Widnes
Cheshire
WA8 4PA
Director Name | Keith Paterson Walker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 67 Greenway Road Runcorn Cheshire WA7 5AN |
Director Name | Mr Darren Gibbons |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Air Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | 15 Croasdale Drive Beechwood Runcorn Cheshire WA7 2RJ |
Director Name | Mrs Claire Barker |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cartmell Close Runcorn WA7 4YS |
Director Name | Mrs Eileen Frances Felton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | School Secretary |
Country of Residence | England |
Correspondence Address | 10 Norman Road Runcorn Cheshire WA7 5PE |
Director Name | Mrs Helen Ann Jenkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Norman Road Runcorn Cheshire WA7 5PE |
Secretary Name | Mrs Lynne Marie Clark |
---|---|
Status | Current |
Appointed | 28 February 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Plumley Gardens Widnes WA8 4PA |
Director Name | Jemima Galatea Cornish |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Holistic Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Six Acre Gardens Moore Warrington Cheshire WA4 6UL |
Director Name | Michael Norman Thomas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | NHS Employee |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stapley Close Runcorn Cheshire WA7 4DE |
Director Name | Shirley Thomas |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stapley Close Runcorn Cheshire WA7 4DE |
Director Name | Sarah Janet Gillies |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Artist/Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hayes Crescent Frodsham Cheshire WA6 7PG |
Secretary Name | Robert Charles John Littler |
---|---|
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norman Road Runcorn Cheshire WA7 5PE |
Director Name | Lisa Littler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 April 2019) |
Role | Registered Social Worker |
Country of Residence | England |
Correspondence Address | 10 Norman Road Runcorn Cheshire WA7 5PE |
Website | www.victoriamusicltd.com/ |
---|
Registered Address | 10 Norman Road Runcorn Cheshire WA7 5PE |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Grange |
Built Up Area | Runcorn |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
25 September 2023 | Termination of appointment of Keith Paterson Walker as a director on 21 September 2023 (1 page) |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
13 March 2022 | Termination of appointment of Robert Charles John Littler as a secretary on 28 February 2022 (1 page) |
13 March 2022 | Appointment of Mrs Lynne Marie Clark as a secretary on 28 February 2022 (2 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Lisa Littler as a director on 13 April 2019 (1 page) |
15 April 2019 | Appointment of Mrs Eileen Frances Felton as a director on 13 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Sarah Janet Gillies as a director on 13 April 2019 (1 page) |
15 April 2019 | Appointment of Mrs Helen Ann Jenkinson as a director on 13 April 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
22 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Shirley Thomas as a director on 21 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Michael Norman Thomas as a director on 21 April 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
26 June 2017 | Appointment of Mrs Claire Barker as a director on 23 June 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Claire Barker as a director on 23 June 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 August 2015 | Annual return made up to 20 August 2015 no member list (9 pages) |
20 August 2015 | Annual return made up to 20 August 2015 no member list (9 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
6 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
6 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Darren Gibbons as a director on 30 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Jemima Galatea Cornish as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jemima Galatea Cornish as a director on 30 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Darren Gibbons as a director on 30 March 2015 (2 pages) |
21 August 2014 | Annual return made up to 20 August 2014 no member list (9 pages) |
21 August 2014 | Appointment of Lisa Littler as a director on 21 July 2014 (2 pages) |
21 August 2014 | Appointment of Lisa Littler as a director on 21 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 20 August 2014 no member list (9 pages) |
27 February 2014 | Director's details changed for Shirley Thomas Woods on 24 February 2014 (3 pages) |
27 February 2014 | Director's details changed for Shirley Thomas Woods on 24 February 2014 (3 pages) |
27 February 2014 | Memorandum and Articles of Association (24 pages) |
27 February 2014 | Memorandum and Articles of Association (24 pages) |
27 February 2014 | Statement of company's objects (2 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
27 February 2014 | Statement of company's objects (2 pages) |
20 August 2013 | Incorporation (46 pages) |
20 August 2013 | Incorporation (46 pages) |