This company is commonly known as Elizabeth Michael Associates Limited. The company was founded 30 years ago and was given the registration number 02914870. The firm's registered office is in NOTTINGHAM. You can find them at Unit 8 Chase Park Daleside Road, Colwick, Nottingham, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.
Name | : | ELIZABETH MICHAEL ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02914870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Chase Park Daleside Road, Colwick, Nottingham, England, NG2 4GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Chase Park, Daleside Road, Colwick, Nottingham, England, NG2 4GT | Director | 30 April 2019 | Active |
Unit 8 Chase Park, Daleside Road, Colwick, Nottingham, England, NG2 4GT | Director | 30 April 2019 | Active |
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR | Secretary | 30 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 March 1994 | Active |
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR | Director | 30 March 1994 | Active |
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR | Director | 30 March 1994 | Active |
3 Birkland Avenue, Mapperley, Nottingham, NG3 5LA | Director | 01 May 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 March 1994 | Active |
Mr Adam Charlesworth | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 8 Chase Park, Daleside Road, Nottingham, England, NG2 4GT |
Nature of control | : |
|
Mr Alan Spalding | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 8 Chase Park, Daleside Road, Nottingham, England, NG2 4GT |
Nature of control | : |
|
Mrs Joanne Elizabeth Hyde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Charnwood Close, Ravenshead, Nottingham, United Kingdom, |
Nature of control | : |
|
Mr John Michael Hyde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Charnwood Close, Ravenshead, Nottingham, United Kingdom, |
Nature of control | : |
|
One-Nil To The Arsenal Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 Chase Park, Daleside Road, Nottingham, England, NG2 4GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Change account reference date company current shortened. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.