- Company Overview for THE MANC CREATIVE LIMITED (11813317)
- Filing history for THE MANC CREATIVE LIMITED (11813317)
- People for THE MANC CREATIVE LIMITED (11813317)
- Insolvency for THE MANC CREATIVE LIMITED (11813317)
- More for THE MANC CREATIVE LIMITED (11813317)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from 39 Princess Street Manchester M2 4FN England to C/O Cowgills Limited Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD on 3 December 2024 | |
03 Dec 2024 | LIQ02 | Statement of affairs | |
03 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Samuel Ridgway as a director on 28 November 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 21 March 2023
|
|
29 Mar 2023 | PSC01 | Notification of Mark Geoffrey Burgess as a person with significant control on 21 March 2023 | |
29 Mar 2023 | PSC01 | Notification of Robin Edward Christopher Horton as a person with significant control on 21 March 2023 | |
29 Mar 2023 | PSC07 | Cessation of Manc Holdings Limited as a person with significant control on 21 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Mark Geoffrey Burgess on 21 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Anna Gledson as a director on 30 September 2022 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Samuel Ridgway on 20 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Ms Anna Gledson as a director on 17 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Crowd Office 2nd Floor, Grampian House 144 Deansgate Manchester M3 3EE England to 39 Princess Street Manchester M2 4FN on 20 December 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Feb 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 April 2020 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2021 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 |