This company is commonly known as Ingenium Productions Limited. The company was founded 19 years ago and was given the registration number 05153150. The firm's registered office is in MANCHESTER. You can find them at Progress House 396 Wilmslow Road, Withington, Manchester, . This company's SIC code is 82302 - Activities of conference organisers.
Name | : | INGENIUM PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 05153150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2004 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Progress House 396 Wilmslow Road, Withington, Manchester, M20 3BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 14 June 2004 | Active |
Progress House, 396 Wilmslow Road, Manchester, England, M20 3BN | Director | 14 June 2004 | Active |
Mrs Arpana Hathi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Progress House, 396 Wilmslow Road, Manchester, United Kingdom, M20 3BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-05 | Resolution | Resolution. | Download |
2022-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-22 | Officers | Change person secretary company with change date. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.