21 Little Peter Street
Manchester
M15 4PS
Director Name | Ms Jenifer Clare Morgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mc2 The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Director Name | Ms Diane Barker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boardwalk Little Peter Street Manchester M15 4PS |
Director Name | Mr Liam Buckley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boardwalk Little Peter Street Manchester M15 4PS |
Director Name | Ms Lucy Giles |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boardwalk Little Peter Street Manchester M15 4PS |
Director Name | Mr Jonathan Saatchi |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boardwalk Little Peter Street Manchester M15 4PS |
Director Name | Ms Ellen Spellman |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boardwalk Little Peter Street Manchester M15 4PS |
Secretary Name | Mrs Diane Barker |
---|---|
Status | Current |
Appointed | 28 May 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | The Boardwalk Little Peter Street Manchester M15 4PS |
Director Name | Brian Michael Achilles Hosty |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Retired Dental Surgeon |
Correspondence Address | 58 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Director Name | Mr Damian Charles Hosty |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Reynolds Road Manchester Lancashire M16 9WX |
Secretary Name | Mr Damian Charles Hosty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Reynolds Road Manchester Lancashire M16 9WX |
Secretary Name | Anne Perls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 June 2000) |
Role | Business Manager |
Correspondence Address | 57 Acacia Avenue Hale Altrincham Cheshire WA15 8QY |
Secretary Name | Peter Eric Perls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 12 months (resigned 28 May 2021) |
Role | Sales Agent |
Correspondence Address | Oyster House 6 Hellifield Road Gargrave Skipton North Yorkshire BD23 3NA |
Director Name | Nathalie Jane Bagnall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(8 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 07 July 2008) |
Role | PR Consultant |
Correspondence Address | Flat 41 42-44 Sackville Road Manchester Greater Manchester M1 3NF |
Director Name | Sarah Lindgreen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | PR Director |
Correspondence Address | 833 W3 Whitworth Street West Manchester Gtr Manchester M1 5ED |
Director Name | Ms Sarah Sullivan |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(21 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boardwalk Little Peter Street Manchester M15 4PS |
Website | thisismc2.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2361352 |
Telephone region | Manchester |
Registered Address | The Boardwalk Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
7k at £1 | Michael James Perls 70.00% Ordinary |
---|---|
3k at £1 | Jennifer Morgan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,929 |
Cash | £226,840 |
Current Liabilities | £599,662 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
21 October 1999 | Delivered 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 |
---|
26 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
25 May 2016 | Change of share class name or designation (2 pages) |
20 May 2016 | Resolutions
|
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Director's details changed for Michael James Perls on 23 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Jenifer Clare Morgan on 23 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 November 2008 | Return made up to 23/09/08; full list of members (4 pages) |
10 July 2008 | Appointment terminated director nathalie bagnall (1 page) |
10 July 2008 | Appointment terminated director sarah lindgreen (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
8 April 2008 | Director appointed sarah lindgreen (2 pages) |
17 January 2008 | New director appointed (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 113-115 portland street manchester M1 6DW (1 page) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
28 June 2005 | Resolutions
|
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 December 2003 | Return made up to 23/09/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 February 2003 | Return made up to 23/09/02; full list of members
|
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 October 2001 | Return made up to 04/09/01; full list of members
|
4 October 2001 | New director appointed (2 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 1ST floor,barnett house 53 fountain street manchester lancashire M2 2AN (1 page) |
13 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 15 reynolds road manchester lancashire M16 9WX (1 page) |
23 September 1999 | Incorporation (15 pages) |