Manchester
M4 1LE
Director Name | Mr Michael John Ball |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Western Drive Liverpool L19 0LX |
Director Name | Mr Andrew Graham Lovatt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albemarle Avenue West Didsbury Manchester M20 1HX |
Director Name | Dr Virginia Ann Tandy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Thomas Fazal Rabbani |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Robert Matthew Shaw |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Fundraising & Management Consultant |
Country of Residence | Spain |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Miss Lyndsey Olivia Shaw |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Wing Hon Anthony Lee |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Content Manager |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Ms Rachel Davies |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Television Commissioner |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mrs Johanne Harvie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Gary William McClarnan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14a Fenwick Street Hulme Manchester Lancashire M15 6XL |
Director Name | Richard Jeremy Wigley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Newzealand / British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Artistic Planning & Venue Mana |
Correspondence Address | 128 Cavendish Road Manchester M20 1QJ |
Secretary Name | Mr Christopher Dolan Hewison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Roseneath Road Urmston Manchester M41 5AZ |
Director Name | Mr Glenn Richard Casely |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2006) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 18 Treetops Close Marple Stockport Cheshire SK6 6GD |
Director Name | Karen Boardman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2007) |
Role | Music Advisor |
Correspondence Address | 18 Reynard Road Chorlton Manchester Lancashire M21 8DD |
Director Name | Audrey Lawrence Mattis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2007) |
Role | Lecturer |
Correspondence Address | 23 Whitelake Avenue Flixton Manchester Lancashire M41 5GN |
Director Name | Ms Katrina Duncan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2012) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Director Name | Cathryn Alice Bradshaw |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 20 Colwell Avenue Stretford Manchester Lancashire M32 9HD |
Director Name | Ms Tina Ruth Redford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Director Name | Ms Shehnaaz Ravji Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Secretary Name | Cathryn Alice Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 20 Colwell Avenue Stretford Manchester Lancashire M32 9HD |
Director Name | Mrs Debra Theona King |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Director Name | Mr David John Price |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2011) |
Role | Director/Consultant |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Secretary Name | Ms Tina Ruth Redford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2013) |
Role | Head Of Music Leader North West |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Director Name | Mrs Ann Walters |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Director Name | Mr Andrew William Booth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Director Name | Mr Simon Jonathan Child |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 456 Chester Road Manchester M16 9HD |
Director Name | Dr Abigail Judith Gilmore |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 October 2019) |
Role | Senior He Lecturer |
Country of Residence | England |
Correspondence Address | 98 Pierce Street Macclesfield Cheshire SK11 6EX |
Director Name | Mrs Nicola Mullen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2015) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Director Name | Cllr Leanne Marie Feeley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2020) |
Role | Freelance Arts Manager |
Country of Residence | England |
Correspondence Address | 6 Fern Crescent Stalybridge Cheshire SK15 2RE |
Director Name | Miss Rachel Forrest |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Gatley Primary School Hawthorn Road Gatley Cheadle Cheshire SK8 4NB |
Director Name | Ms Janina Anna Mundy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 118 Wakefield Road Stalybridge Cheshire SK15 3DB |
Director Name | Miss Sarah Higham |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2019) |
Role | Arts Council Funding Officer |
Country of Residence | England |
Correspondence Address | Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ |
Director Name | Miss Afshan Tania D'Souza-Lodhi |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 70 Delamere Road Levenshulme Manchester M19 3WR |
Director Name | Miss Sana Rahim |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Website | www.brightersound.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8303899 |
Telephone region | Manchester |
Registered Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £565,451 |
Net Worth | £31,151 |
Cash | £4,617 |
Current Liabilities | £126,670 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
---|---|
2 October 2020 | Registered office address changed from Picturehouse Buildings 29 Swan Street Manchester Lancashire M4 5JZ to 456 Chester Road Manchester M16 9HD on 2 October 2020 (1 page) |
13 August 2020 | Termination of appointment of Leanne Marie Feeley as a director on 31 July 2020 (1 page) |
