London
E1 6QL
Director Name | Mr David Shane Donoghue |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2013) |
Role | Manegement Consultant |
Country of Residence | England |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Secretary Name | Mr Duncan Peter Toone |
---|---|
Status | Resigned |
Appointed | 12 February 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Website | www.manicmediagorup.eu |
---|
Registered Address | 11 Charlotte Place London W1T 1SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
149 at £1 | Ian Anthony Whittingham 74.50% Ordinary |
---|---|
10 at £1 | David Donoghue 5.00% Ordinary |
10 at £1 | Duncan Toone 5.00% Ordinary |
10 at £1 | Naomi Best 5.00% Ordinary |
6 at £1 | Ameer El Eryan 3.00% Ordinary |
6 at £1 | John William Dinsdale 3.00% Ordinary |
3 at £1 | Janno Talu 1.50% Ordinary |
3 at £1 | Rita Walker 1.50% Ordinary |
3 at £1 | Steven Sams 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,892 |
Cash | £55 |
Current Liabilities | £55,547 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 January 2018 | Notification of Ian Anthony Whittingham as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Termination of appointment of David Donoghue as a director (1 page) |
2 August 2013 | Termination of appointment of Duncan Toone as a secretary (1 page) |
2 August 2013 | Termination of appointment of Duncan Toone as a secretary (1 page) |
2 August 2013 | Termination of appointment of David Donoghue as a director (1 page) |
14 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Appointment of Mr Duncan Peter Toone as a secretary (1 page) |
18 February 2012 | Appointment of Mr David Shane Donoghue as a director (2 pages) |
18 February 2012 | Appointment of Mr David Shane Donoghue as a director (2 pages) |
18 February 2012 | Appointment of Mr Duncan Peter Toone as a secretary (1 page) |
28 September 2011 | Director's details changed for Mr Ian Zachary Whittingham on 15 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Ian Zachary Whittingham on 15 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Ian Anthony Whittingham on 15 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Ian Anthony Whittingham on 15 September 2011 (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
31 May 2011 | Registered office address changed from 77a Brick Lane London E1 6QL England on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 77a Brick Lane London E1 6QL England on 31 May 2011 (1 page) |
21 March 2011 | Incorporation (20 pages) |
21 March 2011 | Incorporation (20 pages) |