Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Ashton Lewis Coates |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Peter Jonathan Charles Board |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2013(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 15 November 2014) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Apartment 6 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS |
Director Name | Mr Liam Dewes |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS |
Website | weimaginemore.com |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Ashton Coates 50.00% Ordinary |
---|---|
50 at £1 | Jack Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£465 |
Cash | £360 |
Current Liabilities | £1,050 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 October 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
---|---|
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
6 September 2019 | Change of details for Mr Jack Alexander Charles Taylor as a person with significant control on 3 September 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr Jack Alexander Charles Taylor on 3 September 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr Jack Alexander Charles Taylor on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Ashton Coates on 3 September 2019 (2 pages) |
4 September 2019 | Change of details for Mr Ashton Coates as a person with significant control on 3 September 2019 (2 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 July 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
28 July 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 December 2015 | Registered office address changed from Apartment 6 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Apartment 6 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Apartment 6 Alma Mill Pickford Street Macclesfield Cheshire SK11 6LS to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 9 December 2015 (1 page) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Termination of appointment of Liam Dewes as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Liam Dewes as a director on 28 July 2015 (1 page) |
16 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
15 November 2014 | Termination of appointment of Peter Jonathan Charles Board as a director on 15 November 2014 (1 page) |
15 November 2014 | Appointment of Mr Liam Dewes as a director on 15 November 2014 (2 pages) |
15 November 2014 | Termination of appointment of Peter Jonathan Charles Board as a director on 15 November 2014 (1 page) |
15 November 2014 | Appointment of Mr Liam Dewes as a director on 15 November 2014 (2 pages) |
27 October 2013 | Appointment of Mr Peter Jonathan Charles Board as a director (2 pages) |
27 October 2013 | Appointment of Mr Peter Jonathan Charles Board as a director (2 pages) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|