Background WavePink WaveYellow Wave

SEVENTY7 MANCHESTER LIMITED (01211027)

SEVENTY7 MANCHESTER LIMITED (01211027) is an active UK company. incorporated on 6 May 1975. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other specialist photography. SEVENTY7 MANCHESTER LIMITED has been registered for 50 years.

Company Number
01211027
Status
active
Type
ltd
Incorporated
6 May 1975
Age
50 years
Address
St Thomas's Parish Rooms Niven Street, Manchester, M12 6PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other specialist photography
SIC Codes
74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTY7 MANCHESTER LIMITED

SEVENTY7 MANCHESTER LIMITED is an active company incorporated on 6 May 1975 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other specialist photography. SEVENTY7 MANCHESTER LIMITED was registered 50 years ago.(SIC: 74202)

Status

active

Active since 50 years ago

Company No

01211027

LTD Company

Age

50 Years

Incorporated 6 May 1975

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

SEVENTY7 (MANCHESTER) LIMITED
From: 11 January 2017To: 16 January 2017
PHOTOLINK CREATIVE GROUP LIMITED
From: 30 July 2002To: 11 January 2017
DAVID WALTER LIMITED
From: 6 May 1975To: 30 July 2002
Contact
Address

St Thomas's Parish Rooms Niven Street Ardwick Manchester, M12 6PQ,

Previous Addresses

, the Old School House Thirsk Street, Ardwick Green, Manchester, M12 6PN, England
From: 31 January 2024To: 30 May 2025
, the Old School House, Thirsk Street, Ardwick Green, Manchester, M12 6HP
From: 6 May 1975To: 31 January 2024
Timeline

16 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
May 75
Director Left
Jun 10
Funding Round
Feb 13
Loan Secured
Nov 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Cleared
Jan 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Capital Update
Nov 16
Director Left
Jul 22
Loan Secured
Jan 24
Director Joined
Jan 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
16 January 2017
RESOLUTIONSResolutions
Resolution
11 January 2017
RESOLUTIONSResolutions
Legacy
10 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 November 2016
SH19Statement of Capital
Legacy
10 November 2016
CAP-SSCAP-SS
Resolution
10 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
5 September 2013
AAAnnual Accounts
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Resolution
1 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Medium
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Medium
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
24 September 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
3 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363aAnnual Return
Legacy
5 January 2004
353353
Accounts With Accounts Type Medium
6 August 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363aAnnual Return
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2002
363aAnnual Return
Legacy
25 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
21 January 2001
363aAnnual Return
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288cChange of Particulars
Accounts With Accounts Type Medium
27 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Accounts With Accounts Type Medium
21 May 1999
AAAnnual Accounts
Legacy
9 February 1999
363aAnnual Return
Legacy
9 February 1999
288cChange of Particulars
Accounts With Accounts Type Medium
5 May 1998
AAAnnual Accounts
Legacy
27 March 1998
363aAnnual Return
Legacy
27 March 1998
288cChange of Particulars
Accounts With Accounts Type Medium
10 September 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
288288
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363b363b
Legacy
30 April 1992
88(2)R88(2)R
Legacy
2 February 1992
288288
Legacy
29 October 1991
288288
Accounts With Accounts Type Small
25 September 1991
AAAnnual Accounts
Legacy
23 May 1991
225(1)225(1)
Legacy
9 April 1991
169169
Legacy
26 February 1991
363aAnnual Return
Resolution
1 November 1990
RESOLUTIONSResolutions
Legacy
1 November 1990
288288
Legacy
8 February 1990
363363
Legacy
31 August 1989
363363
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
288288
Legacy
2 March 1988
363363
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Incorporation Company
6 May 1975
NEWINCIncorporation