GREATER MANCHESTER ARTS SERVICES LIMITED
Overview
Company Name | GREATER MANCHESTER ARTS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01905978 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREATER MANCHESTER ARTS SERVICES LIMITED?
- Retail sale of books in specialised stores (47610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Licenced restaurants (56101) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is GREATER MANCHESTER ARTS SERVICES LIMITED located?
Registered Office Address | Home 2 Tony Wilson Place M15 4FN Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREATER MANCHESTER ARTS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LETCHOICE LIMITED | Apr 17, 1985 | Apr 17, 1985 |
What are the latest accounts for GREATER MANCHESTER ARTS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GREATER MANCHESTER ARTS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for GREATER MANCHESTER ARTS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Termination of appointment of Christopher Graham Jeffries as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher Graham Jeffries on Apr 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Karen Lynette O'neill as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of David John Moutrey as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Termination of appointment of Susan Webster as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Director's details changed for Mr David John Moutrey on Oct 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Isabella Riches as a secretary on Feb 10, 2020 | 2 pages | AP03 | ||
Termination of appointment of George Whalley as a secretary on Feb 07, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Appointment of Mr Christopher Graham Jeffries as a director on Oct 25, 2018 | 2 pages | AP01 | ||
Appointment of Mr George Whalley as a secretary on Oct 25, 2018 | 2 pages | AP03 | ||
Who are the officers of GREATER MANCHESTER ARTS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHES, Caroline Isabella | Secretary | 2 Tony Wilson Place M15 4FN Manchester Home England | 267271320001 | |||||||
O'NEILL, Karen Lynette | Director | 2 Tony Wilson Place M15 4FN Manchester Home England | England | British | Executive Director | 194171510001 | ||||
GILCHRIST, Jon | Secretary | 2 Tony Wilson Place M15 4FN Manchester Home England | 243417470001 | |||||||
GORTON, Fiona Elizabeth | Secretary | 9 Chapel Street Blackrod BL6 5AH Bolton Lancashire | British | 56749030001 | ||||||
LEWIS, Dewi Tudur Wyn | Secretary | 8 Broomfield Road Heaton Moor SK4 4ND Stockport Cheshire | British | 10413970001 | ||||||
MOUTREY, David John | Secretary | Quickedge Road Mossley OL5 0PR Ashton-Under-Lyne 8 Lancashire | British | 11050720001 | ||||||
RAIKES, Patricia Ann | Secretary | 121 College Road Whalley Range M16 0AA Manchester Lancashire | British | General Manager | 23749000001 | |||||
TANDY, Virginia Ann, Dr | Secretary | 47 Norfolk Street SK13 7QU Glossop Derbyshire | British | Arts Centre Director | 70245640002 | |||||
WHALLEY, George | Secretary | 2 Tony Wilson Place M15 4FN Manchester Home England | 252267060001 | |||||||
WHALLEY, George Benjamin | Secretary | 2 Tony Wilson Place M15 4FN Manchester Home England | 239633970001 | |||||||
WRIGLEY, Sheena | Secretary | 2 Tony Wilson Place M15 4FN Manchester Home England | 203834860001 | |||||||
ADAMS, David Howard | Director | 6 Montrose Place 4-6 Montrose Place SW1X 7DX London | British | Stockbroker | 42816720001 | |||||
CAUSEY, Andrew, Professor | Director | 45 Rozel Square M3 4FQ Manchester Lancashire | British | University Lecturer | 25261690001 | |||||
DONALDSON, Gerard | Director | 111 Thingwall Road Wavertree L15 7JX Liverpool Merseyside | England | British | Accountant | 6096650001 | ||||
HAMPTON, John David | Director | Newlands 12 Bristow Close Great Sankey WA5 5EU Warrington | United Kingdom | British | Communications Manager | 45589290001 | ||||
HARRISON, Michael | Director | 70 Ollgar Close W12 0NG London | British | Systems Analyst | 61237890001 | |||||
JEFFRIES, Christopher Graham | Director | Tony Wilson Place M15 4FN Manchester 2 England | England | British | Retired Accountant | 150106710002 | ||||
JONES, Jennifer Ann | Director | 5 Devonport Crescent Royton OL2 6JX Oldham Lancashire | British | Head Of Finance | 95600910001 | |||||
LEE, Richard Elliot Michael | Director | 29 Eastdowns Road Bowdon WA14 2LG Altrincham Cheshire | British | Co Director | 6173860001 | |||||
MORRISON, Peter Macmaster | Director | 11 Caxton Road M14 6FE Manchester | England | British | Retired | 4077750001 | ||||
MOUTREY, David John | Director | Beech Grove SK15 1UB Stalybridge 4 England | England | British | Company Director | 11050720002 | ||||
REES, Helen Blodwen | Director | 14 Rozel Square M3 4FQ Manchester | British | Curator | 73878110001 | |||||
SCOTT, Robert David Hillyer, Sir | Director | 3 Lindsey House Lloyds Place SE3 0QF London | British | Company Director | 51694030001 | |||||
SHAPIRO, Philip Mark | Director | 2 Vardon Drive SK9 2AQ Wilmslow Cheshire | England | British | Property Manager | 1791670001 | ||||
THOMSON, Richard Ian | Director | 5 Brownsville Road Heaton Moor SK4 4PE Stockport Cheshire | British | Senior Lecturer | 10414020001 | |||||
UTTRIDGE, William Edward John | Director | Whitelee Farm Sparrow Pit SK17 8ES Buxton Derbyshire | United Kingdom | British | Managing Consultant In Career Counselling | 86769660001 | ||||
VERBER, Wilfred | Director | Hill Side Parkhill Road Hale WA15 9JX Altrincham Cheshire | British | Retired | 2474370001 | |||||
WEBSTER, Susan | Director | 2 Tony Wilson Place M15 4FN Manchester Home England | England | British | Project Director | 107331290001 | ||||
WILLIS, Andrew Thomas Joseph, Dr | Director | 23 Woollam Place M3 4JJ Manchester Lancashire | United Kingdom | British | Lecturer | 126284640001 | ||||
WILLS, Catherine Martha | Director | The Gables South Downs Road WA14 3DR Bowdon Cheshire | British | 10414040001 | ||||||
WOODHEAD, Leslie John | Director | 3 High Lea SK9 7BR Alderley Edge Cheshire | British | Television Producer/Director | 10414050001 | |||||
WRIGLEY, Sheena Helen | Director | 2 Tony Wilson Place M15 4FN Manchester Home England | England | British | Executive Director | 203834950001 |
Who are the persons with significant control of GREATER MANCHESTER ARTS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Greater Manchester Arts Centre | Apr 06, 2016 | Tony Wilson Place M15 4FN Manchester 2 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0