Wirral
Merseyside
CH46 6DG
Wales
Director Name | Mr Joseph Edwards |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Producer/Musican |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Road West Prenton Merseyside CH43 8SE Wales |
Registered Address | 392-394 Hoylake Road Wirral CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Helen Searle 50.00% Ordinary |
---|---|
500 at £1 | Joseph Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,021 |
Cash | £8,789 |
Current Liabilities | £7,376 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 20 March 2020 (overdue) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 March 2021 | Registered office address changed from 404 Hoylake Road Hoylake Road Wirral Merseyside CH46 6DG United Kingdom to 392-394 Hoylake Road Wirral CH46 6DF on 19 March 2021 (1 page) |
23 February 2021 | Second filing of Confirmation Statement dated 6 March 2017 (3 pages) |
23 February 2021 | Second filing of Confirmation Statement dated 6 March 2019 (3 pages) |
23 February 2021 | Second filing of Confirmation Statement dated 6 March 2018 (3 pages) |
11 November 2020 | Termination of appointment of Joseph Edwards as a director on 1 January 2016 (1 page) |
2 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates
|
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
28 October 2018 | Notification of Helen Searle as a person with significant control on 28 October 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates
|
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2017 | Confirmation statement made on 6 March 2017 with updates
|
14 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2016 | Director's details changed for Miss Helen Searle on 29 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Joseph Edwards on 29 February 2016 (2 pages) |
3 March 2016 | Registered office address changed from Flat 1B 8 st. Aidans Terrace Prenton Merseyside CH43 8st to 404 Hoylake Road Hoylake Road Wirral Merseyside CH46 6DG on 3 March 2016 (1 page) |
3 March 2016 | Director's details changed for Miss Helen Searle on 29 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Joseph Edwards on 29 February 2016 (2 pages) |
3 March 2016 | Registered office address changed from Flat 1B 8 st. Aidans Terrace Prenton Merseyside CH43 8st to 404 Hoylake Road Hoylake Road Wirral Merseyside CH46 6DG on 3 March 2016 (1 page) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|