2 July 2020 | Appointment of Dr Virginia Ann Tandy as a director on 29 June 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Afshan Tania D'souza-Lodhi as a director on 14 October 2019 (1 page) |
19 November 2019 | Termination of appointment of Abigail Judith Gilmore as a director on 14 October 2019 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (27 pages) |
21 October 2019 | Cessation of Abigail Judith Gilmore as a person with significant control on 14 October 2019 (1 page) |
5 September 2019 | Termination of appointment of Sarah Higham as a director on 13 August 2019 (1 page) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Miss Sarah Higham on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Miss Sarah Higham on 3 February 2017 (2 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
9 December 2016 | Appointment of Miss Sarah Higham as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Miss Sarah Higham as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Miss Afshan Tania D'souza-Lodhi as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Miss Afshan Tania D'souza-Lodhi as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Andrew Graham Lovatt as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Andrew Graham Lovatt as a director on 8 December 2016 (2 pages) |
21 November 2016 | Appointment of Miss Janina Anna Mundy as a director on 22 September 2016 (2 pages) |
21 November 2016 | Appointment of Miss Janina Anna Mundy as a director on 22 September 2016 (2 pages) |
17 November 2016 | Appointment of Mr Michael John Ball as a director on 22 September 2016 (2 pages) |
17 November 2016 | Director's details changed for Dr Abigail Gilmour on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Matthew Wilde as a director on 22 September 2016 (2 pages) |
17 November 2016 | Termination of appointment of Rachel Forrest as a director on 3 October 2016 (1 page) |
17 November 2016 | Appointment of Mr Matthew Wilde as a director on 22 September 2016 (2 pages) |
17 November 2016 | Appointment of Mr Michael John Ball as a director on 22 September 2016 (2 pages) |
17 November 2016 | Termination of appointment of Rachel Forrest as a director on 3 October 2016 (1 page) |
17 November 2016 | Director's details changed for Dr Abigail Gilmour on 17 November 2016 (2 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (5 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (5 pages) |
11 February 2016 | Amended total exemption full accounts made up to 31 March 2015 (16 pages) |
11 February 2016 | Amended total exemption full accounts made up to 31 March 2015 (16 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
6 May 2015 | Termination of appointment of Nicola Mullen as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicola Mullen as a director on 1 May 2015 (1 page) |
6 May 2015 | Annual return made up to 13 April 2015 no member list (6 pages) |
6 May 2015 | Appointment of Miss Rachel Forrest as a director on 1 October 2014 (2 pages) |
6 May 2015 | Termination of appointment of Nicola Mullen as a director on 1 May 2015 (1 page) |
6 May 2015 | Appointment of Miss Rachel Forrest as a director on 1 October 2014 (2 pages) |
6 May 2015 | Annual return made up to 13 April 2015 no member list (6 pages) |
6 May 2015 | Appointment of Miss Rachel Forrest as a director on 1 October 2014 (2 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
22 September 2014 | Termination of appointment of Andrew William Booth as a director on 11 March 2014 (1 page) |
22 September 2014 | Termination of appointment of Andrew William Booth as a director on 11 March 2014 (1 page) |
24 April 2014 | Annual return made up to 13 April 2014 no member list (5 pages) |
24 April 2014 | Annual return made up to 13 April 2014 no member list (5 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
10 December 2013 | Appointment of Ms Leanne Marie Feeley as a director (2 pages) |
10 December 2013 | Termination of appointment of Debra King as a director (1 page) |
10 December 2013 | Termination of appointment of Ann Walters as a director (1 page) |
10 December 2013 | Appointment of Ms Leanne Marie Feeley as a director (2 pages) |
10 December 2013 | Termination of appointment of Debra King as a director (1 page) |
10 December 2013 | Termination of appointment of Ann Walters as a director (1 page) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
4 October 2013 | Termination of appointment of Tina Redford as a secretary (1 page) |
4 October 2013 | Termination of appointment of Tina Redford as a secretary (1 page) |
4 October 2013 | Termination of appointment of Tina Redford as a director (1 page) |
4 October 2013 | Termination of appointment of Tina Redford as a director (1 page) |
3 May 2013 | Annual return made up to 13 April 2013 no member list (6 pages) |
3 May 2013 | Annual return made up to 13 April 2013 no member list (6 pages) |
30 April 2013 | Appointment of Mrs Nicola Mullen as a director (2 pages) |
30 April 2013 | Appointment of Mrs Nicola Mullen as a director (2 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 August 2012 | Company name changed greater manchester music action zone (brighter sound) LTD\certificate issued on 29/08/12
|
29 August 2012 | Company name changed greater manchester music action zone (brighter sound) LTD\certificate issued on 29/08/12
|
22 August 2012 | Appointment of Dr Abigail Gilmour as a director (2 pages) |
22 August 2012 | Appointment of Dr Abigail Gilmour as a director (2 pages) |
16 August 2012 | Termination of appointment of Katrina Duncan as a director (1 page) |
