Cleveland
Ohio
44145
Director Name | Mrs Lorna Street |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 06 April 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Uk Greetings Mill Street East Dewsbury WF12 9AW |
Secretary Name | Mr Robert Dale Tyler |
---|---|
Status | Current |
Appointed | 23 June 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Uk Greetings Mill Street East Dewsbury WF12 9AW |
Director Name | Mrs Jacqueline Isabelle Hyde Lawson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2006) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Lurgashall Petworth West Sussex GU28 9ET |
Director Name | Robert Edward Michael James Hughes Chamberlain |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 February 2002) |
Role | Computer Consultant |
Correspondence Address | Coleshop Farm Theale Wedmore Somerset BS28 4SY |
Director Name | Robert Edward Michael James Hughes Chamberlain |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 February 2002) |
Role | Computer Consultant |
Correspondence Address | Coleshop Farm Theale Wedmore Somerset BS28 4SY |
Secretary Name | Morag Christine McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Coleshop Farm Theale Wedmore Somerset BS28 4SY |
Director Name | Andrew Martin Dukes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2002) |
Role | Sales Director |
Correspondence Address | 23 Ridgmont Road St. Albans Hertfordshire AL1 3AG |
Director Name | Josef Aryeh Mandelbaum |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23303 Ranch Road Beachwood Ohio 44122 United States |
Director Name | Sally Rapine Babcock |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | 1975 Hampton Road Rocky River Ohio 44116 United States |
Secretary Name | Franklin Eric Fink |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2009) |
Role | In House Counsel |
Correspondence Address | 22475 McCauley Road Shaker Heights Ohio 44122 United States |
Director Name | Katherine M Hecht |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 1610 Keim Trail St Charles Illinois United States |
Director Name | Sally Schriner |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2013) |
Role | President, Ag Interactive |
Country of Residence | United States |
Correspondence Address | One American Road Cleveland Ohio 44144 |
Director Name | Kerry Kipfstuhl |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2015) |
Role | Cfo - Ag Interactive |
Country of Residence | United States |
Correspondence Address | One American Road Cleveland Ohio 44144 |
Director Name | Mr Zev Weiss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2018) |
Role | Ceo - American Greetings |
Country of Residence | United States |
Correspondence Address | One American Road Cleveland Ohio 44144 |
Director Name | Gregory Steinberg |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2020) |
Role | Chief Financial Officer-American Greetings Corp |
Country of Residence | United States |
Correspondence Address | One American Road Cleveland Ohio 44144 |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Website | www.microcourt.co.uk |
---|
Registered Address | Uk Greetings Mill Street East Dewsbury WF12 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
100 at £1 | Ag Interactive Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,950,649 |
Gross Profit | £10,108,295 |
Net Worth | £1,596,770 |
Cash | £2,956,805 |
Current Liabilities | £7,725,418 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
4 December 2017 | Full accounts made up to 28 February 2017 (19 pages) |
---|---|
27 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (22 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
22 February 2016 | Accounts for a medium company made up to 28 February 2015 (16 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 October 2015 | Appointment of Gregory Steinberg as a director on 8 September 2015 (2 pages) |
27 October 2015 | Appointment of Gregory Steinberg as a director on 8 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Kerry Kipfstuhl as a director on 27 August 2015 (1 page) |
15 January 2015 | Accounts for a medium company made up to 28 February 2014 (16 pages) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 February 2014 | Termination of appointment of Sally Schriner as a director (1 page) |
5 February 2014 | Accounts for a medium company made up to 28 February 2013 (17 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 December 2012 | Accounts for a medium company made up to 29 February 2012 (15 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Full accounts made up to 28 February 2011 (15 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Appointment of Kerry Kipfstuhl as a director (2 pages) |
14 July 2010 | Appointment of Sally Schriner as a director (2 pages) |
14 July 2010 | Appointment of Zev Weiss as a director (2 pages) |
12 July 2010 | Termination of appointment of Josef Mandelbaum as a director (1 page) |
12 July 2010 | Termination of appointment of Katherine Hecht as a director (1 page) |
2 March 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
3 December 2009 | Director's details changed for Josef Aryeh Mandelbaum on 23 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Katherine M Hecht on 23 October 2009 (2 pages) |
23 June 2009 | Appointment terminated director sally babcock (1 page) |
23 June 2009 | Director appointed katherine m hecht (2 pages) |
23 June 2009 | Appointment terminated secretary franklin fink (1 page) |
3 March 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
7 January 2009 | Accounts for a small company made up to 28 February 2007 (7 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
8 January 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
30 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
7 November 2007 | Accounting reference date shortened from 30/09/07 to 28/02/07 (1 page) |
10 December 2006 | Return made up to 23/10/06; full list of members (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
5 October 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
21 May 2004 | Return made up to 23/10/03; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members
|
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
17 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 May 2002 | Director resigned (1 page) |
14 May 2002 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 209 luckwell road bristol BS3 3HD (1 page) |
22 January 2002 | Director resigned (1 page) |
23 October 2001 | Incorporation (21 pages) |