GORSE HILL STUDIOS CREATIVE COMMUNITY

Gorse Hill Studios Cavendish Road Gorse Hill Studios Cavendish Road, Manchester, M32 0PS, Gt Manchester
StatusACTIVE
Company No.09646545
Category
Incorporated18 Jun 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

GORSE HILL STUDIOS CREATIVE COMMUNITY is an active with number 09646545. It was incorporated 8 years, 11 months, 19 days ago, on 18 June 2015. The company address is Gorse Hill Studios Cavendish Road Gorse Hill Studios Cavendish Road, Manchester, M32 0PS, Gt Manchester.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Hannan

Termination date: 2023-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Hannan

Termination date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lydia Anthony Mwesiga

Appointment date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Calame

Appointment date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Elizabeth Leader Williams

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Wotherspoon

Termination date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Glynis Sarah Williams

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Hannan

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-16

Officer name: Ms Ruth Hannan

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Justin David Hopwood

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elaine Evans

Termination date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2019

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-08

Psc name: Caroline Gleaves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Laurence James Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Nicholas Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-26

Officer name: Mr Justin Hopwood

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor Wotherspoon

Appointment date: 2017-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-26

Officer name: Mr Lee Morgan

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Elaine Evans

Appointment date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Rehana Taylor

Termination date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Russell

Termination date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Rajeev Gupta

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Caroline Gleaves

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Joanne Margaret Lacon

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Statement of companys objects

Date: 26 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Denise Mary Ramscar

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Wallis

Termination date: 2015-06-22

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 SOUTH PARK ROAD MANAGEMENT LIMITED

HOLLYDEAN COTTAGE, PADMANS LANE,LEEDS,LS23 6BR

Number:03600608
Status:ACTIVE
Category:Private Limited Company

COD HYDE LIMITED

SUITE 4, STANMORE TOWERS,STANMORE,HA7 4AW

Number:08633041
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

FHH-R LTD

37 COLLEGE ROAD,PLYMOUTH,PL2 1NS

Number:11760195
Status:ACTIVE
Category:Private Limited Company

LINTONE AUDIO LIMITED

7-11 PARK LANE,TYNE WEAR,NE8 3JW

Number:01177531
Status:ACTIVE
Category:Private Limited Company

MEMBERGATE LIMITED

17 BRIDGEGATE,GOOLE,DN14 7AE

Number:09804078
Status:ACTIVE
Category:Private Limited Company

SAUDE CARE LTD

8 8 BRAITHWAITE DRIVE,COLCHESTER,CO4 5XG

Number:11538258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source