About

Registered Number: 03141013
Date of Incorporation: 22/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

 

Based in Manchester, Urban Splash Group Ltd was setup in 1995. We do not know the number of employees at Urban Splash Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
MR01 - N/A 29 September 2017
AA01 - Change of accounting reference date 25 July 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 09 June 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 03 December 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 January 2014
AA01 - Change of accounting reference date 02 August 2013
MR01 - N/A 01 August 2013
RESOLUTIONS - N/A 23 July 2013
RESOLUTIONS - N/A 23 July 2013
MEM/ARTS - N/A 23 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 25 June 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 05 January 2012
AA01 - Change of accounting reference date 20 December 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 29 December 2010
SH01 - Return of Allotment of shares 08 November 2010
CC04 - Statement of companies objects 05 October 2010
RESOLUTIONS - N/A 21 September 2010
MEM/ARTS - N/A 21 September 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
RESOLUTIONS - N/A 07 October 2009
MEM/ARTS - N/A 07 October 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
225 - Change of Accounting Reference Date 31 January 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 07 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
RESOLUTIONS - N/A 27 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
169 - Return by a company purchasing its own shares 12 July 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 24 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
363s - Annual Return 16 January 2004
225 - Change of Accounting Reference Date 24 December 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 20 January 2003
MISC - Miscellaneous document 08 August 2002
287 - Change in situation or address of Registered Office 19 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 02 October 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2001
363s - Annual Return 10 January 2001
CERTNM - Change of name certificate 01 November 2000
RESOLUTIONS - N/A 05 July 2000
MEM/ARTS - N/A 05 July 2000
AA - Annual Accounts 08 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 20 January 2000
SA - Shares agreement 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 12 January 1999
395 - Particulars of a mortgage or charge 09 June 1998
395 - Particulars of a mortgage or charge 29 May 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1997
363s - Annual Return 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
RESOLUTIONS - N/A 22 August 1996
RESOLUTIONS - N/A 22 August 1996
RESOLUTIONS - N/A 22 August 1996
123 - Notice of increase in nominal capital 22 August 1996
225 - Change of Accounting Reference Date 24 June 1996
287 - Change in situation or address of Registered Office 15 June 1996
288 - N/A 15 June 1996
288 - N/A 15 June 1996
288 - N/A 15 June 1996
288 - N/A 15 June 1996
CERTNM - Change of name certificate 31 May 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 26 July 2013 Outstanding

N/A

Debenture 29 January 2009 Partially Satisfied

N/A

Share mortgage 25 June 2008 Fully Satisfied

N/A

Legal mortgage 08 June 1998 Fully Satisfied

N/A

Debenture 27 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.