Company NameBrighter Sound Ltd
Company StatusActive
Company Number05100495
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2004(20 years ago)
Previous NamesGreater Manchester Music Action Zone and Greater Manchester Music Action Zone (Brighter Sound) Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Matthew Stephen Wilde
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Michael John Ball
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Western Drive
Liverpool
L19 0LX
Director NameMr Andrew Graham Lovatt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albemarle Avenue
West Didsbury
Manchester
M20 1HX
Director NameDr Virginia Ann Tandy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Thomas Fazal Rabbani
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Robert Matthew Shaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFundraising & Management Consultant
Country of ResidenceSpain
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMiss Lyndsey Olivia Shaw
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Wing Hon Anthony Lee
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleContent Manager
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMs Rachel Davies
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleTelevision Commissioner
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMrs Johanne Harvie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Gary William McClarnan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14a Fenwick Street
Hulme
Manchester
Lancashire
M15 6XL
Director NameRichard Jeremy Wigley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNewzealand / British
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleArtistic Planning & Venue Mana
Correspondence Address128 Cavendish Road
Manchester
M20 1QJ
Secretary NameMr Christopher Dolan Hewison
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address76 Roseneath Road
Urmston
Manchester
M41 5AZ
Director NameMr Glenn Richard Casely
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 05 December 2006)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address18 Treetops Close
Marple
Stockport
Cheshire
SK6 6GD
Director NameKaren Boardman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2007)
RoleMusic Advisor
Correspondence Address18 Reynard Road
Chorlton
Manchester
Lancashire
M21 8DD
Director NameAudrey Lawrence Mattis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2007)
RoleLecturer
Correspondence Address23 Whitelake Avenue
Flixton
Manchester
Lancashire
M41 5GN
Director NameMs Katrina Duncan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2012)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Director NameCathryn Alice Bradshaw
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address20 Colwell Avenue
Stretford
Manchester
Lancashire
M32 9HD
Director NameMs Tina Ruth Redford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Director NameMs Shehnaaz Ravji Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Secretary NameCathryn Alice Bradshaw
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address20 Colwell Avenue
Stretford
Manchester
Lancashire
M32 9HD
Director NameMrs Debra Theona King
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Director NameMr David John Price
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2011)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Secretary NameMs Tina Ruth Redford
NationalityBritish
StatusResigned
Appointed30 April 2009(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2013)
RoleHead Of Music Leader North West
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Director NameMrs Ann Walters
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Director NameMr Andrew William Booth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Director NameMr Simon Jonathan Child
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(7 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address456 Chester Road
Manchester
M16 9HD
Director NameDr Abigail Judith Gilmore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 14 October 2019)
RoleSenior He Lecturer
Country of ResidenceEngland
Correspondence Address98 Pierce Street
Macclesfield
Cheshire
SK11 6EX
Director NameMrs Nicola Mullen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Director NameCllr Leanne Marie Feeley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(9 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2020)
RoleFreelance Arts Manager
Country of ResidenceEngland
Correspondence Address6 Fern Crescent
Stalybridge
Cheshire
SK15 2RE
Director NameMiss Rachel Forrest
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 October 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGatley Primary School Hawthorn Road
Gatley
Cheadle
Cheshire
SK8 4NB
Director NameMs Janina Anna Mundy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 September 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address118 Wakefield Road
Stalybridge
Cheshire
SK15 3DB
Director NameMiss Sarah Higham
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2019)
RoleArts Council Funding Officer
Country of ResidenceEngland
Correspondence AddressPicturehouse Buildings 29 Swan Street
Manchester
Lancashire
M4 5JZ
Director NameMiss Afshan Tania D'Souza-Lodhi
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address70 Delamere Road
Levenshulme
Manchester
M19 3WR
Director NameMiss Sana Rahim
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE

Contact

Websitewww.brightersound.com/
Email address[email protected]
Telephone0161 8303899
Telephone regionManchester

Location

Registered AddressGreen Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£565,451
Net Worth£31,151
