Company NameMaddison Michaels Enterprises Ltd
Company StatusDissolved
Company Number09634318
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 11 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Steven George France
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Coldstream Avenue
Sunderland
Tyne And Wear
SR5 2SL

Location

Registered Address39 Coldstream Avenue
Sunderland
Tyne And Wear
SR5 2SL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

16 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (3 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (3 pages)
28 June 2017Notification of Steven France as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Steven France as a person with significant control on 28 June 2017 (2 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)