About

Registered Number: 03661600
Date of Incorporation: 04/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

Another.com Ltd was founded on 04 November 1998 and are based in Manchester, it's status is listed as "Active". This company has 12 directors listed as Pochin, James Patrick, Burrell, Ian, Holland, Tim Mark, Learoyd, Nina Catherine, Lloyd, Mark David, Lovell, Alexander, Beech, Peter Mark, Bowbrick, Stephen, Goodkind, Graham Clifford, Gregory, Peter Andrew, Kerner, Jeremy Manuel, Kerner, Stefan Nathaniel in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Peter Mark 25 June 1999 10 November 2000 1
BOWBRICK, Stephen 25 June 1999 26 November 2003 1
GOODKIND, Graham Clifford 25 June 1999 11 January 2001 1
GREGORY, Peter Andrew 26 November 2003 07 August 2006 1
KERNER, Jeremy Manuel 06 November 1998 26 November 2003 1
KERNER, Stefan Nathaniel 15 June 1999 25 February 2002 1
Secretary Name Appointed Resigned Total Appointments
POCHIN, James Patrick 24 May 2017 - 1
BURRELL, Ian 09 February 2012 12 September 2016 1
HOLLAND, Tim Mark 01 February 2010 10 February 2012 1
LEAROYD, Nina Catherine 26 November 2004 07 August 2006 1
LLOYD, Mark David 22 November 2002 26 November 2003 1
LOVELL, Alexander 12 September 2016 24 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
CS01 - N/A 31 March 2020
PSC05 - N/A 13 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 31 May 2017
AP03 - Appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AD01 - Change of registered office address 31 May 2017
MR04 - N/A 31 May 2017
MR04 - N/A 31 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 14 October 2016
AP03 - Appointment of secretary 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 September 2015
MR01 - N/A 02 July 2015
MR04 - N/A 01 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 August 2014
MR04 - N/A 14 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 11 October 2012
AD01 - Change of registered office address 26 July 2012
AP01 - Appointment of director 08 March 2012
AP03 - Appointment of secretary 06 March 2012
AR01 - Annual Return 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
RESOLUTIONS - N/A 04 May 2011
MEM/ARTS - N/A 04 May 2011
TM01 - Termination of appointment of director 28 April 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
MG01 - Particulars of a mortgage or charge 26 April 2011
AP01 - Appointment of director 01 April 2011
AP03 - Appointment of secretary 21 March 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AP01 - Appointment of director 13 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
225 - Change of Accounting Reference Date 30 August 2006
RESOLUTIONS - N/A 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 17 November 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
225 - Change of Accounting Reference Date 29 November 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
DISS40 - Notice of striking-off action discontinued 15 July 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
GAZ1 - First notification of strike-off action in London Gazette 27 May 2003
287 - Change in situation or address of Registered Office 19 June 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
123 - Notice of increase in nominal capital 18 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 13 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 21 May 2001
AUD - Auditor's letter of resignation 06 February 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
AA - Annual Accounts 22 August 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 25 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2000
123 - Notice of increase in nominal capital 25 May 2000
CERTNM - Change of name certificate 17 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 12 April 2000
363a - Annual Return 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 November 1999
288c - Notice of change of directors or secretaries or in their particulars 21 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
225 - Change of Accounting Reference Date 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1999
123 - Notice of increase in nominal capital 04 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
CERTNM - Change of name certificate 15 July 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
225 - Change of Accounting Reference Date 27 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Fully Satisfied

N/A

Guarantee & debenture 19 April 2011 Fully Satisfied

N/A

Guarantee & debenture 19 April 2011 Fully Satisfied

N/A

Guarantee & debenture 13 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.