UKBizDB.co.uk

THE MANCHESTER SCREEN LIMITED

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

This company is commonly known as The Manchester Screen Limited. The company was founded 3 years ago and was given the registration number 12729439. The firm's registered office is in ARDWICK GREEN NORTH. You can find them at C/o The Couture Club, 2 Tanzaro House, Ardwick Green North, Manchester. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE MANCHESTER SCREEN LIMITED
Company Number:12729439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C/o The Couture Club, 2 Tanzaro House, Ardwick Green North, Manchester, United Kingdom, M12 6FZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

Director08 July 2020Active
Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, England, SK9 3ND

Secretary23 April 2021Active
Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, England, SK9 3ND

Director04 November 2021Active
C/O, The Couture Club, 2 Tanzaro House, Ardwick Green North, United Kingdom, M12 6FZ

Director08 July 2020Active
C/O, The Couture Club, 2 Tanzaro House, Ardwick Green North, United Kingdom, M12 6FZ

Director08 July 2020Active

People with Significant Control

Tc Fashion Limited
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O, The Couture Club, Ardwick Green North, United Kingdom, M12 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scott Shashua Holdings Limited
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O, The Couture Club, Ardwick Green North, United Kingdom, M12 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ross Worswick Holdings Ltd
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O, The Couture Club, Ardwick Green North, United Kingdom, M12 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Keith Curle
Notified on:08 July 2020
Status:Active
Date of birth:March 1986
Nationality:British
Address:The Old Bank, 187a Ashley Road, Hale, WA15 9SQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Address

Change registered office address company with date old address new address.

Download
2023-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-11Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-11Resolution

Resolution.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination secretary company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.