16 August 2012 | Termination of appointment of Katrina Duncan as a director (1 page) |
27 June 2012 | Annual return made up to 13 April 2012 no member list (5 pages) |
27 June 2012 | Annual return made up to 13 April 2012 no member list (5 pages) |
18 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 May 2011 | Appointment of Mr Simon Jonathan Child as a director (2 pages) |
18 May 2011 | Appointment of Mr Simon Jonathan Child as a director (2 pages) |
3 May 2011 | Annual return made up to 13 April 2011 no member list (4 pages) |
3 May 2011 | Annual return made up to 13 April 2011 no member list (4 pages) |
11 April 2011 | Termination of appointment of David Price as a director (1 page) |
11 April 2011 | Termination of appointment of David Price as a director (1 page) |
1 March 2011 | Company name changed greater manchester music action zone\certificate issued on 01/03/11
|
1 March 2011 | Company name changed greater manchester music action zone\certificate issued on 01/03/11
|
3 February 2011 | Secretary's details changed for Ms Tina Ruth Redford on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Ms Katrina Duncan on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Ms Tina Ruth Redford on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Ms Katrina Duncan on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Katrina Duncan on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Ms Tina Ruth Redford on 3 February 2011 (1 page) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 September 2010 | Termination of appointment of Shehnaaz Ravji Smith as a director (2 pages) |
15 September 2010 | Termination of appointment of Shehnaaz Ravji Smith as a director (2 pages) |
3 June 2010 | Director's details changed for Mrs Ann Walters on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew William Booth on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Shehnaaz Ravji Smith on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Ann Walters on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Debra Theona King on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Katrina Duncan on 13 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Tina Ruth Redford on 13 April 2010 (1 page) |
3 June 2010 | Director's details changed for Ms Tina Ruth Redford on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for David Price on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for David Price on 13 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Tina Ruth Redford on 13 April 2010 (1 page) |
3 June 2010 | Director's details changed for Ms Tina Ruth Redford on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Shehnaaz Ravji Smith on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Debra Theona King on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Katrina Duncan on 13 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 April 2010 no member list (5 pages) |
3 June 2010 | Director's details changed for Andrew William Booth on 13 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 April 2010 no member list (5 pages) |
11 February 2010 | Appointment of Andrew William Booth as a director (3 pages) |
11 February 2010 | Appointment of Andrew William Booth as a director (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Registered office address changed from 2Nd Floor 8-10 Tariff Street Manchester Greater Manchester M1 2FF on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 2Nd Floor 8-10 Tariff Street Manchester Greater Manchester M1 2FF on 10 November 2009 (2 pages) |
25 June 2009 | Director appointed ann walters (2 pages) |
25 June 2009 | Director appointed ann walters (2 pages) |
4 June 2009 | Director appointed david price (2 pages) |
4 June 2009 | Director appointed david price (2 pages) |
27 May 2009 | Secretary appointed tina ruth redford (2 pages) |
27 May 2009 | Secretary appointed tina ruth redford (2 pages) |
22 April 2009 | Annual return made up to 13/04/09 (3 pages) |
22 April 2009 | Annual return made up to 13/04/09 (3 pages) |
31 March 2009 | Appointment terminated director and secretary cathryn bradshaw (1 page) |
31 March 2009 | Appointment terminated director and secretary cathryn bradshaw (1 page) |
4 March 2009 | Director appointed debra king (2 pages) |
4 March 2009 | Director appointed debra king (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 June 2008 | Annual return made up to 13/04/08 (3 pages) |
27 June 2008 | Annual return made up to 13/04/08 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: level 2 20 dale street manchester M1 1EZ (1 page) |
24 August 2007 | New secretary appointed;new director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: level 2 20 dale street manchester M1 1EZ (1 page) |
24 August 2007 | New secretary appointed;new director appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
25 April 2007 | Annual return made up to 13/04/07 (4 pages) |
25 April 2007 | Annual return made up to 13/04/07 (4 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
21 June 2006 | Annual return made up to 13/04/06
|
21 June 2006 | Annual return made up to 13/04/06
|
18 April 2006 | Registered office changed on 18/04/06 from: 1ST floor sun house 2-4 little peter street knott mill manchester M15 4PS (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 1ST floor sun house 2-4 little peter street knott mill manchester M15 4PS (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
16 May 2005 | Annual return made up to 13/04/05
|
16 May 2005 | Annual return made up to 13/04/05
|
13 April 2004 | Incorporation (28 pages) |
13 April 2004 | Incorporation (28 pages) |