General information

Name:

Bradley Street Ltd

Office Address:

Stockport Exchange Railway Road SK1 3SW Stockport

Number: 08629833

Incorporation date: 2013-07-30

Dissolution date: 2021-10-12

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bradley Street started its business in the year 2013 as a Private Limited Company with reg. no. 08629833. The firm's head office was based in Stockport at Stockport Exchange. This particular Bradley Street Limited firm had been in this business field for 8 years.

Steven O. was the firm's director, formally appointed in 2013 in July.

The companies that controlled this firm were as follows: Entertainment Magpie Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Stockport at Newby Road Industrial Estate, Newby Road, Hazel Grove, SK7 5DA, Cheshire and was registered as a PSC under the registration number 06277562.

Financial data based on annual reports

Company staff

Steven O.

Role: Director

Appointed: 30 July 2013

Latest update: 3 January 2024

People with significant control

Entertainment Magpie Limited
Address: Galleon House Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06277562
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 13 August 2021
Confirmation statement last made up date 30 July 2020
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-07-30
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 28 April 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 4 February 2016
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 2 August 2016
Annual Accounts 19 February 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 19 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies