Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABANDON NORMAL DEVICES
Company Information for

ABANDON NORMAL DEVICES

44 PETER STREET, MANCHESTER, M2 5GP,
Company Registration Number
06054549
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Abandon Normal Devices
ABANDON NORMAL DEVICES was founded on 2007-01-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Abandon Normal Devices is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABANDON NORMAL DEVICES
 
Legal Registered Office
44 PETER STREET
MANCHESTER
M2 5GP
Other companies in M1
 
Previous Names
ABANDON NORMAL DEVICES LTD24/09/2014
ABANDOM NORMAL DEVICES LTD23/03/2009
MANCHESTER URBAN SCREENS CONFERENCE LTD05/03/2009
Filing Information
Company Number 06054549
Company ID Number 06054549
Date formed 2007-01-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABANDON NORMAL DEVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABANDON NORMAL DEVICES

Current Directors
Officer Role Date Appointed
ALMA BUDD
Director 2017-12-11
ABIGAIL GILMORE
Director 2016-10-27
DAVID MATHIAS
Director 2017-05-17
KATIE MOFFATT
Director 2017-05-17
HOWARD RIFKIN
Director 2014-01-15
MICHAEL DAVID STUBBS
Director 2009-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIELLE JENKS
Company Secretary 2017-12-11 2018-06-11
DAVID JOHN MOUTREY
Director 2007-01-16 2018-03-31
DAVID JOHN MOUTREY
Company Secretary 2007-01-16 2017-12-11
NANCY JENNIFER COLLANTINE
Director 2016-02-10 2017-01-12
IAIN CHARLES BENNETT
Director 2011-04-21 2013-10-15
LYNNE ELIZABETH MCCADDEN
Director 2011-04-21 2012-08-31
MICHAEL JOHN GIBBONS
Director 2007-01-16 2009-02-01
CATHERINE LIZBETH GARNER
Director 2007-01-16 2009-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL GILMORE MACCLESFIELD BARNABY FESTIVAL LIMITED Director 2016-10-20 CURRENT 2012-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Register inspection address changed from Unit 501, Level 5, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Jactin House 24 Hood Street Ancoats Manchester Greater Manchester M4 6WX
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-10-23DIRECTOR APPOINTED MS ARIANE KOEK
2023-10-20DIRECTOR APPOINTED MS SAMANTHA KING
2023-10-19APPOINTMENT TERMINATED, DIRECTOR KATIE MOFFAT
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DAVID MATHIAS
2023-07-25SECRETARY'S DETAILS CHNAGED FOR MS LOUISE HAGREAVES on 2023-07-25
2023-07-24DIRECTOR APPOINTED MS NERIMAN ESER TORUN
2023-07-24DIRECTOR APPOINTED DR NATHAN JONES
2023-07-24DIRECTOR APPOINTED MS AMY URPI
2023-07-18Termination of appointment of Ruth Geraldine Mccullough on 2023-07-15
2023-06-27Appointment of Ms Louise Hagreaves as company secretary on 2023-06-23
2023-01-30CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-24Register(s) moved to registered office address 44 Peter Street Manchester M2 5GP
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL GILMORE
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-23CH01Director's details changed for Ms Katie Moffatt on 2022-06-23
2022-02-03CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-31Register(s) moved to registered office address 44 Peter Street Manchester M2 5GP
2022-01-31AD04Register(s) moved to registered office address 44 Peter Street Manchester M2 5GP
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Unit 501 Level 5, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID STUBBS
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILIP RIFKIN
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MR JOHN HERRING
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM Home 2, Tony Wilson Place Manchester M15 4FN England
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-21AP01DIRECTOR APPOINTED MS DEBORAH LANDER
2019-05-20AP01DIRECTOR APPOINTED MISS ZAIBA JABBAR
2019-05-14AP01DIRECTOR APPOINTED MR SAM BOMPAS
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-22AD02Register inspection address changed from Old Granada Studios, 2 Atherton Street Manchester England to Unit 501, Level 5, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP
2018-12-03CH01Director's details changed for Mr Howard Rifkin on 2018-11-20
2018-10-27PSC08Notification of a person with significant control statement
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-04CH01Director's details changed for Mr Howard Rifkin on 2018-10-01
