Background WavePink WaveYellow Wave

MANCHESTER FILM SCHOOL LIMITED (09888324)

MANCHESTER FILM SCHOOL LIMITED (09888324) is an active UK company. incorporated on 25 November 2015. with registered office in Manchester. The company operates in the Education sector, engaged in first-degree level higher education. MANCHESTER FILM SCHOOL LIMITED has been registered for 10 years. Current directors include CURRY, Rachel Elizabeth.

Company Number
09888324
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Whitworth House, Manchester, M11 2WH
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
CURRY, Rachel Elizabeth
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER FILM SCHOOL LIMITED

MANCHESTER FILM SCHOOL LIMITED is an active company incorporated on 25 November 2015 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in first-degree level higher education. MANCHESTER FILM SCHOOL LIMITED was registered 10 years ago.(SIC: 85421)

Status

active

Active since 10 years ago

Company No

09888324

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Whitworth House Ashton Old Road Manchester, M11 2WH,

Previous Addresses

17 Victoria Avenue Didsbury Manchester M20 2GY England
From: 25 November 2015To: 25 July 2017
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Dec 22
Director Left
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CURRY, Rachel Elizabeth

Active
Ashton Old Road, ManchesterM11 2WH
Born March 1971
Director
Appointed 22 Dec 2022

GRAINGER, Jim

Resigned
Didsbury, ManchesterM20 2GY
Secretary
Appointed 25 Nov 2015
Resigned 28 Jul 2017

GRAINGER, Jim

Resigned
Didsbury, ManchesterM20 2GY
Born October 1959
Director
Appointed 25 Nov 2015
Resigned 28 Jul 2017

O'LOUGHLIN, Lisa Marie

Resigned
Openshaw Campus, ManchesterM11 2WH
Born May 1971
Director
Appointed 28 Jul 2017
Resigned 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Incorporation Company
25 November 2015
NEWINCIncorporation