Company NamePool Arts
Company StatusActive
Company Number04668282
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid Paul Speers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleDJ
Country of ResidenceUnited Kingdom
Correspondence Address31 Buckley Road
Gorton
Manchester
M18 7GH
Director NameDavid Paul Ward-Speers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleDJ
Country of ResidenceEngland
Correspondence Address31 Lansdowne Road
Eccles
Manchester
M30 9PD
Director NameTrae England-Shortt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFront Ground Floor Unit 18-20 Grosvenor Street
Manchester
M1 7JJ
Director NameMiss Annette Marie Ebanks
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(8 years, 1 month after company formation)
Appointment Duration13 years
RoleArtist
Country of ResidenceEngland
Correspondence AddressFront Ground Floor Unit 18-20 Grosvenor Street
Manchester
M1 7JJ
Director NameMr Imran Phoenix Baron
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(13 years, 2 months after company formation)
Appointment Duration8 years
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFront Ground Floor Unit 18-20 Grosvenor Street
Manchester
M1 7JJ
Director NameMr Roger Howard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFront Ground Floor Unit 18-20 Grosvenor Street
Manchester
M1 7JJ
Secretary NameMiss Jenifer Mary Thomas
StatusCurrent
Appointed20 February 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFront Ground Floor Unit 18-20 Grosvenor Street
Manchester
M1 7JJ
Director NameDr Richard Patrick Scott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleArtist
Correspondence Address23 Zetland Road
Manchester
Lancashire
M21 8TJ
Director NameJohn William Frederick Wild
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleArtist
Correspondence AddressFlat 2 4 Manley Road
Whalley Range
Manchester
Lancashire
M16 8PN
Director NameRachel Deena Robinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleArtist
Correspondence Address3a Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LX
Director NameTess Lomas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 44 Albert Road
Levenshulme
Manchester
M19 2AB
Director NameFitzgerald Grant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleUnemployed
Correspondence Address25 Raynard Court
21-27 Foxbank Street
Manchester
Lancashire
M13 0DJ
Director NameElaine Anne Cornelius
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleAssistant Social Worker
Correspondence Address35 Brosscroft
Hadfield
Glossop
Derbyshire
SK13 1HF
Director NameSimon Anthony Austin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleArtist
Correspondence Address29 Watt Street
Levenshulme
Manchester
M19 2TT
Director NameMartin Edward Francis Craddock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleArtist
Correspondence AddressFlat D 216 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 2QN
Secretary NameMartin Edward Francis Craddock
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleArtist
Correspondence AddressFlat D 216 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 2QN
Director NameStephen John Sunderland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2006)
RoleUnemployed
Correspondence Address50 Abbey Court
Hollybush Street Gorton
Manchester
M18 8PU
Director NameLisa Ann Barry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O St Lukes Church Stockport Road
Longsight
Manchester
M13 9AB
Director NameSiobhan Samuels
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O St Lukes Church Stockport Road
Longsight
Manchester
M13 9AB
Secretary NameTess Lomas
NationalityBritish
StatusResigned
Appointed09 February 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 44 Albert Road
Levenshulme
Manchester
M19 2AB
Director NameAlex Jerman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(3 years after company formation)
Appointment Duration1 year (resigned 27 March 2007)
RoleNon
Correspondence Address5 Boscombe Street
Rusholme
Lancashire
M14 7PG
Director NameColin Nixon
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2009)
RoleRetired
Correspondence Address44 Worsley Court
Wilmslow Road
Manchester
Lancashire
M14 5LU
Director NameRobin Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 April 2007)
RoleNon
Correspondence Address14 Engell Close
Gorton
Manchester
M18 8LA
Director NameMr Edward William Price
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 April 2016)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressNeighbourhood Centre Guidepost Road
Longsight
Manchester
M13 9HP
Secretary NameMrs Nicola Smith
StatusResigned
Appointed13 August 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2011)
RoleCompany Director
Correspondence AddressFlat 27 Mere House
62 Ellesmere Street
Manchester
M15 4QR
Secretary NameMiss Annette Marie Ebanks
StatusResigned
Appointed15 February 2011(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 2014)
RoleCompany Director
Correspondence AddressNeighbourhood Centre Guidepost Road
Longsight
Manchester
M13 9HP
Director NameMrs Nicola Clare
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2011)
RoleArtist
Country of ResidenceEngland
Correspondence AddressC/O St Lukes Church Stockport Road
Longsight
Manchester
M13 9AB
Director NameMs Lauren Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(8 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2020)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFront Ground Floor Unit 18-20 Grosvenor Street
Manchester
M1 7JJ
Secretary NameMiss Annette Marie Ebanks
StatusResigned
Appointed14 April 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2014)
RoleCompany Director
Correspondence AddressSt Luke's Church Stockport Road
Longsight
Manchester
M13 9AB
