About

Registered Number: 04687495
Date of Incorporation: 05/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: One, St. Peters Square, Manchester, M2 3DE,

 

Having been setup in 2003, Background2 Ltd are based in Manchester, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Rogers, Kathryn Elizabeth, Johnston, Alistair, Chung, Andrew Chi Yuen, De La Tour, Baudouin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Kathryn Elizabeth 19 June 2014 - 1
CHUNG, Andrew Chi Yuen 06 January 2006 10 December 2008 1
DE LA TOUR, Baudouin 10 December 2008 07 January 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Alistair 07 January 2016 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 26 March 2018
PSC05 - N/A 26 March 2018
RESOLUTIONS - N/A 17 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 25 August 2017
CH04 - Change of particulars for corporate secretary 20 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 May 2016
AP04 - Appointment of corporate secretary 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AA01 - Change of accounting reference date 02 March 2016
AP01 - Appointment of director 12 February 2016
AP03 - Appointment of secretary 29 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 February 2012
AP04 - Appointment of corporate secretary 20 July 2011
TM02 - Termination of appointment of secretary 25 May 2011
AD01 - Change of registered office address 25 May 2011
AA01 - Change of accounting reference date 26 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 07 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 08 March 2007
363a - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 02 April 2004
MEM/ARTS - N/A 24 September 2003
225 - Change of Accounting Reference Date 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
CERTNM - Change of name certificate 17 September 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.