Company NameTitle Role Archive Limited
DirectorsIan Bradshaw and Helen Joanne Tonge
Company StatusActive
Company Number05869634
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Ian Bradshaw
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Roundhey
Heald Green
Cheadle
SK8 3JR
Director NameMiss Helen Joanne Tonge
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
Secretary NameMiss Helen Joanne Tonge
NationalityBritish
StatusCurrent
Appointed26 September 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameClaire Garside
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleLegal Secretary
Correspondence Address6 Station Road
Marple
Stockport
Cheshire
SK6 6AL
Secretary NameMr Stephen Henry Quick Lea
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox Tree Cottage
3 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameMr Wayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 The Quadrangle Lower Ormond Street
Manchester
M1 5QE

Contact

Websitewww.titlerole.co.uk/
Email address[email protected]
Telephone0161 8342000
Telephone regionManchester

Location

Registered AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Title Role Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
17 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 August 2019Registered 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)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 September 2018Registered 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)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Wayne Anthony Mellor as a director on 4 April 2018 (1 page)
5 April 2018Cessation of Wayne Anthony Mellor as a person with significant control on 4 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Secretary's details changed for Miss Helen Joanne Tonge on 9 November 2017 (1 page)
9 November 2017Secretary's details changed for Miss Helen Joanne Tonge on 9 November 2017 (1 page)
12 October 2017Registered office address changed from Invicta House Atkinson Street 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 2017Registered office address changed from Invicta House Atkinson Street Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 February 2017Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages)
9 February 2017Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(6 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(6 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4
(6 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4
(6 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4
(6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 June 2012Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 12 June 2012 (1 page)
12 June 2012Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 June 2012Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 12 June 2012 (1 page)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Register inspection address has been changed (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Return made up to 07/07/09; full list of members (4 pages)
18 September 2009Return made up to 07/07/09; full list of members (4 pages)
17 September 2009Director's change of particulars / wayne mellor / 07/07/2009 (1 page)
17 September 2009Director's change of particulars / wayne mellor / 07/07/2009 (1 page)
9 September 2009Registered office changed on 09/09/2009 from the chambers 13 police street manchester M2 7LQ united kingdom (1 page)
9 September 2009Registered office changed on 09/09/2009 from the chambers 13 police street manchester M2 7LQ united kingdom (1 page)
23 April 2009Registered office changed on 23/04/2009 from bank chambers market place stockport greater manchester SK1 1UN (1 page)
23 April 2009Registered office changed on 23/04/2009 from bank chambers market place stockport greater manchester SK1 1UN (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 07/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
6 August 2008Return made up to 07/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
7 July 2006Incorporation (15 pages)
7 July 2006Incorporation (15 pages)