Advanced company searchLink opens in new window

MANCHESTER CREATIVE STUDIO

Company number 08339878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
30 May 2020 AA Micro company accounts made up to 31 August 2019
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
29 May 2019 AA Full accounts made up to 31 August 2018
21 Apr 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
13 Apr 2019 AD04 Register(s) moved to registered office address 16 Blossom Street Manchester M4 5AW
07 Apr 2019 AD01 Registered office address changed from Schofield Sweeney Church Bank House Church Bank Bradford BD1 4DY England to 16 Blossom Street Manchester M4 5AW on 7 April 2019
07 Apr 2019 AP03 Appointment of Miss Jane Dunkerley as a secretary on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Maurice William Turnpenney on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Martin John Shevill on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Mark Leslie Reeves on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Stephen Czeslaw Kuncewicz on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mrs Julie Marie Armstrong on 27 March 2019
11 Oct 2018 TM02 Termination of appointment of Schofield Sweeney Llp as a secretary on 30 September 2018
21 Feb 2018 AA Full accounts made up to 31 August 2017
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
08 Sep 2017 AP01 Appointment of Mrs Julie Marie Armstrong as a director on 27 June 2017
20 Jul 2017 PSC01 Notification of Maurice William Turnpenney as a person with significant control on 27 June 2017
20 Jul 2017 PSC01 Notification of Martin John Shevill as a person with significant control on 27 June 2017
14 Jul 2017 AP01 Appointment of Mr Mark Reeves as a director on 26 June 2017
13 Jul 2017 PSC07 Cessation of Alun Robert Morgan as a person with significant control on 27 June 2017
13 Jul 2017 AD01 Registered office address changed from 16 Blossom Street Ancoats Manchester Greater Manchester M4 5AW to Schofield Sweeney Church Bank House Church Bank Bradford BD1 4DY on 13 July 2017
13 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY