Company NameVMS Manchester Limited
Company StatusDissolved
Company Number07506626
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NamesKilocycle Limited and Birmingham Ballroom Live Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Catherine Siobhan Forster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Bert Victor Van Horck
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed11 September 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Michael Ian Cleghorn
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 months after company formation)
Appointment Duration1 week, 1 day (resigned 07 July 2011)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address17 Woodbine Avenue
Newcastle Upon Tyne
NE3 4EU
Director NameMr Stephen Forster
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kingswood Firs
Grayshott
Hindhead
Hampshire
GU26 6ES
Secretary NameMichael Ian Cleghorn
NationalityBritish
StatusResigned
Appointed29 June 2011(5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 May 2019)
RoleCompany Director
Correspondence Address17 Woodbine Avenue
Gosforth
Newcastle Upon Tyne
NE3 4EU
Director NameMr Carl Bathgate
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2019)
RoleOperations Director
Country of ResidenceBritain
Correspondence AddressThe Old Chapel North Street
Bampton
Oxfordshire
X18 2DJ
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
28 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
27 February 2020Appointment of Mr Bert Victor Van Horck as a director on 11 September 2019 (2 pages)
27 February 2020Cessation of Stephen Forster as a person with significant control on 20 May 2019 (1 page)
27 February 2020Termination of appointment of Michael Ian Cleghorn as a secretary on 20 May 2019 (1 page)
27 February 2020Notification of Catherine Siobhan Forster as a person with significant control on 11 September 2019 (2 pages)
27 February 2020Termination of appointment of Stephen Forster as a director on 20 May 2019 (1 page)
27 February 2020Appointment of Mrs Catherine Siobhan Forster as a director on 11 September 2019 (2 pages)
27 February 2020Termination of appointment of Carl Bathgate as a director on 15 September 2019 (1 page)
10 October 2019Registered office address changed from 17 Woodbine Avenue Newcastle upon Tyne NE3 4EU to Ground Floor 31 Kentish Town Road London NW1 8NL on 10 October 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 February 2017Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
28 February 2017Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
24 February 2017Appointment of Mr Carl Bathgate as a director on 17 February 2017 (2 pages)
24 February 2017Appointment of Mr Carl Bathgate as a director on 17 February 2017 (2 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Company name changed birmingham ballroom live LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
21 March 2013Company name changed birmingham ballroom live LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
21 March 2013Change of name notice (2 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
10 October 2012Accounts for a dormant company made up to 26 January 2012 (3 pages)
10 October 2012Accounts for a dormant company made up to 26 January 2012 (3 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
19 July 2011Resolutions
  • RES13 ‐ Company business 29/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 July 2011Termination of appointment of Michael Cleghorn as a director (2 pages)
19 July 2011Appointment of Michael Ian Cleghorn as a secretary (3 pages)
19 July 2011Appointment of Stephen Forster as a director (3 pages)
19 July 2011Appointment of Michael Ian Cleghorn as a secretary (3 pages)
19 July 2011Appointment of Stephen Forster as a director (3 pages)
19 July 2011Termination of appointment of Michael Cleghorn as a director (2 pages)
19 July 2011Resolutions
  • RES13 ‐ Company business 29/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 July 2011Change of name notice (2 pages)
15 July 2011Company name changed kilocycle LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(4 pages)
15 July 2011Company name changed kilocycle LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(4 pages)
15 July 2011Change of name notice (2 pages)
29 June 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
29 June 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
29 June 2011Appointment of Mr Michael Ian Cleghorn as a director (2 pages)
29 June 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 29 June 2011 (1 page)
29 June 2011Appointment of Mr Michael Ian Cleghorn as a director (2 pages)
29 June 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 29 June 2011 (1 page)
29 June 2011Termination of appointment of Paul Townsend as a director (1 page)
29 June 2011Termination of appointment of Paul Townsend as a director (1 page)
26 January 2011Incorporation (23 pages)
26 January 2011Incorporation (23 pages)