Background WavePink WaveYellow Wave

GREATER MANCHESTER ARTS SERVICES LIMITED (01905978)

GREATER MANCHESTER ARTS SERVICES LIMITED (01905978) is an active UK company. incorporated on 17 April 1985. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240) and 3 other business activities. GREATER MANCHESTER ARTS SERVICES LIMITED has been registered for 40 years.

Company Number
01905978
Status
active
Type
ltd
Incorporated
17 April 1985
Age
40 years
Address
Home, Manchester, M15 4FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
SIC Codes
47240, 56101, 56302, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER MANCHESTER ARTS SERVICES LIMITED

GREATER MANCHESTER ARTS SERVICES LIMITED is an active company incorporated on 17 April 1985 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240) and 3 other business activities. GREATER MANCHESTER ARTS SERVICES LIMITED was registered 40 years ago.(SIC: 47240, 56101, 56302, 82302)

Status

active

Active since 40 years ago

Company No

01905978

LTD Company

Age

40 Years

Incorporated 17 April 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

LETCHOICE LIMITED
From: 17 April 1985To: 9 December 1986
Contact
Address

Home 2 Tony Wilson Place Manchester, M15 4FN,

Previous Addresses

70 Oxford Street Manchester M1 5NH
From: 17 April 1985To: 29 April 2015
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Mar 11
Director Left
Feb 13
Director Joined
Aug 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 18
Director Joined
Nov 18
Loan Cleared
Feb 21
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
5 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Resolution
14 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
31 January 1996
288288
Legacy
19 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
27 July 1989
287Change of Registered Office
Legacy
4 April 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
4 July 1988
363363
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
10 March 1987
288288
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1986
288288
Legacy
28 May 1986
287Change of Registered Office