Advanced company searchLink opens in new window

MANCHESTER RIVERPARK REHEARSAL STUDIOS LTD

Company number 13566016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
09 Jul 2024 PSC08 Notification of a person with significant control statement
09 Jul 2024 PSC07 Cessation of David Andrew Barnes as a person with significant control on 11 March 2024
09 Jul 2024 PSC07 Cessation of Peter John Dutton as a person with significant control on 11 March 2024
09 Jul 2024 AP01 Appointment of Mr Gregory Michael White as a director on 1 January 2024
09 Jul 2024 AP01 Appointment of Miss Christine Lister as a director on 1 January 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
11 Mar 2024 PSC07 Cessation of Daniel Matthew Gobey as a person with significant control on 11 March 2024
11 Mar 2024 PSC01 Notification of Peter John Dutton as a person with significant control on 11 March 2024
11 Mar 2024 PSC01 Notification of David Andrew Barnes as a person with significant control on 11 March 2024
16 Jan 2024 TM01 Termination of appointment of Daniel Matthew Gobey as a director on 1 January 2024
17 Oct 2023 AA Micro company accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 August 2022
29 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2022 CS01 Confirmation statement made on 12 August 2022 with updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 TM01 Termination of appointment of Jennifer Anne White as a director on 6 May 2022
05 May 2022 PSC07 Cessation of Jennifer Anne White as a person with significant control on 5 May 2022
05 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 8,005
08 Oct 2021 PSC01 Notification of Daniel Matthew Gobey as a person with significant control on 7 October 2021
08 Oct 2021 PSC01 Notification of Jennifer Anne White as a person with significant control on 7 October 2021
07 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 7 October 2021
13 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-13
  • GBP 8,000