SPH AUDITORIUM LIMITED - MANCHESTER


Overview

SPH AUDITORIUM LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
SPH AUDITORIUM LIMITED was incorporated 25 years ago on 15/09/1998 and has the registered number: 03631320. The accounts status is TOTAL EXEMPTION FULL.

SPH AUDITORIUM LIMITED - MANCHESTER

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2017

Registered Office

ST PETERS HOUSE
MANCHESTER
M13 9GH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR BERNARD JAMES TREVES BROWN Secretary 2016-02-02 CURRENT
DR BERNARD JAMES TREVES BROWN Feb 1968 British Director 1998-09-19 CURRENT
JOHN THOMLINSON Jun 1960 British Director 1998-09-16 UNTIL 2000-03-31 RESIGNED
MR PETER SMITH Oct 1961 British Secretary 1998-09-16 UNTIL 2000-04-03 RESIGNED
SAMUEL DALE SMITH Jul 1948 British Secretary 2000-10-09 UNTIL 2005-09-16 RESIGNED
BORYANA ALEXANDROVA POPOVA Feb 1962 Bulgarian Secretary 2005-09-20 UNTIL 2016-01-26 RESIGNED
ANNA ELIZABETH WRIGHT Jul 1957 British Director 2001-05-29 UNTIL 2015-12-31 RESIGNED
BORYANA ALEXANDROVA POPOVA Feb 1962 Bulgarian Director 2005-09-20 UNTIL 2016-01-26 RESIGNED
MR PETER SMITH Oct 1961 British Director 1998-09-16 UNTIL 2000-04-03 RESIGNED
SAMUEL DALE SMITH Jul 1948 British Director 2000-10-09 UNTIL 2005-09-16 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1998-09-15 UNTIL 1998-09-16 RESIGNED
FR IAN GOMERSALL Oct 1956 British Director 2001-03-26 UNTIL 2003-09-30 RESIGNED
DIMITRI BRADY Jul 1961 British Director 1998-09-19 UNTIL 2002-08-31 RESIGNED
REVD ELIZABETH AMY CARNELLEY Jun 1964 British Director 2001-05-29 UNTIL 2002-08-31 RESIGNED
REVEREND GEOFFREY HENRY EDGAR BARNARD Mar 1937 British Director 1998-09-19 UNTIL 2001-07-16 RESIGNED
ROGER THOMAS BOGG Jun 1930 British Director 1998-09-19 UNTIL 2003-04-28 RESIGNED
COLIN WILLIAM BREEDON Oct 1934 British Director 1998-09-19 UNTIL 2000-08-31 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1998-09-15 UNTIL 1998-09-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St Peters House Chaplaincy 2016-05-05 - 2017-10-08 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
St Peter's House Chaplaincy 2016-05-05 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Alexander James Thorley 2016-04-06 - 2016-05-05 3/1966 Manchester   Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Mrs Angela Joan Bogg 2016-04-06 - 2016-05-05 6/1945 Manchester   Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Ven Mark David Ashcroft 2016-04-06 - 2016-05-05 9/1954 Manchester   Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Maurice John Smith 2016-04-06 - 2016-05-05 3/1955 Manchester   Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Rev Stuart John Wild 2016-04-06 - 2016-05-05 5/1959 Manchester   Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Stephen Clifford Little 2016-04-06 - 2016-05-05 8/1947 Bolton   Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAM TEMPLE FOUNDATION LIMITED ROCHDALE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) SHREWSBURY Active GROUP 85310 - General secondary education
CITIZENS ADVICE MANCHESTER MANCHESTER ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE NEW START TRUST MANCHESTER Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LUTHER KING HOUSE EDUCATIONAL TRUST MANCHESTER Active GROUP 55100 - Hotels and similar accommodation
CHITTENDEN HORLEY CONSULTING LTD MANCHESTER Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CHITTENDENS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
THE TREE OF LIFE CENTRE WYTHENSHAWE MANCHESTER Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
456 CHESTER ROAD LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
NOWAL MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 91011 - Library activities

Free Reports Available

Report Date Filed Date of Report Assets
SPH Auditorium Limited - Accounts to registrar (filleted) - small 18.1 2018-04-24 31-07-2017 £2,051 Cash £1,104 equity
SPH Auditorium Limited - Abbreviated accounts 16.3 2017-04-20 31-07-2016 £117,192 Cash £1,104 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RECLAIM PROJECT LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INVISIBLE CITIES UK C.I.C. MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 79901 - Activities of tourist guides