Company NameMC2 Manchester Limited
Company StatusActive
Company Number03847022
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Michael James Perls
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMc2 The Boardwalk
21 Little Peter Street
Manchester
M15 4PS
Director NameMs Jenifer Clare Morgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMc2 The Boardwalk
21 Little Peter Street
Manchester
M15 4PS
Director NameMs Diane Barker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed26 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boardwalk
Little Peter Street
Manchester
M15 4PS
Director NameMr Liam Buckley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boardwalk
Little Peter Street
Manchester
M15 4PS
Director NameMs Lucy Giles
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boardwalk
Little Peter Street
Manchester
M15 4PS
Director NameMr Jonathan Saatchi
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boardwalk
Little Peter Street
Manchester
M15 4PS
Director NameMs Ellen Spellman
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boardwalk
Little Peter Street
Manchester
M15 4PS
Secretary NameMrs Diane Barker
StatusCurrent
Appointed28 May 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThe Boardwalk
Little Peter Street
Manchester
M15 4PS
Director NameBrian Michael Achilles Hosty
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleRetired Dental Surgeon
Correspondence Address58 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameMr Damian Charles Hosty
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Reynolds Road
Manchester
Lancashire
M16 9WX
Secretary NameMr Damian Charles Hosty
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Reynolds Road
Manchester
Lancashire
M16 9WX
Secretary NameAnne Perls
NationalityBritish
StatusResigned
Appointed29 September 1999(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 2000)
RoleBusiness Manager
Correspondence Address57 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QY
Secretary NamePeter Eric Perls
NationalityBritish
StatusResigned
Appointed04 June 2000(8 months, 2 weeks after company formation)
Appointment Duration20 years, 12 months (resigned 28 May 2021)
RoleSales Agent
Correspondence AddressOyster House 6 Hellifield Road
Gargrave
Skipton
North Yorkshire
BD23 3NA
Director NameNathalie Jane Bagnall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(8 years, 3 months after company formation)
Appointment Duration6 months (resigned 07 July 2008)
RolePR Consultant
Correspondence AddressFlat 41
42-44 Sackville Road
Manchester
Greater Manchester
M1 3NF
Director NameSarah Lindgreen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RolePR Director
Correspondence Address833 W3 Whitworth Street West
Manchester
Gtr Manchester
M1 5ED
Director NameMs Sarah Sullivan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(21 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boardwalk
Little Peter Street
Manchester
M15 4PS

Contact

Websitethisismc2.com
Email address[email protected]
Telephone0161 2361352
Telephone regionManchester

Location

Registered AddressThe Boardwalk
Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

7k at £1Michael James Perls
70.00%
Ordinary
3k at £1Jennifer Morgan
30.00%
Ordinary

Financials

Year2014
Net Worth£495,929
Cash£226,840
Current Liabilities£599,662

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

21 October 1999Delivered on: 2 November 1999
Satisfied on: 13 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
25 May 2016Change of share class name or designation (2 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Director's details changed for Michael James Perls on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Jenifer Clare Morgan on 23 September 2010 (2 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 November 2008Return made up to 23/09/08; full list of members (4 pages)
10 July 2008Appointment terminated director nathalie bagnall (1 page)
10 July 2008Appointment terminated director sarah lindgreen (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
8 April 2008Director appointed sarah lindgreen (2 pages)
17 January 2008New director appointed (2 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 23/09/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 113-115 portland street manchester M1 6DW (1 page)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 October 2005Return made up to 23/09/05; full list of members (7 pages)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 October 2004Return made up to 23/09/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 December 2003Return made up to 23/09/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 February 2003Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 October 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001New director appointed (2 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 March 2001Registered office changed on 07/03/01 from: 1ST floor,barnett house 53 fountain street manchester lancashire M2 2AN (1 page)
13 November 2000Return made up to 23/09/00; full list of members (6 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
2 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 15 reynolds road manchester lancashire M16 9WX (1 page)
23 September 1999Incorporation (15 pages)