About

Registered Number: 06272087
Date of Incorporation: 07/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 53 Portland Street, Manchester, M1 3LD,

 

Based in Manchester, Manchester Pride Events Ltd was established in 2007, it's status at Companies House is "Active". This organisation has 16 directors listed as Scott, Becki, Scott, Becki, Unsworth, Max Emerson, Activations Limited, Adams, Darren, Allen-mbe, Peter Edwin, Riley, Heidi, Allen-mbe, Peter Edwin, Burke, Philip, Couligian, Vicken Guy, Joshi, Rajesh, Riley, Heidi, Ryan, John Edward, Scott, Becki, Scott, Margaret Anne, Stephens, Michael Sinclair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Becki 28 March 2018 - 1
UNSWORTH, Max Emerson 25 March 2020 - 1
ALLEN-MBE, Peter Edwin 08 April 2014 05 December 2016 1
BURKE, Philip 07 June 2007 03 September 2008 1
COULIGIAN, Vicken Guy 14 December 2010 05 December 2016 1
JOSHI, Rajesh 28 March 2018 25 March 2020 1
RILEY, Heidi 14 July 2015 28 March 2018 1
RYAN, John Edward 07 June 2007 28 February 2015 1
SCOTT, Becki 08 April 2014 09 December 2015 1
SCOTT, Margaret Anne 13 April 2011 29 January 2013 1
STEPHENS, Michael Sinclair 08 April 2014 09 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Becki 28 March 2018 - 1
ACTIVATIONS LIMITED 07 June 2007 08 June 2007 1
ADAMS, Darren 14 December 2010 28 January 2015 1
ALLEN-MBE, Peter Edwin 09 December 2014 05 December 2016 1
RILEY, Heidi 05 December 2016 28 March 2018 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AP01 - Appointment of director 10 May 2020
TM01 - Termination of appointment of director 10 May 2020
AD01 - Change of registered office address 10 May 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 09 June 2019
CH01 - Change of particulars for director 24 April 2019
TM01 - Termination of appointment of director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 06 October 2018
PSC02 - N/A 15 September 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP03 - Appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 03 July 2017
CH01 - Change of particulars for director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP03 - Appointment of secretary 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA01 - Change of accounting reference date 04 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 10 June 2015
AP03 - Appointment of secretary 02 June 2015
CH01 - Change of particulars for director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 05 March 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 06 July 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 06 September 2011
AA01 - Change of accounting reference date 18 July 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 21 June 2011
AA - Annual Accounts 18 March 2011
AP01 - Appointment of director 09 March 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 28 January 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 18 September 2008
RESOLUTIONS - N/A 06 May 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 10 December 2007
287 - Change in situation or address of Registered Office 28 November 2007
225 - Change of Accounting Reference Date 29 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.