Director NameMiss Ruqia Uddin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(11 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 October 2022)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFront Ground Floor Unit 18-20 Grosvenor Street
Manchester
M1 7JJ
Director NameMr Imran Phoenix Baron
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2015)
RoleArtist
Country of ResidenceEngland
Correspondence AddressNeighbourhood Centre Guidepost Road
Longsight
Manchester
M13 9HP
Director NameMr Simon Mawdsley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2016)
RoleArtist
Country of ResidenceEngland
Correspondence AddressNeighbourhood Centre Guidepost Road
Longsight
Manchester
M13 9HP
Director NameMr Galen Cross
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2015)
RoleArtist
Country of ResidenceEngland
Correspondence AddressNeighbourhood Centre Guidepost Road
Longsight
Manchester
M13 9HP
Secretary NameMr Imran Baron
StatusResigned
Appointed03 July 2014(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2015)
RoleCompany Director
Correspondence AddressNeighbourhood Centre Guidepost Road
Longsight
Manchester
M13 9HP
Director NameMiss Christine Anne Chapman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(12 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNeighbourhood Centre Guidepost Road
Longsight
Manchester
M13 9HP
Director NameMrs Nicola Sarah Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2017)
RoleArtist
Country of ResidenceEngland
Correspondence AddressNeighbourhood Centre Guidepost Road
Longsight
Manchester
M13 9HP
Secretary NameMs Alison Jane Kershaw
StatusResigned
Appointed25 April 2016(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2021)
RoleCompany Director
Correspondence AddressFront Ground Floor Unit 18-20 Grosvenor Street
Manchester
M1 7JJ

Contact

Websitepoolarts.co.uk

Location

Registered AddressFront Ground Floor Unit 18-20
Grosvenor Street
Manchester
M1 7JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£36,640
Net Worth£26,155
Cash£25,543
Current Liabilities£500

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (17 pages)
28 August 2023Termination of appointment of Imran Phoenix Baron as a director on 28 August 2023 (1 page)
7 August 2023Appointment of Mrs Lesley Pamela Ward-Speers as a director on 1 August 2023 (2 pages)
7 August 2023Appointment of Ms Rachael Jane Field as a director on 1 August 2023 (2 pages)
7 August 2023Appointment of Mr Simon Mawdsley as a director on 1 August 2023 (2 pages)
31 July 2023Termination of appointment of Roger Howard as a director on 31 July 2023 (1 page)
31 July 2023Termination of appointment of Jenifer Mary Thomas as a secretary on 24 July 2023 (1 page)
15 May 2023Termination of appointment of Trae England-Shortt as a director on 17 April 2023 (1 page)
15 May 2023Appointment of Mr Nicholas Robert Easton Telfer as a director on 17 April 2023 (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
13 February 2023Termination of appointment of David Paul Ward-Speers as a director on 13 February 2023 (1 page)
3 November 2022Total exemption full accounts made up to 31 January 2022 (16 pages)
21 October 2022Termination of appointment of Ruqia Uddin as a director on 20 October 2022 (1 page)
30 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
24 February 2022Director's details changed for David Paul Speers on 30 October 2021 (2 pages)
24 February 2022Termination of appointment of Alison Jane Kershaw as a secretary on 14 October 2021 (1 page)
24 February 2022Appointment of Miss Jenifer Mary Thomas as a secretary on 20 February 2022 (2 pages)
7 December 2021Total exemption full accounts made up to 31 January 2021 (16 pages)
29 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 January 2020 (16 pages)
27 February 2020Termination of appointment of Lauren Walker as a director on 14 February 2020 (1 page)
27 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 October 2019Appointment of Mr Roger Howard as a director on 20 October 2019 (2 pages)
24 October 2019Registered office address changed from C/O St Lukes Church & Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP to Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ on 24 October 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 January 2019 (16 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 October 2017Termination of appointment of Nicola Sarah Smith as a director on 26 October 2017 (1 page)
30 October 2017Termination of appointment of Nicola Sarah Smith as a director on 26 October 2017 (1 page)
15 June 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
9 December 2016Resolutions
  • RES13 ‐ Company business 17/11/2016
(1 page)
9 December 2016Memorandum and Articles of Association (15 pages)
9 December 2016Resolutions
  • RES13 ‐ Company business 17/11/2016
(1 page)
9 December 2016Memorandum and Articles of Association (15 pages)
19 May 2016Termination of appointment of Christine Anne Chapman as a director on 19 May 2016 (1 page)
19 May 2016Appointment of Mr Imran Phoenix Baron as a director on 25 April 2016 (2 pages)
19 May 2016Termination of appointment of Edward William Price as a director on 25 April 2016 (1 page)
19 May 2016Appointment of Ms Alison Jane Kershaw as a secretary on 25 April 2016 (2 pages)
19 May 2016Appointment of Mr Imran Phoenix Baron as a director on 25 April 2016 (2 pages)
19 May 2016Appointment of Mrs Nicola Sarah Smith as a director on 25 April 2016 (2 pages)
19 May 2016Appointment of Mrs Nicola Sarah Smith as a director on 25 April 2016 (2 pages)
19 May 2016Termination of appointment of Edward William Price as a director on 25 April 2016 (1 page)
19 May 2016Termination of appointment of Christine Anne Chapman as a director on 19 May 2016 (1 page)
19 May 2016Appointment of Ms Alison Jane Kershaw as a secretary on 25 April 2016 (2 pages)
5 May 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
5 May 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 February 2016 (23 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 February 2016 (23 pages)
