About

Registered Number: 07892774
Date of Incorporation: 28/12/2011 (12 years and 3 months ago)
Company Status: Active
Registered Address: Lancaster Campus Harper Road, Sharston Industrial Area, Manchester, M22 4RG

 

The Message Enterprise Centre was established in 2011. We don't currently know the number of employees at the business. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Rob, Rev 15 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ROWBOTTOM, Ian 15 March 2017 - 1
GREEN, Frank Nicholas 11 March 2013 02 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 09 January 2020
MR04 - N/A 05 October 2019
MR04 - N/A 05 October 2019
MR04 - N/A 05 October 2019
MR04 - N/A 05 October 2019
MR04 - N/A 05 October 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 29 May 2019
MR01 - N/A 24 April 2019
RESOLUTIONS - N/A 28 February 2019
MA - Memorandum and Articles 28 February 2019
CC04 - Statement of companies objects 28 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 05 January 2018
MR01 - N/A 27 November 2017
MR01 - N/A 03 May 2017
AP03 - Appointment of secretary 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 05 January 2017
MR01 - N/A 21 November 2016
MR01 - N/A 21 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM02 - Termination of appointment of secretary 04 October 2013
AA - Annual Accounts 22 March 2013
AP03 - Appointment of secretary 11 March 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 03 January 2013
AA01 - Change of accounting reference date 08 May 2012
RESOLUTIONS - N/A 30 April 2012
MEM/ARTS - N/A 30 April 2012
CC04 - Statement of companies objects 30 April 2012
NEWINC - New incorporation documents 28 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Fully Satisfied

N/A

A registered charge 24 November 2017 Fully Satisfied

N/A

A registered charge 28 April 2017 Fully Satisfied

N/A

A registered charge 18 November 2016 Fully Satisfied

N/A

A registered charge 18 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.