Handforth
SK9 3HP
Director Name | Mr Liam Braeger |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Holly Walk Enfield Middlesex EN2 6QB |
Director Name | Mr Alec McLeod Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Holly Walk Enfield Middlesex EN2 6QB |
Director Name | Mr Ben Anthony Sullivan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Acorn Farm Business Centre Cublington Roa Wing Leighton Buzzard Bedfordshire LU7 0LB |
Director Name | Mr Maughat Ram |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Acorn Farm Business Centre Cublington Roa Wing Leighton Buzzard Bedfordshire LU7 0LB |
Website | www.tickle-media.com |
---|---|
Email address | [email protected] |
Telephone | 0800 7797749 |
Telephone region | Freephone |
Registered Address | Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
50 at £1 | Ben Anthony Sullivan 50.00% Ordinary |
---|---|
50 at £1 | Kayne Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122 |
Cash | £500 |
Current Liabilities | £3,122 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 May 2021 | Liquidators' statement of receipts and payments to 27 April 2021 (12 pages) |
3 April 2021 | Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP on 3 April 2021 (2 pages) |
13 May 2020 | Resolutions
|
13 May 2020 | Appointment of a voluntary liquidator (3 pages) |
13 May 2020 | Statement of affairs (8 pages) |
24 April 2020 | Registered office address changed from Unit 10, Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 24 April 2020 (2 pages) |
19 March 2020 | Notification of Kayne Brennan as a person with significant control on 19 March 2020 (2 pages) |
18 March 2020 | Cessation of Maughat Ram as a person with significant control on 18 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Maughat Ram as a director on 18 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Ben Anthony Sullivan as a director on 18 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
6 December 2019 | Appointment of Mr Maughat Ram as a director on 5 December 2019 (2 pages) |
5 December 2019 | Cessation of Kayne Brennan as a person with significant control on 5 December 2019 (1 page) |
5 December 2019 | Notification of Maughat Ram as a person with significant control on 5 December 2019 (2 pages) |
5 December 2019 | Cessation of Benjamin Anthony Sullivan as a person with significant control on 5 December 2019 (1 page) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (6 pages) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
12 November 2019 | Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP England to Unit 10, Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 12 November 2019 (1 page) |
30 August 2019 | Amended total exemption full accounts made up to 31 August 2017 (7 pages) |
12 August 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 November 2018 | Change of details for Mr Ben Anthony Sullivan as a person with significant control on 23 November 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
21 November 2018 | Registered office address changed from 75 Holly Walk Enfield Middlesex EN2 6QB to Omnibus Business Centre 39-41 North Road London N7 9DP on 21 November 2018 (1 page) |
21 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 February 2016 | Termination of appointment of Alec Mcleod Smith as a director on 2 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Alec Mcleod Smith as a director on 2 February 2016 (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 May 2015 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (3 pages) |
11 May 2015 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (3 pages) |
12 January 2015 | Appointment of Mr Alec Mcleod Smith as a director on 24 October 2013 (2 pages) |
12 January 2015 | Appointment of Mr Alec Mcleod Smith as a director on 24 October 2013 (2 pages) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 March 2014 | Termination of appointment of Liam Braeger as a director (1 page) |
26 March 2014 | Termination of appointment of Liam Braeger as a director (1 page) |
26 March 2014 | Termination of appointment of Alec Smith as a director (1 page) |
26 March 2014 | Termination of appointment of Alec Smith as a director (1 page) |
3 December 2013 | Registered office address changed from 9 Kemerton Road London SE5 9AP United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 9 Kemerton Road London SE5 9AP United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 9 Kemerton Road London SE5 9AP United Kingdom on 3 December 2013 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|