Cash£4,617
Current Liabilities£126,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (29 pages)
2 October 2020Registered 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 2020Termination of appointment of Leanne Marie Feeley as a director on 31 July 2020 (1 page)
2 July 2020Appointment of Dr Virginia Ann Tandy as a director on 29 June 2020 (2 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Afshan Tania D'souza-Lodhi as a director on 14 October 2019 (1 page)
19 November 2019Termination of appointment of Abigail Judith Gilmore as a director on 14 October 2019 (1 page)
24 October 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
21 October 2019Cessation of Abigail Judith Gilmore as a person with significant control on 14 October 2019 (1 page)
5 September 2019Termination of appointment of Sarah Higham as a director on 13 August 2019 (1 page)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 February 2017Director's details changed for Miss Sarah Higham on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Miss Sarah Higham on 3 February 2017 (2 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
9 December 2016Appointment of Miss Sarah Higham as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Miss Sarah Higham as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Miss Afshan Tania D'souza-Lodhi as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Miss Afshan Tania D'souza-Lodhi as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Andrew Graham Lovatt as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Andrew Graham Lovatt as a director on 8 December 2016 (2 pages)
21 November 2016Appointment of Miss Janina Anna Mundy as a director on 22 September 2016 (2 pages)
21 November 2016Appointment of Miss Janina Anna Mundy as a director on 22 September 2016 (2 pages)
17 November 2016Appointment of Mr Michael John Ball as a director on 22 September 2016 (2 pages)
17 November 2016Director's details changed for Dr Abigail Gilmour on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Matthew Wilde as a director on 22 September 2016 (2 pages)
17 November 2016Termination of appointment of Rachel Forrest as a director on 3 October 2016 (1 page)
17 November 2016Appointment of Mr Matthew Wilde as a director on 22 September 2016 (2 pages)
17 November 2016Appointment of Mr Michael John Ball as a director on 22 September 2016 (2 pages)
17 November 2016Termination of appointment of Rachel Forrest as a director on 3 October 2016 (1 page)
17 November 2016Director's details changed for Dr Abigail Gilmour on 17 November 2016 (2 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (5 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (5 pages)
11 February 2016Amended total exemption full accounts made up to 31 March 2015 (16 pages)
11 February 2016Amended total exemption full accounts made up to 31 March 2015 (16 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
6 May 2015Termination of appointment of Nicola Mullen as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Nicola Mullen as a director on 1 May 2015 (1 page)
6 May 2015Annual return made up to 13 April 2015 no member list (6 pages)
6 May 2015Appointment of Miss Rachel Forrest as a director on 1 October 2014 (2 pages)
6 May 2015Termination of appointment of Nicola Mullen as a director on 1 May 2015 (1 page)
6 May 2015Appointment of Miss Rachel Forrest as a director on 1 October 2014 (2 pages)
6 May 2015Annual return made up to 13 April 2015 no member list (6 pages)
6 May 2015Appointment of Miss Rachel Forrest as a director on 1 October 2014 (2 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 September 2014Termination of appointment of Andrew William Booth as a director on 11 March 2014 (1 page)
22 September 2014Termination of appointment of Andrew William Booth as a director on 11 March 2014 (1 page)
24 April 2014Annual return made up to 13 April 2014 no member list (5 pages)
24 April 2014Annual return made up to 13 April 2014 no member list (5 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 December 2013Appointment of Ms Leanne Marie Feeley as a director (2 pages)
10 December 2013Termination of appointment of Debra King as a director (1 page)
10 December 2013Termination of appointment of Ann Walters as a director (1 page)
10 December 2013Appointment of Ms Leanne Marie Feeley as a director (2 pages)
10 December 2013Termination of appointment of Debra King as a director (1 page)
10 December 2013Termination of appointment of Ann Walters as a director (1 page)
27 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 October 2013Termination of appointment of Tina Redford as a secretary (1 page)
4 October 2013Termination of appointment of Tina Redford as a secretary (1 page)
4 October 2013Termination of appointment of Tina Redford as a director (1 page)
4 October 2013Termination of appointment of Tina Redford as a director (1 page)
3 May 2013Annual return made up to 13 April 2013 no member list (6 pages)
3 May 2013Annual return made up to 13 April 2013 no member list (6 pages)
30 April 2013Appointment of Mrs Nicola Mullen as a director (2 pages)
30 April 2013Appointment of Mrs Nicola Mullen as a director (2 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 August 2012Company name changed greater manchester music action zone (brighter sound) LTD\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Company name changed greater manchester music action zone (brighter sound) LTD\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Appointment of Dr Abigail Gilmour as a director (2 pages)
22 August 2012Appointment of Dr Abigail Gilmour as a director (2 pages)
16 August 2012Termination of appointment of Katrina Duncan as a director (1 page)
16 August 2012Termination of appointment of Katrina Duncan as a director (1 page)
27 June 2012Annual return made up to 13 April 2012 no member list (5 pages)
27 June 2012Annual return made up to 13 April 2012 no member list (5 pages)
18 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 May 2011Appointment of Mr Simon Jonathan Child as a director (2 pages)
18 May 2011Appointment of Mr Simon Jonathan Child as a director (2 pages)
3 May 2011Annual return made up to 13 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 13 April 2011 no member list (4 pages)
11 April 2011Termination of appointment of David Price as a director (1 page)
11 April 2011Termination of appointment of David Price as a director (1 page)
1 March 2011Company name changed greater manchester music action zone\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Company name changed greater manchester music action zone\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Secretary's details changed for Ms Tina Ruth Redford on 3 February 2011 (1 page)
3 February 2011Director's details changed for Ms Katrina Duncan on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Ms Tina Ruth Redford on 3 February 2011 (1 page)
3 February 2011Director's details changed for Ms Katrina Duncan on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Katrina Duncan on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Ms Tina Ruth Redford on 3 February 2011 (1 page)
6 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 September 2010Termination of appointment of Shehnaaz Ravji Smith as a director (2 pages)
15 September 2010Termination of appointment of Shehnaaz Ravji Smith as a director (2 pages)
3 June 2010Director's details changed for Mrs Ann Walters on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Andrew William Booth on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Shehnaaz Ravji Smith on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Ann Walters on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Debra Theona King on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Katrina Duncan on 13 April 2010 (2 pages)
3 June 2010Secretary's details changed for Tina Ruth Redford on 13 April 2010 (1 page)
3 June 2010Director's details changed for Ms Tina Ruth Redford on 13 April 2010 (2 pages)
3 June 2010Director's details changed for David Price on 13 April 2010 (2 pages)
3 June 2010Director's details changed for David Price on 13 April 2010 (2 pages)
3 June 2010Secretary's details changed for Tina Ruth Redford on 13 April 2010 (1 page)
3 June 2010Director's details changed for Ms Tina Ruth Redford on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Shehnaaz Ravji Smith on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Debra Theona King on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Katrina Duncan on 13 April 2010 (2 pages)
3 June 2010Annual return made up to 13 April 2010 no member list (5 pages)
3 June 2010Director's details changed for Andrew William Booth on 13 April 2010 (2 pages)
3 June 2010Annual return made up to 13 April 2010 no member list (5 pages)
11 February 2010Appointment of Andrew William Booth as a director (3 pages)
11 February 2010Appointment of Andrew William Booth as a director (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Registered office address changed from 2Nd Floor 8-10 Tariff Street Manchester Greater Manchester M1 2FF on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 2Nd Floor 8-10 Tariff Street Manchester Greater Manchester M1 2FF on 10 November 2009 (2 pages)
25 June 2009Director appointed ann walters (2 pages)
25 June 2009Director appointed ann walters (2 pages)
4 June 2009Director appointed david price (2 pages)
4 June 2009Director appointed david price (2 pages)
27 May 2009Secretary appointed tina ruth redford (2 pages)
27 May 2009Secretary appointed tina ruth redford (2 pages)
22 April 2009Annual return made up to 13/04/09 (3 pages)
22 April 2009Annual return made up to 13/04/09 (3 pages)
31 March 2009Appointment terminated director and secretary cathryn bradshaw (1 page)
31 March 2009Appointment terminated director and secretary cathryn bradshaw (1 page)
4 March 2009Director appointed debra king (2 pages)
4 March 2009Director appointed debra king (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Annual return made up to 13/04/08 (3 pages)
27 June 2008Annual return made up to 13/04/08 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Registered office changed on 24/08/07 from: level 2 20 dale street manchester M1 1EZ (1 page)
24 August 2007New secretary appointed;new director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: level 2 20 dale street manchester M1 1EZ (1 page)
24 August 2007New secretary appointed;new director appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Director resigned (1 page)
25 April 2007Annual return made up to 13/04/07 (4 pages)
25 April 2007Annual return made up to 13/04/07 (4 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
21 June 2006Annual return made up to 13/04/06
  • 363(287) ‐ Registered office changed on 21/06/06
(5 pages)
21 June 2006Annual return made up to 13/04/06
  • 363(287) ‐ Registered office changed on 21/06/06
(5 pages)
18 April 2006Registered 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 2006Registered 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 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
16 May 2005Annual return made up to 13/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 2005Annual return made up to 13/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 April 2004Incorporation (28 pages)
13 April 2004Incorporation (28 pages)