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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ | Secretary | 22 June 2021 | Active |
4 Turrett Royd, Hebden Bridge, HX7 6PD | Director | 21 June 2002 | Active |
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ | Director | 01 November 2007 | Active |
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ | Director | 21 June 2002 | Active |
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ | Director | 22 June 2021 | Active |
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ | Secretary | 21 June 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Secretary | 21 June 2002 | Active |
Unit 16, Albany Road Trading Estate, Chorlton Cum Hardy, Manchester, M21 0AZ | Director | 21 June 2002 | Active |
189 Reddish Road, Stockport, SK5 7HR | Corporate Director | 21 June 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-27 | Officers | Termination director company with name termination date. | Download |
2021-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-27 | Officers | Termination secretary company with name termination date. | Download |
2021-06-27 | Officers | Appoint person secretary company with name date. | Download |
2021-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-09 | Officers | Change person director company with change date. | Download |
2020-02-09 | Officers | Change person director company with change date. | Download |
2020-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.