53 Portland Street
Manchester
M1 3LF
Director Name | Mr Toby Whitehouse |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2008(same day as company formation) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Secretary Name | Ian Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Mr John Edward Ryan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Mr Nicholas Anthony Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Mr Dean Ali |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Ms Amber Stevens |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Gemma Leigh McCall |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2013) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 1a Portland Tower 53 Portland Street Manchester M1 3LF |
Director Name | Mr Paul Darren Martin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Jamie Peate |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2009(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2010) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1a Portland Tower 53 Portland Street Manchester M1 3LF |
Director Name | Mr Vicken Guy Couligian |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Mr John Robert Day |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2016) |
Role | Regional Director- North |
Country of Residence | United Kingdom |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Mr Ian Grant Ward |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2016) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Mr David Alan Mansbridge |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2016) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Mr Lee Jonathon Jefcott |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Ms Rachel Lesley Howes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Director Name | Mr Brian Robert Robinson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
Telephone | 0161 2283543 |
---|---|
Telephone region | Manchester |
Registered Address | 1a Manchester One 53 Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,985 |
Cash | £6,240 |
Current Liabilities | £98,520 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
6 June 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
4 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (11 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
19 February 2022 | Termination of appointment of Brian Robert Robinson as a director on 5 February 2022 (1 page) |
25 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
21 June 2021 | Director's details changed for Mr Usman Ali Siddique on 10 June 2021 (2 pages) |
19 May 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
27 November 2019 | Appointment of Mr Brian Robert Robinson as a director on 15 November 2019 (2 pages) |
27 November 2019 | Appointment of Ms Amber Stevens as a director on 15 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Usman Ali Siddique as a director on 15 November 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
16 October 2018 | Termination of appointment of Lee Jonathon Jefcott as a director on 3 October 2018 (1 page) |
19 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
2 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
30 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
17 January 2017 | Appointment of Mt Nicholas Anthony Williams as a director on 3 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mt Nicholas Anthony Williams on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mt Nicholas Anthony Williams as a director on 3 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mt Nicholas Anthony Williams on 16 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Rachel Howes as a director on 3 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Rachel Howes as a director on 3 January 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 June 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
10 June 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
9 June 2016 | Appointment of Mrs Rachel Howes as a director on 1 April 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Rachel Howes as a director on 1 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of David Alan Mansbridge as a director on 30 April 2016 (1 page) |
19 May 2016 | Termination of appointment of David Alan Mansbridge as a director on 30 April 2016 (1 page) |
23 March 2016 | Termination of appointment of John Robert Day as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Ian Grant Ward as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Ian Grant Ward as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of John Robert Day as a director on 1 March 2016 (1 page) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
14 April 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
14 April 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
11 March 2015 | Appointment of Mr Lee Jonathon Jefcott as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Lee Jonathon Jefcott as a director on 11 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Vicken Guy Couligian as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Vicken Guy Couligian as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Vicken Guy Couligian as a director on 4 March 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Darren Martin as a director on 31 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Darren Martin as a director on 31 January 2015 (1 page) |
28 October 2014 | Appointment of Mr David Alan Mansbridge as a director on 1 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr David Alan Mansbridge as a director on 1 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr David Alan Mansbridge as a director on 1 September 2014 (2 pages) |
28 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
28 May 2013 | Annual return made up to 19 May 2013 no member list (5 pages) |
28 May 2013 | Registered office address changed from 1a Portland Tower 53 Portland Street Manchester M1 3LF on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 19 May 2013 no member list (5 pages) |
28 May 2013 | Termination of appointment of Gemma Mccall as a director (1 page) |
28 May 2013 | Registered office address changed from 1a Portland Tower 53 Portland Street Manchester M1 3LF on 28 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Gemma Mccall as a director (1 page) |
24 May 2013 | Termination of appointment of Gemma Mccall as a director (1 page) |
24 May 2013 | Termination of appointment of Gemma Mccall as a director (1 page) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
21 May 2012 | Annual return made up to 19 May 2012 no member list (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 no member list (5 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
10 August 2011 | Director's details changed for Mr Vicken Guy Couligian on 17 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Vicken Guy Couligian on 17 July 2011 (2 pages) |
31 May 2011 | Appointment of Mr John Robert Day as a director (2 pages) |
31 May 2011 | Appointment of Mr John Robert Day as a director (2 pages) |
27 May 2011 | Appointment of Mr Ian Grant Ward as a director (2 pages) |
27 May 2011 | Appointment of Mr Ian Grant Ward as a director (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 no member list (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 no member list (4 pages) |
30 November 2010 | Termination of appointment of Jamie Peate as a director (1 page) |
30 November 2010 | Termination of appointment of Jamie Peate as a director (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
13 June 2010 | Director's details changed for John Edward Ryan on 19 May 2010 (2 pages) |
13 June 2010 | Director's details changed for John Edward Ryan on 19 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 19 May 2010 no member list (5 pages) |
13 June 2010 | Director's details changed for Toby Whitehouse on 19 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Jamie Peate on 19 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Toby Whitehouse on 19 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Ian Wallace on 19 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Gemma Leigh Mccall on 19 May 2010 (2 pages) |
13 June 2010 | Secretary's details changed for Ian Wallace on 19 May 2010 (1 page) |
13 June 2010 | Secretary's details changed for Ian Wallace on 19 May 2010 (1 page) |
13 June 2010 | Director's details changed for Ian Wallace on 19 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Jamie Peate on 19 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 19 May 2010 no member list (5 pages) |
13 June 2010 | Director's details changed for Paul Martin on 19 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Gemma Leigh Mccall on 19 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Paul Martin on 19 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 3Rd Floor Princess House 105-107 Princess Street Manchester M1 6DD on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 3Rd Floor Princess House 105-107 Princess Street Manchester M1 6DD on 20 May 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Vicken Couligian on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Vicken Couligian on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Vicken Couligian on 7 April 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 February 2010 | Director's details changed for Gemma Leigh Minshull on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Gemma Leigh Minshull on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of Mr Vicken Couligian as a director (2 pages) |
5 February 2010 | Director's details changed for Gemma Leigh Minshull on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of Mr Vicken Couligian as a director (2 pages) |
29 January 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
14 July 2009 | Director appointed gemma leigh minshull (2 pages) |
14 July 2009 | Director appointed jamie peate (2 pages) |
14 July 2009 | Director appointed paul martin (2 pages) |
14 July 2009 | Director appointed paul martin (2 pages) |
14 July 2009 | Director appointed jamie peate (2 pages) |
14 July 2009 | Director appointed gemma leigh minshull (2 pages) |
13 June 2009 | Annual return made up to 19/05/09 (3 pages) |
13 June 2009 | Annual return made up to 19/05/09 (3 pages) |
9 March 2009 | Director appointed john ryan (2 pages) |
9 March 2009 | Director appointed john ryan (2 pages) |
19 May 2008 | Incorporation of a Community Interest Company (35 pages) |
19 May 2008 | Incorporation of a Community Interest Company (35 pages) |