Long Marston
York
North Yorkshire
YO26 7NH
Director Name | Mrs Jane Gill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angel House Church Street, Kirk Hammerton York North Yorkshire YO26 8DD |
Secretary Name | Mrs Jane Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angel House Church Street, Kirk Hammerton York North Yorkshire YO26 8DD |
Director Name | Mr Declan Michael Wadcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pottery Long Gate Rishworth Sowerby Bridge West Yorkshire HX6 4SD |
Director Name | Mr Stephen Kenneth Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Simone Wadcock |
---|---|
Status | Resigned |
Appointed | 30 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mosaic Print Management LTD 50.00% Ordinary A |
---|---|
15 at £1 | Declan Wadcock 15.00% Ordinary B |
15 at £1 | Simone Wadcock 15.00% Ordinary C |
10 at £1 | Mosaic Print Management LTD 10.00% Ordinary B |
10 at £1 | Mosaic Print Management LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,105,918 |
Cash | £5,416 |
Current Liabilities | £289,403 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the company off the register (1 page) |
12 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Stephen Kenneth Smith as a director on 13 November 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
21 February 2018 | Change of details for Mosaic Print Management Ltd as a person with significant control on 20 November 2017 (2 pages) |
20 February 2018 | Accounts for a small company made up to 31 July 2017 (6 pages) |
15 March 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
15 March 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
18 December 2016 | Termination of appointment of Simone Wadcock as a secretary on 18 November 2016 (2 pages) |
18 December 2016 | Termination of appointment of Declan Michael Wadcock as a director on 18 November 2016 (2 pages) |
18 December 2016 | Termination of appointment of Declan Michael Wadcock as a director on 18 November 2016 (2 pages) |
18 December 2016 | Termination of appointment of Simone Wadcock as a secretary on 18 November 2016 (2 pages) |
23 November 2016 | Registration of charge 064968470001, created on 18 November 2016 (35 pages) |
23 November 2016 | Registration of charge 064968470002, created on 18 November 2016 (35 pages) |
23 November 2016 | Registration of charge 064968470002, created on 18 November 2016 (35 pages) |
23 November 2016 | Registration of charge 064968470001, created on 18 November 2016 (35 pages) |
15 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
15 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Simone Wadcock on 1 February 2016 (1 page) |
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Simone Wadcock on 1 February 2016 (1 page) |
28 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 October 2014 | Director's details changed for Mr Declan Michael Wadcock on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Declan Michael Wadcock on 15 October 2014 (2 pages) |
20 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
20 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
27 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
20 April 2011 | Registered office address changed from C/O Brown Butler, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from C/O Brown Butler, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Memorandum and Articles of Association (13 pages) |
7 January 2011 | Memorandum and Articles of Association (13 pages) |
28 October 2010 | Appointment of Simone Wadcock as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Jane Gill as a secretary (1 page) |
28 October 2010 | Termination of appointment of Jane Gill as a secretary (1 page) |
28 October 2010 | Appointment of Simone Wadcock as a secretary (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 October 2010 | Resolutions
|
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Change of share class name or designation (2 pages) |
21 October 2010 | Change of share class name or designation (2 pages) |
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 October 2010 | Resolutions
|
28 July 2010 | Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
28 July 2010 | Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
21 April 2010 | Appointment of Mr Stephen Kenneth Smith as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Kenneth Smith as a director (2 pages) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Declan Michael Wadcock on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Anthony Stephen Gill on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Declan Michael Wadcock on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Anthony Stephen Gill on 25 March 2010 (2 pages) |
26 November 2009 | Appointment of Mr Declan Michael Wadcock as a director (1 page) |
26 November 2009 | Appointment of Mr Declan Michael Wadcock as a director (1 page) |
20 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
20 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 October 2009 | Termination of appointment of Jane Gill as a director (2 pages) |
25 October 2009 | Termination of appointment of Jane Gill as a director (2 pages) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Company name changed face dm LIMITED\certificate issued on 24/10/09
|
24 October 2009 | Company name changed face dm LIMITED\certificate issued on 24/10/09
|
4 July 2009 | Memorandum and Articles of Association (9 pages) |
4 July 2009 | Memorandum and Articles of Association (9 pages) |
12 June 2009 | Company name changed in the attic LIMITED\certificate issued on 16/06/09 (2 pages) |
12 June 2009 | Company name changed in the attic LIMITED\certificate issued on 16/06/09 (2 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 February 2008 | Incorporation (16 pages) |
7 February 2008 | Incorporation (16 pages) |