2018-10-04PSC07CESSATION OF HOWARD PHILIP RIFKIN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06AP03Appointment of Ms Ruth Geraldine Mccullough as company secretary on 2018-09-05
2018-06-11TM02Termination of appointment of Gabrielle Jenks on 2018-06-11
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MOUTREY
2018-02-20AD02Register inspection address changed from 40 Fountain Street Manchester M2 2BE England to Old Granada Studios, 2 Atherton Street Manchester
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15TM02Termination of appointment of David John Moutrey on 2017-12-11
2017-12-15AP03Appointment of Miss Gabrielle Jenks as company secretary on 2017-12-11
2017-12-15AP01DIRECTOR APPOINTED MRS ALMA BUDD
2017-06-02AP01DIRECTOR APPOINTED MR DAVID MATHIAS
2017-05-26AP01DIRECTOR APPOINTED MS KATIE MOFFATT
2017-03-02AP01DIRECTOR APPOINTED MRS ABIGAIL GILMORE
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NANCY COLLANTINE
2016-12-15AA31/03/16 TOTAL EXEMPTION FULL
2016-03-14AR0116/02/16 NO MEMBER LIST
2016-03-14AD02SAIL ADDRESS CHANGED FROM: C/O CORNERHOUSE 70 OXFORD STREET MANCHESTER M1 5NH UNITED KINGDOM
2016-03-14AP01DIRECTOR APPOINTED MRS NANCY JENNIFER COLLANTINE
2015-12-18AA31/03/15 TOTAL EXEMPTION FULL
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM CORNERHOUSE 70 OXFORD STREET MANCHESTER LANCASHIRE M1 5NH
2015-05-08CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-01MEM/ARTSARTICLES OF ASSOCIATION
2015-05-01RES01ALTER ARTICLES 21/04/2015
2015-03-13AR0116/02/15 NO MEMBER LIST
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-25RES01ADOPT ARTICLES 08/09/2014
2014-09-24NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-09-24CERTNMCOMPANY NAME CHANGED ABANDON NORMAL DEVICES LTD CERTIFICATE ISSUED ON 24/09/14
2014-04-16AR0116/02/14 NO MEMBER LIST
2014-04-16AP01DIRECTOR APPOINTED MR HOWARD RIFKIN
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BENNETT
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19AR0116/02/13 NO MEMBER LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MCCADDEN
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-03-13AR0116/02/12 NO MEMBER LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES BENNET / 27/04/2011
2011-04-27AP01DIRECTOR APPOINTED MS LYNNE ELIZABETH MCCADDEN
2011-04-27AP01DIRECTOR APPOINTED MR IAIN CHARLES BENNET
2011-04-04AR0116/02/11 NO MEMBER LIST
2010-10-04AA31/03/10 TOTAL EXEMPTION FULL
2010-03-10AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2010-03-08AR0116/02/10 NO MEMBER LIST
2010-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-08AD02SAIL ADDRESS CREATED
2009-11-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-18CERTNMCOMPANY NAME CHANGED ABANDOM NORMAL DEVICES LTD CERTIFICATE ISSUED ON 23/03/09
2009-03-04CERTNMCOMPANY NAME CHANGED MANCHESTER URBAN SCREENS CONFERENCE LTD CERTIFICATE ISSUED ON 05/03/09
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GIBBONS
2009-02-25363aANNUAL RETURN MADE UP TO 16/01/09
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE GARNER
2009-01-30288aDIRECTOR APPOINTED MICHAEL DAVID STUBBS
2008-12-03AA31/01/08 TOTAL EXEMPTION FULL
2008-02-20363aANNUAL RETURN MADE UP TO 16/01/08
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to ABANDON NORMAL DEVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABANDON NORMAL DEVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABANDON NORMAL DEVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59140 - Motion picture projection activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABANDON NORMAL DEVICES

Intangible Assets
Patents
We have not found any records of ABANDON NORMAL DEVICES registering or being granted any patents
Domain Names
We do not have the domain name information for ABANDON NORMAL DEVICES
Trademarks
We have not found any records of ABANDON NORMAL DEVICES registering or being granted any trademarks
Income
Government Income

Government spend with ABANDON NORMAL DEVICES

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2013-02-20 GBP £1,500 Grants & Subscriptions
Copeland Borough Council 2013-02-06 GBP £7,500 Grants & Subscriptions
Preston City Council 2012-03-28 GBP £2,000 PROFESSIONAL FEES - GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABANDON NORMAL DEVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABANDON NORMAL DEVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABANDON NORMAL DEVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.