Wilmslow
Cheshire
SK9 5AG
Director Name | Mr Luca Ian Da Re |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmslow House Wilmslow Cheshire SK9 5AG |
Director Name | Glaisyers Trust Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2023(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Correspondence Address | 1 St. James's Square Manchester M2 6DN |
Director Name | Miss Paula Jane Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Paula Smith Legal Llp The Heath Technical Park Room A204 Runcorn Cheshire WA7 4QX |
Director Name | Mr Derek Lilley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmslow House Wilmslow Cheshire SK9 5AG |
Director Name | Mr Timothy Martin Crutchley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2023) |
Role | Marketeer/Md Government Events |
Country of Residence | United Kingdom |
Correspondence Address | Wilmslow House Wilmslow Cheshire SK9 5AG |
Registered Address | Wilmslow House Wilmslow Cheshire SK9 5AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
15 September 2020 | Delivered on: 15 September 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
23 August 2023 | Appointment of Mr Luca Ian Da Re as a director on 14 August 2023 (2 pages) |
23 August 2023 | Appointment of Glaisyers Trust Corporation Limited as a director on 14 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of Derek Lilley as a director on 14 August 2023 (1 page) |
23 August 2023 | Termination of appointment of Timothy Martin Crutchley as a director on 14 August 2023 (1 page) |
23 August 2023 | Appointment of Jacqueline Beasley as a director on 14 August 2023 (2 pages) |
15 August 2023 | Registration of charge 112953200002, created on 14 August 2023 (29 pages) |
25 April 2023 | Confirmation statement made on 5 April 2023 with updates (5 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
23 September 2021 | Satisfaction of charge 112953200001 in full (1 page) |
8 June 2021 | Second filing for the appointment of Mr Tim Crutchley as a director (3 pages) |
7 June 2021 | Change of details for Event Media Group Limited as a person with significant control on 4 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 5 April 2021 with updates (5 pages) |
4 June 2021 | Director's details changed for Mr Tim Crutchley on 4 June 2021 (2 pages) |
4 June 2021 | Cessation of Derek Lilley as a person with significant control on 18 April 2018 (1 page) |
4 May 2021 | Registered office address changed from Unit 3, Building 2 the Colony Altrincham Road Wilmslow SK9 4LY England to Wilmslow House Wilmslow Cheshire SK9 5AG on 4 May 2021 (1 page) |
15 September 2020 | Registration of charge 112953200001, created on 15 September 2020 (18 pages) |
8 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 August 2020 | Appointment of Mr Tim Crutchley as a director on 31 March 2020
|
14 July 2020 | Resolutions
|
14 July 2020 | Change of share class name or designation (2 pages) |
2 July 2020 | Change of details for Mr Derek Lilley as a person with significant control on 18 June 2020 (2 pages) |
2 July 2020 | Notification of Event Media Group Limited as a person with significant control on 18 June 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with updates (5 pages) |
15 April 2020 | Resolutions
|
9 April 2020 | Change of share class name or designation (2 pages) |
9 April 2020 | Change of share class name or designation (2 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
12 September 2019 | Sub-division of shares on 27 August 2019 (4 pages) |
12 September 2019 | Resolutions
|
28 May 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
19 March 2019 | Registered office address changed from 90 Longacre Long Acre London WC2E 9RA England to Unit 3, Building 2 the Colony Altrincham Road Wilmslow SK9 4LY on 19 March 2019 (1 page) |
19 April 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
18 April 2018 | Notification of Derek Lilley as a person with significant control on 18 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from C/O Paula Smith Legal Llp the Heath Technical Park Room a204 Runcorn Cheshire WA7 4QX United Kingdom to 90 Longacre Long Acre London WC2E 9RA on 18 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Paula Jane Smith as a director on 18 April 2018 (1 page) |
18 April 2018 | Cessation of Paula Jane Smith as a person with significant control on 18 April 2018 (1 page) |
18 April 2018 | Appointment of Mr Derek Lilley as a director on 18 April 2018 (2 pages) |
6 April 2018 | Incorporation Statement of capital on 2018-04-06
|