SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED

The Fire Station The Fire Station, Sunderland, SR1 3HA, England
StatusACTIVE
Company No.09414927
CategoryPrivate Limited Company
Incorporated30 Jan 2015
Age9 years, 2 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHES MEMORIAL JEWELLERY LIMITED

43A CROSS STREET,BURTON-ON-TRENT,DE14 1EF

Number:08815827
Status:ACTIVE
Category:Private Limited Company

DIGAX CAPITAL LIMITED

23 AUSTIN FRIARS,LONDON,EC2N 2QP

Number:11711458
Status:ACTIVE
Category:Private Limited Company

JT TEMP DRIVERS LTD

35 RIDINGS WAY,BRADFORD,BD6 3UD

Number:08451019
Status:ACTIVE
Category:Private Limited Company

MAVISBANK PARTNERSHIP

MAVISBANK FARM,BRECHIN,

Number:SL003513
Status:ACTIVE
Category:Limited Partnership

MJ KACPERSKI LIMITED

38 BALMORAL ROAD,MANCHESTER,M27 8QH

Number:10095699
Status:ACTIVE
Category:Private Limited Company

SCALE C7 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11351703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source