21-23 Quay Street
Manchester
M3 4AE
Director Name | Miss Helen Joanne Tonge |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
Secretary Name | Miss Helen Joanne Tonge |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Mr Wayne Antony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Granada Studios Hello House 2 Atherton Street, St John'S Manchester M3 3GS |
Secretary Name | Alan Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 April 2005) |
Role | Solicitor |
Correspondence Address | Bank Chambers Market Place Stockport Greater Manchester SK1 1UN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.titlerole.co.uk |
---|---|
Telephone | 01305 469284 |
Telephone region | Dorchester |
Registered Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Title Role Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,740 |
Current Liabilities | £87,960 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
7 May 2020 | Delivered on: 15 May 2020 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Assignment of all present and future intellectual property in the programme provisionally entitled billion pound cruises sunk by coronavirus. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
---|---|
12 March 2020 | Delivered on: 17 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
15 May 2020 | Registration of charge 053464160002, created on 7 May 2020 (22 pages) |
17 March 2020 | Registration of charge 053464160001, created on 12 March 2020 (41 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
27 August 2019 | Registered office address changed from Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE on 27 August 2019 (1 page) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
12 September 2018 | Registered office address changed from Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS United Kingdom to Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 12 September 2018 (1 page) |
4 April 2018 | Termination of appointment of Wayne Antony Mellor as a director on 4 April 2018 (1 page) |
4 April 2018 | Cessation of Wayne Antony Mellor as a person with significant control on 4 April 2018 (1 page) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
12 October 2017 | Registered office address changed from C/O Title Role Productions Ltd Invicta House 2-4 Atkinson Street Manchester Greater Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from C/O Title Role Productions Ltd Invicta House 2-4 Atkinson Street Manchester Greater Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page) |
9 February 2017 | Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
9 February 2017 | Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 6 June 2012 (1 page) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Secretary's details changed for Helen Joanne Tonge on 22 February 2011 (1 page) |
22 February 2011 | Secretary's details changed for Helen Joanne Tonge on 22 February 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Helen Joanne Tonge on 27 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Wayne Anthony Mellor on 27 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Helen Joanne Tonge on 27 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ian Bradshaw on 27 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Wayne Anthony Mellor on 27 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Ian Bradshaw on 27 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from the chambers 13 police street manchester M2 7LQ united kingdom (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from the chambers 13 police street manchester M2 7LQ united kingdom (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from bank chambers market place stockport cheshire SK1 1UN (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from bank chambers market place stockport cheshire SK1 1UN (1 page) |
4 April 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
4 April 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Return made up to 28/01/08; full list of members
|
26 June 2008 | Return made up to 28/01/08; full list of members
|
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Return made up to 28/01/07; full list of members
|
18 May 2007 | Return made up to 28/01/07; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
19 June 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
21 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Ad 18/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 April 2005 | Ad 18/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Company name changed autothread LIMITED\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed autothread LIMITED\certificate issued on 07/03/05 (2 pages) |
28 January 2005 | Incorporation (17 pages) |
28 January 2005 | Incorporation (17 pages) |