Background WavePink WaveYellow Wave

MIHP LIMITED (09092127)

MIHP LIMITED (09092127) is an active UK company. incorporated on 18 June 2014. with registered office in Manchester,. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MIHP LIMITED has been registered for 11 years. Current directors include DODD-MAYNE, Lisa Danielle, FAIRLAMB, Neil Christopher, HERON, Rebecca and 1 others.

Company Number
09092127
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2014
Age
11 years
Address
Manchester Professional Services Limited, Level 5, Town Hall Extension,, Manchester,, M60 2LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DODD-MAYNE, Lisa Danielle, FAIRLAMB, Neil Christopher, HERON, Rebecca, TIMSON, Simon Edward
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIHP LIMITED

MIHP LIMITED is an active company incorporated on 18 June 2014 with the registered office located in Manchester,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MIHP LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09092127

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 September 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester,, M60 2LA,

Previous Addresses

Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA England
From: 29 February 2024To: 29 February 2024
PO Box 532 Town Hall Albert Square Manchester M60 2LA England
From: 18 June 2020To: 29 February 2024
Town Hall Albert Square Manchester M60 2LA England
From: 11 July 2019To: 18 June 2020
Town Hall Albert Squire Manchester M60 2LA
From: 18 June 2014To: 11 July 2019
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Left
Aug 22
Owner Exit
Oct 22
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MANCHESTER PROFESSIONAL SERVICES LIMITED

Active
Town Hall Extension, ManchesterM60 2LA
Corporate secretary
Appointed 05 Jan 2016

DODD-MAYNE, Lisa Danielle

Active
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born January 1970
Director
Appointed 02 Sept 2024

FAIRLAMB, Neil Christopher

Active
Lloyd Street, ManchesterM60 2LA
Born March 1976
Director
Appointed 20 May 2019

HERON, Rebecca

Active
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born February 1977
Director
Appointed 02 Dec 2021

TIMSON, Simon Edward

Active
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born December 1970
Director
Appointed 31 Mar 2022

BERNSTEIN, Howard, Sir

Resigned
Bury Old Road, ManchesterM25 0EQ
Born April 1953
Director
Appointed 05 Dec 2017
Resigned 02 Jul 2024

BERNSTEIN, Sir Howard

Resigned
Albert Square, ManchesterM60 2LA
Born April 1953
Director
Appointed 18 Jun 2014
Resigned 01 Apr 2017

DALEY, Cherrie Ann, Dr

Resigned
14th Floor, LondonNW1 3FG
Born November 1979
Director
Appointed 09 Dec 2021
Resigned 31 Mar 2022

GOTTS, Janice Catherine

Resigned
Albert Square, ManchesterM60 2LA
Born June 1968
Director
Appointed 29 May 2020
Resigned 01 Dec 2020

JOHNSTON, Charles Maddock

Resigned
Town Hall, ManchesterM60 2LA
Born November 1952
Director
Appointed 31 Jan 2015
Resigned 02 Sept 2024

LEDDEN, Fiona Magaret

Resigned
Albert Square, ManchesterM60 2LA
Born April 1960
Director
Appointed 23 Apr 2021
Resigned 02 Dec 2021

MARWOOD, Brian

Resigned
10 Brock Street, LondonNW1 3FG
Born February 1960
Director
Appointed 30 Jun 2014
Resigned 13 Feb 2025

PITCHON, Tom

Resigned
14th Floor, LondonNW1 3FG
Born September 1979
Director
Appointed 18 Jun 2014
Resigned 09 Dec 2021

PLEASANT, Steven Craig

Resigned
King Street, DukinfieldSK16 4LA
Born June 1966
Director
Appointed 21 Jul 2016
Resigned 13 Jul 2022

SMITH, Claire Louise

Resigned
Bluestone Road, FakenhamNR21 9LY
Born May 1975
Director
Appointed 06 Oct 2016
Resigned 23 Dec 2020

SMITH, Edward Ashley Lote

Resigned
Albert Square, ManchesterM60 2LA
Born April 1960
Director
Appointed 18 Jun 2014
Resigned 29 May 2020

STEPHENS, Erin Brigid

Resigned
Town Hall, ManchesterM60 2LA
Born July 1978
Director
Appointed 31 Jan 2015
Resigned 22 Aug 2022

WYMAN, Louise Ailie Jane

Resigned
Albert Square, ManchesterM60 2LA
Born April 1968
Director
Appointed 01 Dec 2020
Resigned 23 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

City Football Group (Midco) Limited

Active
400 Ashton New Road, ManchesterM11 4TQ

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Oct 2022
10 Brock Street, LondonNW1 3FG

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022

The Council Of The City Of Manchester

Active
Albert Square, ManchesterM60 2LA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 April 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 January 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2014
NEWINCIncorporation