About

Registered Number: 03579947
Date of Incorporation: 11/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 79 Tib Street, Manchester, M4 1LS,

 

Partytone Ltd was founded on 11 June 1998, it's status is listed as "Active". The organisation has 2 directors listed as Morton, Nigel William, Wade, Christine Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Nigel William 19 June 1998 - 1
WADE, Christine Helen 05 February 2001 13 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 15 June 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 22 July 2015
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 30 June 2011
AA01 - Change of accounting reference date 31 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 20 June 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 17 June 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 03 July 2002
363a - Annual Return 26 June 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 02 November 1999
363a - Annual Return 20 June 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
RESOLUTIONS - N/A 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
287 - Change in situation or address of Registered Office 24 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.