About

Registered Number: 05301639
Date of Incorporation: 01/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 3 Hazel Avenue, Whalley Range, Manchester, M16 8DY

 

Established in 2004, Hurricane Films Manchester Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Matthew Tobias 01 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLOOM, Michael Neil 01 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 10 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 27 August 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 23 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 04 September 2006
225 - Change of Accounting Reference Date 27 July 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.