Manchester
M13 0DR
Director Name | Isobel Cecil |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 88 Norton Street Old Trafford Manchester M16 7GU |
Director Name | Tiger Hawkwind |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | 1 James Street Islington Mill James Street Salford M3 5HW |
Director Name | Autumn Kathleen Depoe-Hughes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(7 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Islington Mill 1 James Street Salford M3 5HW |
Director Name | Dr Susan O'Shea |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 February 2024(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 James Street Islington Mill James Street Salford M3 5HW |
Director Name | Dr Kate Hardy |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Keppel Road Manchester M21 0AT |
Director Name | Dr Thomas Anthony Gillespie |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Keppel Road Manchester M21 0AT |
Secretary Name | Dr Patrick Michael John Glen |
---|---|
Status | Resigned |
Appointed | 30 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bandy Fields Place Salford Manchester M7 2ZT |
Secretary Name | Ms Lydia Walker |
---|---|
Status | Resigned |
Appointed | 23 April 2017(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 19 January 2018) |
Role | Company Director |
Correspondence Address | 19 Cheetham Hill Road Manchester M4 4FY |
Director Name | Ms Louise Keeton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Cheetham Hill Road Manchester M4 4FY |
Director Name | Mr Ciaran Louis McAuley Magee |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cheltenham Road Manchester M21 9QN |
Secretary Name | Mr Xavier Paul Lewis Cohen |
---|---|
Status | Resigned |
Appointed | 23 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | 19 Cheetham Hill Road Manchester M4 4FY |
Director Name | Mr Matthew Abbott |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheetham Hill Road Manchester M4 4FY |
Director Name | Mr Michael McGearty |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 May 2020) |
Role | Coordinator |
Country of Residence | England |
Correspondence Address | 19 Cheetham Hill Road Manchester M4 4FY |
Director Name | Mr David John Smith |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 30 April 2020(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2021) |
Role | Research Technician |
Country of Residence | England |
Correspondence Address | 30 Wedgwood Drive Warrington WA4 6GA |
Director Name | Mr Nathan John Godfrey |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 16 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2022) |
Role | Coordinator |
Country of Residence | England |
Correspondence Address | Unit 2 New Islington Mill Regent Trading Estate Oldfield Rd Salford M5 4DE |
Director Name | Miss Sophie Grace Hayter |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2022) |
Role | Venue & Licensed Events Coordinator |
Country of Residence | England |
Correspondence Address | Unit 2 New Islington Mill Regent Trading Estate Oldfield Rd Salford M5 4DE |
Director Name | Lisa Magdalena Lorenz |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 November 2022) |
Role | Assistant Technical Officer |
Country of Residence | England |
Correspondence Address | 5 Carlton Street Carlton Street Manchester M16 7QU |
Director Name | Ms Imogen Clarke |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2022(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 June 2023) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alphonsus Street Manchester M16 7QS |
Director Name | Mr Benjamin Thomas |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2023) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 408 Lincoln Gate 39 Red Bank Manchester M4 4AD |
Director Name | Mrs Mary Catherine Allen |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2023(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 June 2023) |
Role | Booking Coordinator |
Country of Residence | England |
Correspondence Address | Unit 2 New Islington Mill Regent Trading Estate, O Salford M5 4DE |
Director Name | Ethan Harvey Argent Osborn |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2023(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 2024) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Islington Mill 1 James Street Salford M3 5HW |
Director Name | Natalie Papa |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2023(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 February 2024) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Islington Mill 1 James Street Salford M3 5HW |
Registered Address | 1 James Street Islington Mill James Street Salford M3 5HW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
6 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
28 November 2023 | Registered office address changed from Unit 2 New Islington Mill Regent Trading Estate Oldfield Rd Salford M5 4DE England to 1 James Street Islington Mill James Street Salford M3 5HW on 28 November 2023 (1 page) |
12 November 2023 | Termination of appointment of Benjamin Thomas as a director on 12 November 2023 (1 page) |
31 October 2023 | Appointment of Natalie Papa as a director on 31 October 2023 (2 pages) |