8 March 2016Annual return made up to 17 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016
(7 pages)
8 March 2016Annual return made up to 17 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016
(7 pages)
7 March 2016Appointment of Miss Christine Anne Chapman as a director on 11 June 2015 (2 pages)
7 March 2016Appointment of Miss Christine Anne Chapman as a director on 11 June 2015 (2 pages)
14 January 2016Termination of appointment of Imran Baron as a director on 11 June 2015 (1 page)
14 January 2016Termination of appointment of Imran Baron as a secretary on 11 June 2015 (1 page)
14 January 2016Termination of appointment of Simon Mawdsley as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Imran Baron as a secretary on 11 June 2015 (1 page)
14 January 2016Termination of appointment of Simon Mawdsley as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Imran Baron as a director on 11 June 2015 (1 page)
14 January 2016Termination of appointment of Galen Cross as a director on 11 June 2015 (1 page)
14 January 2016Termination of appointment of Galen Cross as a director on 11 June 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
9 October 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
9 March 2015Annual return made up to 17 February 2015 no member list (7 pages)
9 March 2015Annual return made up to 17 February 2015 no member list (7 pages)
9 March 2015Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page)
9 March 2015Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page)
9 March 2015Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page)
20 October 2014Appointment of Mr Galen Cross as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Simon Mawdsley as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Simon Mawdsley as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Imran Baron as a secretary on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Simon Mawdsley as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Galen Cross as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Imran Baron as a secretary on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Imran Baron as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Miss Ruqia Uddin as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Galen Cross as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Imran Baron as a secretary on 3 July 2014 (2 pages)
20 October 2014Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page)
20 October 2014Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page)
20 October 2014Appointment of Miss Ruqia Uddin as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Miss Ruqia Uddin as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Imran Baron as a director on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Imran Baron as a director on 3 July 2014 (2 pages)
20 October 2014Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page)
25 September 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
25 September 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
27 February 2014Annual return made up to 17 February 2014 no member list (6 pages)
27 February 2014Annual return made up to 17 February 2014 no member list (6 pages)
8 April 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
8 April 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
14 March 2013Annual return made up to 17 February 2013 no member list (6 pages)
14 March 2013Annual return made up to 17 February 2013 no member list (6 pages)
5 November 2012Registered office address changed from C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB Uk on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB Uk on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB Uk on 5 November 2012 (1 page)
1 November 2012Termination of appointment of Siobhan Samuels as a director (1 page)
1 November 2012Director's details changed for Siobhan Samuels on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Siobhan Samuels on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Edward William Price on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Lisa Ann Barry on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Trae England-Shortt on 1 November 2012 (2 pages)
1 November 2012Termination of appointment of Lisa Barry as a director (1 page)
1 November 2012Director's details changed for Lisa Ann Barry on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Trae England-Shortt on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Siobhan Samuels on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Lisa Ann Barry on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Edward William Price on 1 November 2012 (2 pages)
1 November 2012Termination of appointment of Siobhan Samuels as a director (1 page)
1 November 2012Termination of appointment of Lisa Barry as a director (1 page)
1 November 2012Director's details changed for Trae England-Shortt on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Edward William Price on 1 November 2012 (2 pages)
28 June 2012Total exemption full accounts made up to 31 January 2012 (27 pages)
28 June 2012Total exemption full accounts made up to 31 January 2012 (27 pages)
23 February 2012Termination of appointment of Nicola Clare as a director (1 page)
23 February 2012Annual return made up to 17 February 2012 no member list (9 pages)
23 February 2012Termination of appointment of Nicola Clare as a director (1 page)
23 February 2012Annual return made up to 17 February 2012 no member list (9 pages)
10 November 2011Appointment of Miss Annette Marie Ebanks as a director (2 pages)
10 November 2011Appointment of Mrs Nicola Clare as a director (2 pages)
10 November 2011Appointment of Ms Lauren Walker as a director (2 pages)
10 November 2011Appointment of Miss Annette Marie Ebanks as a secretary (2 pages)
