Company NameManhattan Agency And Event Management Limited
DirectorsJason Cleet and Nickola Jones
Company StatusActive
Company Number07810802
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jason Cleet
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Forster House Finchale Road
Durham
DH1 5HL
Director NameNickola Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(8 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Redwood
Seaham
SR7 7RS
Director NameJason Cleet
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleEvent Management
Country of ResidenceUnited Kingdom
Correspondence Address34 Kestrel Close
Hartlepool
Cleveland
TS26 0SP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameSydney Cleet
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Uppingham Street
Hartlepool
Cleveland
TS25 5RS

Location

Registered AddressSuite 4, Forster House
Finchale Road
Durham
DH1 5HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

1 at £1Jason Cleet
100.00%
Ordinary

Financials

Year2014
Net Worth£3,947
Cash£3,013
Current Liabilities£6,220

Accounts

Latest Accounts1 November 2022 (1 year, 6 months ago)
Next Accounts Due1 August 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 November

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

24 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 1 November 2022 (9 pages)
25 January 2023Registered office address changed from 2nd Floor Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL to 37 Redwood Seaham SR7 7RS on 25 January 2023 (1 page)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Total exemption full accounts made up to 1 November 2021 (9 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
7 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 1 November 2020 (10 pages)
3 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 1 November 2019 (9 pages)
29 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
14 October 2019Appointment of Nickola Jones as a director on 14 October 2019 (2 pages)
22 July 2019Total exemption full accounts made up to 1 November 2018 (7 pages)
29 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 1 November 2017 (8 pages)
22 May 2018Termination of appointment of Sydney Cleet as a director on 22 May 2018 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 1 November 2016 (5 pages)
28 July 2017Micro company accounts made up to 1 November 2016 (5 pages)
3 January 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Previous accounting period extended from 31 October 2015 to 1 November 2015 (1 page)
27 July 2016Previous accounting period extended from 31 October 2015 to 1 November 2015 (1 page)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
3 September 2015Appointment of Mr Jason Cleet as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Jason Cleet as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Jason Cleet as a director on 3 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
2 March 2012Termination of appointment of Jason Cleet as a director (1 page)
2 March 2012Appointment of Sydney Cleet as a director (2 pages)
2 March 2012Termination of appointment of Jason Cleet as a director (1 page)
2 March 2012Appointment of Sydney Cleet as a director (2 pages)
19 October 2011Appointment of Jason Cleet as a director (2 pages)
19 October 2011Appointment of Jason Cleet as a director (2 pages)
19 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)