Winsford
Cheshire
CW7 3PH
Director Name | Miss Alison Marie Fisher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2019(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Premier Park Winsford Cheshire CW7 3PH |
Director Name | Mr Kristian Myjak Rasmussen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1 St Saviours Wharf 23 Mill Street London SE1 2BE |
Director Name | Mr Richard Mayfield |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Church Lane Pudsey Leeds LS28 7RF |
Registered Address | 3 Premier Park Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nicholas Fisher 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Nicholas Fisher Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
21 March 2023 | Change of details for Mr Nicholas Fisher as a person with significant control on 5 March 2018 (2 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
21 March 2023 | Change of details for Mr Nicholas Fisher as a person with significant control on 5 March 2018 (2 pages) |
20 March 2023 | Change of details for Mr Nicholas Fisher as a person with significant control on 5 March 2018 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
8 October 2019 | Withdrawal of a person with significant control statement on 8 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Miss. Alison Marie Fisher as a director on 1 January 2019 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
9 May 2018 | Cessation of Nicholas Fisher as a person with significant control on 6 April 2016 (1 page) |
30 April 2018 | Notification of Nicholas Fisher as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Termination of appointment of Richard Mayfield as a director on 9 April 2018 (1 page) |
5 March 2018 | Notification of Nicholas Fisher as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 August 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Nicholas Fisher on 5 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Nicholas Fisher on 5 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
12 January 2016 | Change of share class name or designation (2 pages) |
12 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
12 January 2016 | Change of share class name or designation (2 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
29 July 2015 | Registration of charge 094847000001, created on 27 July 2015 (36 pages) |
29 July 2015 | Registration of charge 094847000001, created on 27 July 2015 (36 pages) |
24 June 2015 | Change of name notice (2 pages) |
24 June 2015 | Company name changed venture studios franchise LTD\certificate issued on 24/06/15
|
24 June 2015 | Change of name notice (2 pages) |
24 June 2015 | Company name changed venture studios franchise LTD\certificate issued on 24/06/15
|
2 June 2015 | Resolutions
|
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Resolutions
|
21 May 2015 | Appointment of Mr Richard Mayfield as a director on 19 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Richard Mayfield as a director on 19 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 April 2015 | Appointment of Mr Nicholas Fisher as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Kristian Rasmussen as a director on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 1 St Saviours Wharf 23 Mill Street London SE1 2BE England to 30 City Road London EC1Y 2AB on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Kristian Rasmussen as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Nicholas Fisher as a director on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from 1 St Saviours Wharf 23 Mill Street London SE1 2BE England to 30 City Road London EC1Y 2AB on 14 April 2015 (1 page) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|