Stockport
SK12 1ND
Director Name | Mr Somnath Saha |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Stockport SK12 1ND |
Director Name | Mr Prodipta Bhattacharya |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2020) |
Role | Director - International Finance |
Country of Residence | United Kingdom |
Correspondence Address | Films Europe Sarl 2 New Street Square London EC4A 3BZ |
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 30 June 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Stockport SK12 1ND |
Director Name | Mr Iain John Hannam |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 December 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Second Avenue Poynton Stockport SK12 1ND |
Registered Address | Second Avenue Poynton Stockport SK12 1ND |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
24 February 2021 | Delivered on: 4 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
29 December 2020 | Delivered on: 31 December 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 October 2020 | Delivered on: 30 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land and building on the south side of first avenue and the east side of second avenue, poynton industrial estate, london road,. Adlington, poynton. Hm land registry title number(s) CH349381. Outstanding |
20 October 2020 | Delivered on: 28 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
---|---|
23 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
12 December 2022 | Statement of capital following an allotment of shares on 10 November 2022
|
9 December 2022 | Termination of appointment of Iain John Hannam as a director on 9 December 2022 (1 page) |
28 July 2022 | Appointment of Mr Alok Sharma as a director on 25 July 2022 (2 pages) |
23 June 2022 | Termination of appointment of Somnath Saha as a director on 23 June 2022 (1 page) |
18 May 2022 | Appointment of Mr Iain John Hannam as a director on 16 May 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
26 January 2022 | Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 21 December 2021 (1 page) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
17 May 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
4 March 2021 | Registration of charge 125097860004, created on 24 February 2021 (14 pages) |
31 December 2020 | Registration of charge 125097860003, created on 29 December 2020 (27 pages) |
30 October 2020 | Registration of charge 125097860002, created on 20 October 2020 (7 pages) |
28 October 2020 | Registration of charge 125097860001, created on 20 October 2020 (24 pages) |
28 September 2020 | Statement of company's objects (2 pages) |
28 September 2020 | Memorandum and Articles of Association (40 pages) |
28 September 2020 | Memorandum and Articles of Association (2 pages) |
30 June 2020 | Termination of appointment of Prodipta Bhattacharya as a director on 30 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Kostantinos Jim Kiriakopoulos as a director on 30 June 2020 (2 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
23 March 2020 | Registered office address changed from 31 Barnston Road Heswall Wirral CH60 2SW United Kingdom to Second Avenue Poynton Stockport SK12 1nd on 23 March 2020 (1 page) |
19 March 2020 | Appointment of Mr Prodipta Bhattacharya as a director on 18 March 2020 (2 pages) |
10 March 2020 | Incorporation Statement of capital on 2020-03-10
|