York
YO24 1AS
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Trafford Road Willerby Hull East Yorkshire HU10 6AJ |
Director Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Website | mandrill-television.com |
---|
Registered Address | Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher David Wise 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,608 |
Cash | £15,531 |
Current Liabilities | £22,892 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
12 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 October 2014 | Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Poppleton York North Yorkshire YO26 6QU to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 21 October 2014 (1 page) |
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Register inspection address has been changed to Treetops 128 D the Mount York YO24 1AS (1 page) |
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 29 September 2009 (3 pages) |
18 May 2010 | Current accounting period shortened from 29 September 2010 to 30 June 2010 (3 pages) |
12 May 2010 | Previous accounting period shortened from 30 September 2009 to 29 September 2009 (3 pages) |
5 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
9 February 2009 | Director appointed christopher david wise (2 pages) |
9 February 2009 | Appointment terminated secretary rollits company secretaries LIMITED (1 page) |
9 February 2009 | Appointment terminated director john flanagan (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from wilberforce court high street hull north humberside HU1 1YJ (1 page) |
23 January 2009 | Company name changed rolco 305 LIMITED\certificate issued on 23/01/09 (2 pages) |
15 October 2008 | Appointment terminated director rollits company secretaries LIMITED (1 page) |
14 October 2008 | Director appointed john paul flanagan (2 pages) |
2 September 2008 | Incorporation (17 pages) |