This company is commonly known as Actors Direct Ltd. The company was founded 29 years ago and was given the registration number 02990127. The firm's registered office is in MANCHESTER. You can find them at Number 5, 651 Rochdale Road, Manchester, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | ACTORS DIRECT LTD |
---|---|---|
Company Number | : | 02990127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 5, 651 Rochdale Road, Manchester, M9 5SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number 5, 651 Rochdale Road, Manchester, England, M9 5SH | Director | 20 October 2011 | Active |
36 Parkhill Grove, Cornholme, Todmorden, OL14 8PF | Secretary | 02 July 1995 | Active |
67 Parsonage Road, Withington, Manchester, M20 4NR | Secretary | 14 November 1994 | Active |
59 Lees Road, Mossley, Ashton Under Lyne, OL5 0PG | Director | 01 April 1999 | Active |
5 Normanton Avenue, Liverpool, L17 4JL | Director | 10 May 1995 | Active |
5 Common End, Flockton, Wakefield, WF4 4DB | Director | 07 January 2002 | Active |
15 Peverell Road, Porthleven, Helston, TR13 9DH | Director | 01 August 1999 | Active |
21 Grey Friar Court, Bridgewater Street, Salford, M3 7LB | Director | 01 October 1999 | Active |
22 Sycamore Avenue, Bingley, BD16 1HD | Director | 06 November 2004 | Active |
41a Victoria Avenue, Didsbury, Manchester, M20 2QX | Director | 01 April 1999 | Active |
17 Bourne Court, Bourne Avenue, Bournemouth, BH2 6DT | Director | 14 November 1994 | Active |
178a Upper Tooting Road, London, SW17 7ER | Director | 30 October 1997 | Active |
7 Park Grove, Horbury, Wakefield, WF4 6EE | Director | 30 October 1997 | Active |
2 Laurel Road, Birkenhead, L42 0JA | Director | 27 February 1995 | Active |
7 Claremont Grove, Manchester, M20 2QL | Director | 01 October 1999 | Active |
36 Parkhill Grove, Cornholme, Todmorden, OL14 8PF | Director | 10 May 1995 | Active |
14 Ravenoak Avenue, Levenshulme, Manchester, M19 3LW | Director | 05 March 2000 | Active |
7 Tenby Avenue, Withington, Manchester, M20 3DU | Director | 14 November 1994 | Active |
Flat 5, 75/77 Clyde Road, Manchester, M20 2WW | Director | 14 November 1994 | Active |
100 St Werburghs Road, Chorlton, M21 0UL | Director | 30 October 1997 | Active |
16 Manor Street, Otley, LS21 1AX | Director | 30 October 1997 | Active |
73 Queens Road, Chadderton, Oldham, OL9 9HR | Director | 30 October 1997 | Active |
41 Hulme Road, Denton, Manchester, M34 2WX | Director | 01 April 1999 | Active |
128a Myrtle Road, Sheffield, S2 3HJ | Director | 30 October 1997 | Active |
52 Manley Street, Higher Broughton, Salford, M7 2EL | Director | 07 January 2002 | Active |
107 Burton Road, West Didsbury, Manchester, M20 1HZ | Director | 14 November 1994 | Active |
Cinder Lane Farm, Davenport Lane Mobberley, Knutsford, WA16 7NB | Director | 01 March 2000 | Active |
2 Heritage Wharf, Portland Place, Ashton Under Lyne, OL7 0QA | Director | 30 October 1997 | Active |
15 Hawsworth Close, Hulme, Manchester, M15 6GF | Director | 30 October 1997 | Active |
14 Kiln Brow, Bromley Cross, Bolton, BL7 9NR | Director | 07 January 2002 | Active |
241 Heald Place, Rusholme, Manchester, M14 5NJ | Director | 10 August 1995 | Active |
8 Winchester Close, Wilmslow, SK9 6BZ | Director | 07 January 2002 | Active |
64 Wentbridge Road, Bolton, BL1 2QR | Director | 30 October 1997 | Active |
Flat 38 Ballbrook Court, Didsbury, Manchester, M20 3QU | Director | 07 January 2002 | Active |
The Windmill, Lord Lane Failsworth, Manchester, M35 0QH | Director | 01 April 1999 | Active |
Miss Justine Elizabeth Bailey | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Address | : | Number 5, 651 Rochdale Road, Manchester, M9 5SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Address | Move registers to sail company with new address. | Download |
2021-05-04 | Gazette | Gazette filings brought up to date. | Download |
2021-05-03 | Address | Change sail address company with new address. | Download |
2021-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-29 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.