Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mr David Michael Burner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(1 year after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
20 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
---|---|
30 November 2022 | Change of details for Caters Media Group Limited as a person with significant control on 18 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Mr Christopher Roger Dyche on 18 November 2022 (2 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
14 November 2022 | Memorandum and Articles of Association (12 pages) |
14 November 2022 | Resolutions
|
11 November 2022 | Notification of Caters Media Group Limited as a person with significant control on 6 September 2022 (2 pages) |
11 November 2022 | Cessation of David Michael Burner as a person with significant control on 6 September 2022 (1 page) |
11 November 2022 | Cessation of Christopher Roger Dyche as a person with significant control on 6 September 2022 (1 page) |
10 November 2022 | Accounts for a dormant company made up to 21 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
29 January 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
28 February 2018 | Notification of David Burner as a person with significant control on 1 March 2017 (2 pages) |
28 February 2018 | Change of details for Mr Christopher Roger Dyche as a person with significant control on 1 March 2017 (2 pages) |
28 February 2018 | Appointment of Mr David Michael Burner as a director on 1 March 2017 (2 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from 31 Foley Road East Sutton Coldfield West Midlands B74 3HP United Kingdom to 68 Argyle Street Birkenhead CH41 6AF on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 31 Foley Road East Sutton Coldfield West Midlands B74 3HP United Kingdom to 68 Argyle Street Birkenhead CH41 6AF on 4 April 2017 (1 page) |
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|