UKBizDB.co.uk

AIRTIGHT PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airtight Productions Limited. The company was founded 21 years ago and was given the registration number 04467026. The firm's registered office is in MANCHESTER. You can find them at Unit 16 Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, Greater Manchester. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:AIRTIGHT PRODUCTIONS LIMITED
Company Number:04467026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Unit 16 Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 0AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ

Secretary22 June 2021Active
4 Turrett Royd, Hebden Bridge, HX7 6PD

Director21 June 2002Active
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ

Director01 November 2007Active
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ

Director21 June 2002Active
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ

Director22 June 2021Active
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ

Secretary21 June 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary21 June 2002Active
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ

Director21 June 2002Active
189 Reddish Road, Stockport, SK5 7HR

Corporate Director21 June 2002Active

People with Significant Control

Mr Seadna Mcphail
Notified on:22 June 2021
Status:Active
Date of birth:November 1980
Nationality:British
Address:Unit 16, Albany Road Trading Estate, Manchester, M21 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Grimshaw
Notified on:22 June 2017
Status:Active
Date of birth:January 1973
Nationality:English
Address:Unit 16, Albany Road Trading Estate, Manchester, M21 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Davey
Notified on:22 June 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:Unit 16, Albany Road Trading Estate, Manchester, M21 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Petra Louise Mccarthy
Notified on:22 June 2017
Status:Active
Date of birth:August 1966
Nationality:British
Address:Unit 16, Albany Road Trading Estate, Manchester, M21 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Lowles
Notified on:22 June 2017
Status:Active
Date of birth:July 1972
Nationality:British
Address:Unit 16, Albany Road Trading Estate, Manchester, M21 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-27Officers

Termination director company with name termination date.

Download
2021-06-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-27Officers

Termination secretary company with name termination date.

Download
2021-06-27Officers

Appoint person secretary company with name date.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-09Officers

Change person director company with change date.

Download
2020-02-09Officers

Change person director company with change date.

Download
2020-02-09Persons with significant control

Change to a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.