GORSE HILL STUDIOS CREATIVE COMMUNITY
Status | ACTIVE |
Company No. | 09646545 |
Category | |
Incorporated | 18 Jun 2015 |
Age | 8 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 26 Jan 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 31 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
9 SOUTH PARK ROAD MANAGEMENT LIMITED
HOLLYDEAN COTTAGE, PADMANS LANE,LEEDS,LS23 6BR
Number: | 03600608 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, STANMORE TOWERS,STANMORE,HA7 4AW
Number: | 08633041 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
37 COLLEGE ROAD,PLYMOUTH,PL2 1NS
Number: | 11760195 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-11 PARK LANE,TYNE WEAR,NE8 3JW
Number: | 01177531 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRIDGEGATE,GOOLE,DN14 7AE
Number: | 09804078 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 8 BRAITHWAITE DRIVE,COLCHESTER,CO4 5XG
Number: | 11538258 |
Status: | ACTIVE |
Category: | Private Limited Company |