326 City Road
London
EC1V 2PT
Director Name | Mr Edward Alexander Bennett |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Digital Director |
Country of Residence | United Kingdom |
Correspondence Address | Angel Gate Angel Gate 326 City Road London EC1V 2PT |
Director Name | Mr Joshua James Williamson |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 2b 22 Lever Street Manchester M1 1EA |
Director Name | Mr Jonathon Michael Linnell |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2015) |
Role | Marketing & Operations Director |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
Director Name | Mrs Grace Emily Linnell |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holmeswood Close Wilmslow Cheshire SK9 2GT |
Website | www.22manchester.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8840112 |
Telephone region | Manchester |
Registered Address | Angel Gate Angel Gate 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at £1 | Edward Alexander Bennett 33.33% Ordinary |
---|---|
50 at £1 | Jonathon Michael Linnell 33.33% Ordinary |
50 at £1 | Robin Blair Arnold 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,890 |
Cash | £11,594 |
Current Liabilities | £40,474 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
10 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
25 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
11 April 2022 | Statement of capital following an allotment of shares on 2 November 2021
|
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 February 2018 | Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ United Kingdom to Angel Gate Angel Gate 326 City Road London EC1V 2PT on 7 February 2018 (1 page) |
26 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Cancellation of shares. Statement of capital on 21 September 2016
|
21 December 2016 | Cancellation of shares. Statement of capital on 21 September 2016
|
14 December 2016 | Purchase of own shares. (3 pages) |
14 December 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
21 September 2016 | Termination of appointment of Grace Emily Linnell as a director on 20 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
21 September 2016 | Termination of appointment of Grace Emily Linnell as a director on 20 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Appointment of Mrs Grace Emily Linnell as a director on 31 August 2015 (2 pages) |
14 June 2016 | Appointment of Mrs Grace Emily Linnell as a director on 31 August 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jonathon Michael Linnell as a director on 31 August 2015 (1 page) |
9 November 2015 | Termination of appointment of Jonathon Michael Linnell as a director on 31 August 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 August 2015 | Registered office address changed from 26 Dale Street Manchester M1 1FY to C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 26 Dale Street Manchester M1 1FY to C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 26 August 2015 (1 page) |
5 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Director's details changed for Mr Jonathon Michael Linnell on 1 March 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Edward Alexander Bennett on 1 March 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Jonathon Michael Linnell on 1 March 2014 (2 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Edward Alexander Bennett on 1 March 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Edward Alexander Bennett on 1 March 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Jonathon Michael Linnell on 1 March 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 September 2013 | Registered office address changed from Office 2B 22 Lever Street Manchester M1 1EA on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Office 2B 22 Lever Street Manchester M1 1EA on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Office 2B 22 Lever Street Manchester M1 1EA on 3 September 2013 (1 page) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Mr Edward Alexander Bennett on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Edward Alexander Bennett on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Robin Blair Arnold on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Robin Blair Arnold on 28 June 2013 (2 pages) |
17 June 2013 | Appointment of Mr Jonathon Michael Linnell as a director (2 pages) |
17 June 2013 | Appointment of Mr Jonathon Michael Linnell as a director (2 pages) |
15 October 2012 | Termination of appointment of Joshua Williamson as a director (1 page) |
15 October 2012 | Termination of appointment of Joshua Williamson as a director (1 page) |
1 October 2012 | Director's details changed for Mr Joshua James Williamson on 23 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Mr Joshua James Williamson on 23 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Mr Edward Bennett on 25 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Mr Edward Bennett on 25 September 2012 (3 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
25 July 2012 | Appointment of Mr Joshua James Williamson as a director (2 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
25 July 2012 | Appointment of Mr Joshua James Williamson as a director (2 pages) |
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|