Glasgow
G1 1DT
Scotland
Director Name | Mr Marc Gordon Cairns |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3 84 Miller Street Glasgow G1 1DT Scotland |
Director Name | Natalia Maria Palombo |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British/Italian |
Status | Closed |
Appointed | 04 April 2012(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3 84 Miller Street Glasgow G1 1DT Scotland |
Director Name | Miss Rebecca Megan Thomas |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3 84 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mrs Amanda Louise Dobbratz |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/2, 70 Landressy Place Glasgow G40 1HF Scotland |
Website | manystudios.co.uk |
---|
Registered Address | Floor 3 84 Miller Street Glasgow G1 1DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Rebecca Megan Thomas & Marc Gordon Cairns & Natalia Maria Palombo & Olubamidele James Adeyemo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,078 |
Cash | £6,352 |
Current Liabilities | £5,274 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
26 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (16 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (16 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (16 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Company name changed ironbbratz C.I.C.\certificate issued on 03/04/13
|
3 April 2013 | Company name changed ironbbratz C.I.C.\certificate issued on 03/04/13
|
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
5 April 2012 | Termination of appointment of Amanda Dobbratz as a director (1 page) |
5 April 2012 | Appointment of Natalia Maria Palombo as a director (2 pages) |
5 April 2012 | Appointment of Olumbamidele James Adeyemo as a director (2 pages) |
5 April 2012 | Appointment of Olumbamidele James Adeyemo as a director (2 pages) |
5 April 2012 | Termination of appointment of Amanda Dobbratz as a director (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Appointment of Marc Gordon Cairns as a director (2 pages) |
5 April 2012 | Appointment of Natalia Maria Palombo as a director (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Appointment of Marc Gordon Cairns as a director (2 pages) |
5 April 2012 | Appointment of Miss Rebecca Megan Thomas as a director (2 pages) |
5 April 2012 | Appointment of Miss Rebecca Megan Thomas as a director (2 pages) |
21 March 2012 | Registered office address changed from 2/2, 70 Landressy Place Glasgow G40 1HF Scotland on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 2/2, 70 Landressy Place Glasgow G40 1HF Scotland on 21 March 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Company name changed ironbbratz LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Company name changed ironbbratz LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Resolutions
|
31 March 2010 | Incorporation (22 pages) |
31 March 2010 | Incorporation (22 pages) |