SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09414927 |
Category | Private Limited Company |
Incorporated | 30 Jan 2015 |
Age | 9 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED is an active private limited company with number 09414927. It was incorporated 9 years, 2 months, 30 days ago, on 30 January 2015. The company address is The Fire Station The Fire Station, Sunderland, SR1 3HA, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type dormant
Date: 22 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Termination secretary company with name termination date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian High
Termination date: 2023-02-08
Documents
Accounts with accounts type dormant
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
New address: The Fire Station High Street West Sunderland SR1 3HA
Change date: 2021-08-24
Old address: Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA England
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type dormant
Date: 23 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA England
Change date: 2016-02-04
New address: Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA
Documents
Appoint person secretary company with name date
Date: 05 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian High
Appointment date: 2015-04-01
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 14 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed timec 1491 LIMITED\certificate issued on 14/04/15
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Dennis Mowbray
Appointment date: 2015-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Andrew John Davison
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-26
Officer name: Mr Paul Michael Callaghan
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-26
New address: Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA
Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
Documents
Termination secretary company with name termination date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-26
Officer name: Muckle Secretary Limited
Documents
Some Companies
ASHES MEMORIAL JEWELLERY LIMITED
43A CROSS STREET,BURTON-ON-TRENT,DE14 1EF
Number: | 08815827 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 AUSTIN FRIARS,LONDON,EC2N 2QP
Number: | 11711458 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RIDINGS WAY,BRADFORD,BD6 3UD
Number: | 08451019 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAVISBANK FARM,BRECHIN,
Number: | SL003513 |
Status: | ACTIVE |
Category: | Limited Partnership |
38 BALMORAL ROAD,MANCHESTER,M27 8QH
Number: | 10095699 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11351703 |
Status: | ACTIVE |
Category: | Private Limited Company |