Piccadilly Plaza
Manchester
M4 4BT
Director Name | Mrs Dawn Louise Barlow |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Dawn Louise Barlow 50.00% Ordinary A |
---|---|
1 at £1 | Gary Barlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,319,938 |
Cash | £2,113,879 |
Current Liabilities | £793,941 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Dawn Louise Barlow as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Gary Barlow as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Dawn Louise Barlow as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Gary Barlow as a person with significant control on 6 April 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 April 2016 | Re-registration from a private limited company to a private unlimited company
|
8 April 2016 | Re-registration assent (1 page) |
8 April 2016 | Re-registration of Memorandum and Articles (36 pages) |
8 April 2016 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2016 | Re-registration from a private limited company to a private unlimited company (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Appointment of Mrs Dawn Louise Barlow as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Dawn Louise Barlow as a director on 30 March 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Registered office address changed from C/O Saffery Champness 22Nd Floor City Tower Piccadilly Plaza Manchester M4 4BT to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from , C/O Saffery Champness, 22nd Floor City Tower, Piccadilly Plaza, Manchester, M4 4BT to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from , C/O Saffery Champness, 22nd Floor City Tower, Piccadilly Plaza, Manchester, M4 4BT to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Gary Barlow on 6 August 2014 (2 pages) |
16 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to C/O Saffery Champness 22Nd Floor City Tower Piccadilly Plaza Manchester M4 4BT on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Gary Barlow on 6 August 2014 (2 pages) |
16 September 2014 | Registered office address changed from , Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Gary Barlow on 6 August 2014 (2 pages) |
16 September 2014 | Registered office address changed from , Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England to C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 16 September 2014 (1 page) |
25 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
25 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|