Leeds
LS1 2ND
Director Name | Christopher Robert Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Simon Christopher Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Internet |
Correspondence Address | 56 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF |
Director Name | Mr Jonathan Lewis Filewood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Internet |
Country of Residence | England |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Secretary Name | Simon Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Internet |
Correspondence Address | 56 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF |
Director Name | Mr Timothy Charles Newton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 April 2009) |
Role | Marketing |
Correspondence Address | 33 Cheam Road Timperley Altrincham Cheshire WA15 6BQ |
Secretary Name | Mr Jonathan Filewood |
---|---|
Status | Resigned |
Appointed | 19 March 2009(9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Mc Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | manifestcomms.co.uk |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1.2k at £1 | Jonathan Lewis Filewood 60.00% Ordinary A |
---|---|
400 at £1 | Andrew John Hey 20.00% Ordinary B |
400 at £1 | Chris Jackson 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,985 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
14 October 2013 | Delivered on: 23 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
---|---|
18 June 2020 | Change of share class name or designation (2 pages) |
3 June 2020 | Cessation of Chris Jackson as a person with significant control on 15 May 2020 (1 page) |
3 June 2020 | Cessation of Andrew John Hey as a person with significant control on 15 May 2020 (1 page) |
3 June 2020 | Termination of appointment of Jonathan Filewood as a secretary on 15 May 2020 (1 page) |
3 June 2020 | Cessation of Jonathan Lewis Filewood as a person with significant control on 15 May 2020 (1 page) |
3 June 2020 | Notification of Enjoy Holdings Limited as a person with significant control on 15 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Jonathan Lewis Filewood as a director on 15 May 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
5 July 2018 | Notification of Chris Jackson as a person with significant control on 1 August 2017 (2 pages) |
5 July 2018 | Change of details for Mr Jonathan Lewis Filewood as a person with significant control on 1 August 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
5 July 2018 | Notification of Andrew John Hey as a person with significant control on 1 August 2017 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
4 October 2017 | Change of share class name or designation (2 pages) |
4 October 2017 | Change of share class name or designation (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Jonathan Lewis Filewood as a person with significant control on 20 June 2016 (2 pages) |
30 June 2017 | Notification of Jonathan Lewis Filewood as a person with significant control on 20 June 2016 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Director's details changed for Andrew John Hey on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Andrew John Hey on 28 July 2015 (2 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 June 2015 | Director's details changed for Christopher Robert Jackson on 20 June 2014 (2 pages) |
23 June 2015 | Director's details changed for Christopher Robert Jackson on 20 June 2014 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 March 2014 | Director's details changed for Mr Jonathan Filewood on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Jonathan Filewood on 12 March 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 October 2013 | Registration of charge 066244390001 (26 pages) |
23 October 2013 | Registration of charge 066244390001 (26 pages) |
10 September 2013 | Appointment of Chris Jackson as a director (3 pages) |
10 September 2013 | Appointment of Chris Jackson as a director (3 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Director's details changed for Mr Jonathan Filewood on 18 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Jonathan Filewood on 18 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Jonathan Filewood on 18 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Jonathan Filewood on 18 June 2013 (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Change of share class name or designation (2 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Change of share class name or designation (2 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 September 2011 | Director's details changed for Andrew John Hey on 31 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Andrew John Hey on 31 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Andrew John Hey on 31 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Andrew John Hey on 31 August 2011 (2 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2010 | Change of share class name or designation (2 pages) |
14 September 2010 | Change of share class name or designation (2 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Secretary appointed mr jonathan lewis filewood (1 page) |
15 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
15 July 2009 | Secretary appointed mr jonathan lewis filewood (1 page) |
15 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 April 2009 | Appointment terminated director timothy newton (1 page) |
23 April 2009 | Appointment terminated director timothy newton (1 page) |
26 March 2009 | Director appointed andrew hey (2 pages) |
26 March 2009 | Director appointed andrew hey (2 pages) |
24 March 2009 | Appointment terminated director and secretary simon jones (1 page) |
24 March 2009 | Appointment terminated director and secretary simon jones (1 page) |
3 December 2008 | Director appointed timothy charles newton (3 pages) |
3 December 2008 | Director appointed timothy charles newton (3 pages) |
7 November 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
7 November 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
7 August 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
7 August 2008 | Director and secretary appointed simon jones (2 pages) |
7 August 2008 | Appointment terminated director mc formations LTD (1 page) |
7 August 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
7 August 2008 | Appointment terminated director mc formations LTD (1 page) |
7 August 2008 | Director and secretary appointed simon jones (2 pages) |
7 August 2008 | Director appointed jonathan filewood (2 pages) |
7 August 2008 | Director appointed jonathan filewood (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
19 June 2008 | Incorporation (15 pages) |
19 June 2008 | Incorporation (15 pages) |