This company is commonly known as Vms Manchester Limited. The company was founded 13 years ago and was given the registration number 07506626. The firm's registered office is in LONDON. You can find them at Ground Floor, 31 Kentish Town Road, London, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | VMS MANCHESTER LIMITED |
---|---|---|
Company Number | : | 07506626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2011 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 31, Kentish Town Road, London, England, NW1 8NL | Director | 11 September 2019 | Active |
Ground Floor, 31, Kentish Town Road, London, England, NW1 8NL | Director | 11 September 2019 | Active |
17, Woodbine Avenue, Gosforth, Newcastle Upon Tyne, England, NE3 4EU | Secretary | 29 June 2011 | Active |
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN | Corporate Secretary | 26 January 2011 | Active |
The Old Chapel, North Street, Bampton, Greece, X18 2DJ | Director | 17 February 2017 | Active |
17, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU | Director | 29 June 2011 | Active |
40, Kingswood Firs, Grayshott, Hindhead, England, GU26 6ES | Director | 29 June 2011 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Director | 26 January 2011 | Active |
Mrs Catherine Siobhan Forster | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 31, Kentish Town Road, London, England, NW1 8NL |
Nature of control | : |
|
Mr Stephen Forster | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Termination secretary company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Accounts | Change account reference date company current extended. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.