10 November 2011Appointment of Miss Annette Marie Ebanks as a secretary (2 pages)
10 November 2011Appointment of Mrs Nicola Clare as a director (2 pages)
10 November 2011Appointment of Ms Lauren Walker as a director (2 pages)
10 November 2011Appointment of Miss Annette Marie Ebanks as a director (2 pages)
29 August 2011Director's details changed for Trae England on 23 February 2009 (2 pages)
29 August 2011Director's details changed for Trae England on 23 February 2009 (2 pages)
5 May 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
5 May 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
24 February 2011Termination of appointment of Nicola Smith as a secretary (1 page)
24 February 2011Termination of appointment of Tess Lomas as a director (1 page)
24 February 2011Annual return made up to 17 February 2011 no member list (6 pages)
24 February 2011Annual return made up to 17 February 2011 no member list (6 pages)
24 February 2011Termination of appointment of Nicola Smith as a secretary (1 page)
24 February 2011Termination of appointment of Tess Lomas as a director (1 page)
24 February 2011Appointment of Miss Annette Marie Ebanks as a secretary (1 page)
24 February 2011Appointment of Miss Annette Marie Ebanks as a secretary (1 page)
14 May 2010Appointment of Mrs Nicola Smith as a secretary (1 page)
14 May 2010Appointment of Mrs Nicola Smith as a secretary (1 page)
21 April 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
21 April 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
16 March 2010Annual return made up to 17 February 2010 no member list (5 pages)
16 March 2010Annual return made up to 17 February 2010 no member list (5 pages)
15 March 2010Director's details changed for David Paul Speers on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Trae England on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Lisa Ann Barry on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Trae England on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Lisa Ann Barry on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Siobhan Samuels on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Siobhan Samuels on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Trae England on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Edward William Price on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Siobhan Samuels on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Edward William Price on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Tess Lomas on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Tess Lomas on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Tess Lomas on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Edward William Price on 1 October 2009 (2 pages)
15 March 2010Director's details changed for David Paul Speers on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Lisa Ann Barry on 1 October 2009 (2 pages)
15 March 2010Director's details changed for David Paul Speers on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of Tess Lomas as a secretary (1 page)
11 March 2010Termination of appointment of Colin Nixon as a director (1 page)
11 March 2010Director's details changed for Trae England on 1 July 2009 (1 page)
11 March 2010Director's details changed for Trae England on 1 July 2009 (1 page)
11 March 2010Termination of appointment of Colin Nixon as a director (1 page)
11 March 2010Termination of appointment of Tess Lomas as a secretary (1 page)
11 March 2010Director's details changed for Trae England on 1 July 2009 (1 page)
10 July 2009Registered office changed on 10/07/2009 from c/o st lukes art project st lukes church longsight manchester M13 9EA (1 page)
10 July 2009Registered office changed on 10/07/2009 from c/o st lukes art project st lukes church longsight manchester M13 9EA (1 page)
9 July 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
9 July 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
1 April 2009Director appointed mr edward william price (1 page)
1 April 2009Director appointed mr edward william price (1 page)
20 March 2009Annual return made up to 17/02/09 (4 pages)
20 March 2009Annual return made up to 17/02/09 (4 pages)
19 March 2009Director's change of particulars / siobhan samuels / 15/03/2009 (1 page)
19 March 2009Director's change of particulars / siobhan samuels / 15/03/2009 (1 page)
16 February 2009Director and secretary's change of particulars / tess lomas / 22/12/2008 (1 page)
16 February 2009Director and secretary's change of particulars / tess lomas / 22/12/2008 (1 page)
17 December 2008Partial exemption accounts made up to 31 January 2008 (16 pages)
17 December 2008Partial exemption accounts made up to 31 January 2008 (16 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Annual return made up to 17/02/08 (2 pages)
21 February 2008Annual return made up to 17/02/08 (2 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
14 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
1 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
13 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2006Secretary resigned;director resigned (1 page)
13 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 December 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
13 December 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
13 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Annual return made up to 17/02/05 (9 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Annual return made up to 17/02/05 (9 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
10 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
10 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
9 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004New director appointed (2 pages)
17 February 2003Incorporation (31 pages)
17 February 2003Incorporation (31 pages)