Frog Cottage 20 the Avenue Comberbach Northwich Cheshire CW9 6HT United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Frog Cottage 20 the Avenue Comberbach Northwich Cheshire CW9 6HT United Kingdom on 22 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Laura Duncalf as a director (1 page) |
21 May 2013 | Termination of appointment of Laura Duncalf as a director (1 page) |
25 April 2013 | Appointment of Jackson Stephen Llp as a director (2 pages) |
25 April 2013 | Appointment of Jackson Stephen Llp as a director (2 pages) |
18 May 2012 | Incorporation (36 pages) |
18 May 2012 | Incorporation (36 pages) |