About

Registered Number: 05964718
Date of Incorporation: 12/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Churchill Point Lake Edge Green, Trafford Park Road, Manchester, Gtr Manchester, M17 1BL

 

Based in Manchester, Gtr Manchester, Cartoon (Holdings) Ltd was setup in 2006, it has a status of "Active". We don't know the number of employees at the organisation. Cartoon (Holdings) Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIASECKI, Jerzy 01 December 2006 24 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
RESOLUTIONS - N/A 17 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 28 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 12 October 2016
MR04 - N/A 29 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 06 July 2015
RESOLUTIONS - N/A 25 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2015
MA - Memorandum and Articles 25 March 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 07 November 2013
RESOLUTIONS - N/A 11 September 2013
SH08 - Notice of name or other designation of class of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
CH01 - Change of particulars for director 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
AA - Annual Accounts 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
AR01 - Annual Return 16 November 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
AA - Annual Accounts 22 September 2010
RESOLUTIONS - N/A 15 April 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
RESOLUTIONS - N/A 26 August 2009
AUD - Auditor's letter of resignation 17 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 22 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 09 June 2008
RESOLUTIONS - N/A 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363s - Annual Return 11 February 2008
RESOLUTIONS - N/A 15 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
395 - Particulars of a mortgage or charge 29 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
395 - Particulars of a mortgage or charge 19 December 2006
225 - Change of Accounting Reference Date 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
123 - Notice of increase in nominal capital 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2010 Fully Satisfied

N/A

Debenture 20 June 2007 Fully Satisfied

N/A

Debenture 01 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.