About

Registered Number: 05436254
Date of Incorporation: 26/04/2005 (19 years ago)
Company Status: Active
Registered Address: 153 Liverpool Road, Cadishead, Manchester, M44 5BT

 

Studio 81 (Manchester) Ltd was founded on 26 April 2005 and has its registered office in Manchester, it's status at Companies House is "Active". The business has 2 directors listed as Booth, Nigel, Manners, Stuart George in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNERS, Stuart George 26 April 2005 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Nigel 26 April 2005 23 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 02 May 2014
TM02 - Termination of appointment of secretary 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 12 July 2007
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.