Congleton
CW12 3AP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.bigpictureevents.com/ |
---|---|
Email address | [email protected] |
Telephone | 01260 281482 |
Telephone region | Congleton |
Registered Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael Maher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,095 |
Cash | £26,779 |
Current Liabilities | £39,592 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
3 April 2024 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to 25 Park Street Macclesfield SK11 6SS on 3 April 2024 (1 page) |
---|---|
20 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
31 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
11 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 March 2017 | Director's details changed for Mr Michael Maher on 20 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Michael Maher on 20 March 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 December 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
11 December 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
4 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
29 April 2013 | Appointment of Mr Michael Maher as a director (2 pages) |
29 April 2013 | Appointment of Mr Michael Maher as a director (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
23 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 April 2013 | Incorporation (20 pages) |
23 April 2013 | Incorporation (20 pages) |