31 October 2023 | Appointment of Autumn Kathleen Depoe-Hughes as a director on 31 October 2023 (2 pages) |
31 October 2023 | Appointment of Ethan Harvey Argent Osborn as a director on 31 October 2023 (2 pages) |
6 September 2023 | Termination of appointment of Mary Catherine Allen as a director on 16 June 2023 (1 page) |
9 June 2023 | Termination of appointment of Imogen Clarke as a director on 9 June 2023 (1 page) |
9 May 2023 | Appointment of Mrs Mary Catherine Allen as a director on 1 May 2023 (2 pages) |
30 April 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
27 January 2023 | Appointment of Tiger Hawkwind as a director on 27 January 2023 (2 pages) |
12 December 2022 | Termination of appointment of Nathan John Godfrey as a director on 12 December 2022 (1 page) |
12 November 2022 | Termination of appointment of Lisa Magdalena Lorenz as a director on 12 November 2022 (1 page) |
12 November 2022 | Appointment of Isobel Cecil as a director on 12 November 2022 (2 pages) |
12 November 2022 | Appointment of Vivien Holmes as a director on 12 November 2022 (2 pages) |
20 September 2022 | Appointment of Mr Benjamin Thomas as a director on 19 September 2022 (2 pages) |
20 September 2022 | Appointment of Ms Imogen Clarke as a director on 19 September 2022 (2 pages) |
16 September 2022 | Appointment of Lisa Magdalena Lorenz as a director on 15 September 2022 (2 pages) |
25 August 2022 | Resolutions
|
25 August 2022 | Memorandum and Articles of Association (19 pages) |
25 August 2022 | Notice of Restriction on the Company's Articles (2 pages) |
29 July 2022 | Termination of appointment of Sophie Grace Hayter as a director on 30 March 2022 (1 page) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
18 March 2021 | Appointment of Miss Sophie Grace Hayter as a director on 16 March 2021 (2 pages) |
17 March 2021 | Appointment of Mr Nathan John Godfrey as a director on 16 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Lisa Magdalena Lorenz as a director on 16 March 2021 (1 page) |
17 March 2021 | Termination of appointment of David John Smith as a director on 16 March 2021 (1 page) |
21 November 2020 | Registered office address changed from 19 Cheetham Hill Road Manchester M4 4FY England to Unit 2 New Islington Mill Regent Trading Estate Oldfield Rd Salford M5 4DE on 21 November 2020 (1 page) |
7 October 2020 | Termination of appointment of Ciaran Louis Mcauley Magee as a director on 7 October 2020 (1 page) |
14 May 2020 | Termination of appointment of Michael Mcgearty as a director on 1 May 2020 (1 page) |
14 May 2020 | Confirmation statement made on 29 April 2020 with updates (3 pages) |
4 May 2020 | Appointment of Lisa Magdalena Lorenz as a director on 30 April 2020 (2 pages) |
30 April 2020 | Appointment of Mr David John Smith as a director on 30 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Xavier Paul Lewis Cohen as a secretary on 21 April 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
19 September 2019 | Appointment of Mr Michael Mcgearty as a director on 5 September 2019 (2 pages) |
29 August 2019 | Termination of appointment of Matthew Abbott as a director on 29 August 2019 (1 page) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
1 May 2018 | Appointment of Mr Matthew Abbott as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Louise Keeton as a director on 1 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Lydia Walker as a secretary on 19 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Ciaran Louis Mcauley Magee as a director on 23 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Thomas Anthony Gillespie as a director on 23 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Xavier Paul Lewis Cohen as a secretary on 23 January 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 October 2017 | Appointment of Ms Louise Keeton as a director on 1 October 2017 (2 pages) |
14 October 2017 | Appointment of Ms Louise Keeton as a director on 1 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Kate Hardy as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Kate Hardy as a director on 1 October 2017 (1 page) |
14 September 2017 | Registered office address changed from 12 Keppel Road Manchester M21 0AT to 19 Cheetham Hill Road Manchester M4 4FY on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 12 Keppel Road Manchester M21 0AT to 19 Cheetham Hill Road Manchester M4 4FY on 14 September 2017 (1 page) |
28 July 2017 | Resolutions
|
28 July 2017 | Memorandum and Articles of Association (16 pages) |
28 July 2017 | Memorandum and Articles of Association (16 pages) |
28 July 2017 | Resolutions
|
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
3 May 2017 | Termination of appointment of Patrick Michael John Glen as a secretary on 23 April 2017 (1 page) |
3 May 2017 | Appointment of Ms Lydia Walker as a secretary on 23 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
3 May 2017 | Appointment of Ms Lydia Walker as a secretary on 23 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Patrick Michael John Glen as a secretary on 23 April 2017 (1 page) |
30 April 2016 | Incorporation (34 pages) |
30 April 2016 | Incorporation (34 pages) |