Marton
Macclesfield
Cheshire
SK11 9HD
Secretary Name | Lucy Elizabeth Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Web Editor |
Correspondence Address | Greenacre School Lane Marton Macclesfield Cheshire SK11 9HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | corporate-eye.com |
---|---|
Email address | [email protected] |
Telephone | 01260 408232 |
Telephone region | Congleton |
Registered Address | 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
62.5k at £1 | D.h. Nixon Grandchildren's Settlement 50.00% Ordinary B |
---|---|
31.3k at £1 | Lucy Elizabeth Nixon 25.00% Ordinary A |
31.3k at £1 | Paul Kinnersley Nixon 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£65,659 |
Cash | £7,186 |
Current Liabilities | £107,463 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (10 months from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
5 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 January 2021 | Cessation of Peter William Jacobs as a person with significant control on 1 August 2019 (1 page) |
4 January 2021 | Cessation of Olaf James Nixon as a person with significant control on 1 August 2019 (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
27 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Registered office address changed from C/O Jacobs Allen Hammond Solicitors 30 Saint George Street Hanover Square London W1S 2FH on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from C/O Jacobs Allen Hammond Solicitors 30 Saint George Street Hanover Square London W1S 2FH on 27 September 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
12 December 2008 | Gbp nc 75000/125000\24/09/08 (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
12 December 2008 | Gbp nc 75000/125000\24/09/08 (1 page) |
11 November 2008 | Memorandum and Articles of Association (25 pages) |
11 November 2008 | Memorandum and Articles of Association (25 pages) |
11 November 2008 | Conso (1 page) |
11 November 2008 | Conso (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from greenacre, school lane marton macclesfield cheshire SK11 9HD (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from greenacre, school lane marton macclesfield cheshire SK11 9HD (1 page) |
3 June 2008 | Ad 08/02/08\gbp si 50000@1=50000\gbp ic 25000/75000\ (2 pages) |
3 June 2008 | Nc inc already adjusted 01/02/08 (2 pages) |
3 June 2008 | Ad 08/02/08\gbp si 50000@1=50000\gbp ic 25000/75000\ (2 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Nc inc already adjusted 01/02/08 (2 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Ad 01/02/08\gbp si [email protected]=24999\gbp ic 1/25000\ (2 pages) |
3 June 2008 | Ad 01/02/08\gbp si [email protected]=24999\gbp ic 1/25000\ (2 pages) |
27 February 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
27 February 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
27 February 2008 | Director appointed paul kinnersley nixon (2 pages) |
27 February 2008 | Secretary appointed lucy elizabeth nixon (2 pages) |
27 February 2008 | Director appointed paul kinnersley nixon (2 pages) |
27 February 2008 | Secretary appointed lucy elizabeth nixon (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Incorporation (9 pages) |
7 January 2008 | Incorporation (9 pages) |