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 Name | ||||||
---|---|---|---|---|---|---|
ABANDON NORMAL DEVICES | ||||||
Legal Registered Office | ||||||
44 PETER STREET MANCHESTER M2 5GP Other companies in M1 | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALMA BUDD |
||
ABIGAIL GILMORE |
||
DAVID MATHIAS |
||
KATIE MOFFATT |
||
HOWARD RIFKIN |
||
MICHAEL DAVID STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GABRIELLE JENKS |
Company Secretary | ||
DAVID JOHN MOUTREY |
Director | ||
DAVID JOHN MOUTREY |
Company Secretary | ||
NANCY JENNIFER COLLANTINE |
Director | ||
IAIN CHARLES BENNETT |
Director | ||
LYNNE ELIZABETH MCCADDEN |
Director | ||
MICHAEL JOHN GIBBONS |
Director | ||
CATHERINE LIZBETH GARNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACCLESFIELD BARNABY FESTIVAL LIMITED | Director | 2016-10-20 | CURRENT | 2012-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Register 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 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS ARIANE KOEK | ||
DIRECTOR APPOINTED MS SAMANTHA KING | ||
APPOINTMENT TERMINATED, DIRECTOR KATIE MOFFAT | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MATHIAS | ||
SECRETARY'S DETAILS CHNAGED FOR MS LOUISE HAGREAVES on 2023-07-25 | ||
DIRECTOR APPOINTED MS NERIMAN ESER TORUN | ||
DIRECTOR APPOINTED DR NATHAN JONES | ||
DIRECTOR APPOINTED MS AMY URPI | ||
Termination of appointment of Ruth Geraldine Mccullough on 2023-07-15 | ||
Appointment of Ms Louise Hagreaves as company secretary on 2023-06-23 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
Register(s) moved to registered office address 44 Peter Street Manchester M2 5GP | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL GILMORE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Ms Katie Moffatt on 2022-06-23 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
Register(s) moved to registered office address 44 Peter Street Manchester M2 5GP | ||
AD04 | Register(s) moved to registered office address 44 Peter Street Manchester M2 5GP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/21 FROM Unit 501 Level 5, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID STUBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILIP RIFKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN HERRING | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM Home 2, Tony Wilson Place Manchester M15 4FN England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MS DEBORAH LANDER | |
AP01 | DIRECTOR APPOINTED MISS ZAIBA JABBAR | |
AP01 | DIRECTOR APPOINTED MR SAM BOMPAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AD02 | Register 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 | |
CH01 | Director's details changed for Mr Howard Rifkin on 2018-11-20 | |
PSC08 | Notification of a person with significant control statement | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Howard Rifkin on 2018-10-01 | |
PSC07 | CESSATION OF HOWARD PHILIP RIFKIN AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Ms Ruth Geraldine Mccullough as company secretary on 2018-09-05 | |
TM02 | Termination of appointment of Gabrielle Jenks on 2018-06-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MOUTREY | |
AD02 | Register inspection address changed from 40 Fountain Street Manchester M2 2BE England to Old Granada Studios, 2 Atherton Street Manchester | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of David John Moutrey on 2017-12-11 | |
AP03 | Appointment of Miss Gabrielle Jenks as company secretary on 2017-12-11 | |
AP01 | DIRECTOR APPOINTED MRS ALMA BUDD | |
AP01 | DIRECTOR APPOINTED MR DAVID MATHIAS | |
AP01 | DIRECTOR APPOINTED MS KATIE MOFFATT | |
AP01 | DIRECTOR APPOINTED MRS ABIGAIL GILMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANCY COLLANTINE | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AR01 | 16/02/16 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CORNERHOUSE 70 OXFORD STREET MANCHESTER M1 5NH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS NANCY JENNIFER COLLANTINE | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM CORNERHOUSE 70 OXFORD STREET MANCHESTER LANCASHIRE M1 5NH | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/04/2015 | |
AR01 | 16/02/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 08/09/2014 | |
NE01 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED ABANDON NORMAL DEVICES LTD CERTIFICATE ISSUED ON 24/09/14 | |
AR01 | 16/02/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR HOWARD RIFKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BENNETT | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE MCCADDEN | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 16/02/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES BENNET / 27/04/2011 | |
AP01 | DIRECTOR APPOINTED MS LYNNE ELIZABETH MCCADDEN | |
AP01 | DIRECTOR APPOINTED MR IAIN CHARLES BENNET | |
AR01 | 16/02/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
AR01 | 16/02/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ABANDOM NORMAL DEVICES LTD CERTIFICATE ISSUED ON 23/03/09 | |
CERTNM | COMPANY NAME CHANGED MANCHESTER URBAN SCREENS CONFERENCE LTD CERTIFICATE ISSUED ON 05/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL GIBBONS | |
363a | ANNUAL RETURN MADE UP TO 16/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHERINE GARNER | |
288a | DIRECTOR APPOINTED MICHAEL DAVID STUBBS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 16/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59140 - Motion picture projection activities
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Copeland Borough Council | |
|
Grants & Subscriptions |
Copeland Borough Council | |
|
Grants & Subscriptions |
Preston City Council | |
|
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.
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. |