THE MANC CREATIVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
03/12/243 December 2024 | Appointment of a voluntary liquidator |
03/12/243 December 2024 | 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 2024-12-03 |
03/12/243 December 2024 | Statement of affairs |
03/12/243 December 2024 | Resolutions |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
29/11/2329 November 2023 | Termination of appointment of Samuel Ridgway as a director on 2023-11-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
29/03/2329 March 2023 | Notification of Mark Geoffrey Burgess as a person with significant control on 2023-03-21 |
29/03/2329 March 2023 | Cessation of Manc Holdings Limited as a person with significant control on 2023-03-21 |
29/03/2329 March 2023 | Director's details changed for Mr Mark Geoffrey Burgess on 2023-03-21 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-06 with updates |
29/03/2329 March 2023 | Notification of Robin Edward Christopher Horton as a person with significant control on 2023-03-21 |
03/03/233 March 2023 | Termination of appointment of Anna Gledson as a director on 2022-09-30 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-02-06 with no updates |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-04-30 |
20/12/2120 December 2021 | Director's details changed for Mr Samuel Ridgway on 2021-12-20 |
20/12/2120 December 2021 | Appointment of Ms Anna Gledson as a director on 2021-12-17 |
20/12/2120 December 2021 | 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 2021-12-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/02/214 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | PREVSHO FROM 31/12/2020 TO 30/04/2020 |
03/02/213 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
10/06/2010 June 2020 | SECRETARY APPOINTED MR ROBIN EDWARD CHRISTOPHER HORTON |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM CROWD OFFICE, SUITE 32 BARTON ARCADE MANCHESTER GREATER MANCHESTER M3 2BH ENGLAND |
10/06/2010 June 2020 | DIRECTOR APPOINTED MR MARK GEOFFREY BURGESS |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULTON |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS |
07/02/197 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company