Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Christopher Chika Iwe Nriapia |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Website | showtimeonline.co.uk |
---|---|
Email address | [email protected] |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Nriapia 25.00% Ordinary B |
---|---|
1 at £1 | Daniel Rochelle 25.00% Ordinary C |
1 at £1 | Lee Fella 25.00% Ordinary A |
95 at £0.01 | Aperto Intellect LTD 23.75% Ordinary |
5 at £0.01 | Daniel Rochelle 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,155 |
Cash | £4,372 |
Current Liabilities | £88,270 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 21 May 2019 (15 pages) |
11 June 2018 | Appointment of a voluntary liquidator (3 pages) |
11 June 2018 | Registered office address changed from Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 11 June 2018 (2 pages) |
11 June 2018 | Statement of affairs (8 pages) |
11 June 2018 | Resolutions
|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Christopher Nriapia on 31 October 2014 (2 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Christopher Nriapia on 31 October 2014 (2 pages) |
26 June 2014 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 26 June 2014 (1 page) |
30 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 January 2014 | Appointment of Chris Nriapia as a director (3 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Appointment of Chris Nriapia as a director (3 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 13 January 2013
|
22 January 2014 | Resolutions
|
22 January 2014 | Statement of capital following an allotment of shares on 13 January 2013
|
9 December 2013 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom on 9 December 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 September 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|