SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED - SUNDERLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Accounts. Accounts type dormant. 2023-11-22 View Report
Confirmation statement. Statement with updates. 2023-02-15 View Report
Officers. Officer name: Ian High. Termination date: 2023-02-08. 2023-02-08 View Report
Accounts. Accounts type dormant. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Address. 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. 2021-08-24 View Report
Accounts. Accounts type dormant. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-02-09 View Report
Accounts. Accounts type dormant. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type dormant. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Address. 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. 2016-02-04 View Report
Officers. Officer name: Mr Ian High. Appointment date: 2015-04-01. 2015-05-05 View Report
Resolution. Description: Resolutions. 2015-04-23 View Report
Incorporation. Memorandum articles. 2015-04-22 View Report
Change of name. Description: Company name changed timec 1491 LIMITED\certificate issued on 14/04/15. 2015-04-14 View Report
Officers. Officer name: Mr John Dennis Mowbray. Appointment date: 2015-03-26. 2015-03-26 View Report
Officers. Termination date: 2015-03-26. Officer name: Andrew John Davison. 2015-03-26 View Report
Officers. Appointment date: 2015-03-26. Officer name: Mr Paul Michael Callaghan. 2015-03-26 View Report
Address. 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. 2015-03-26 View Report
Officers. Termination date: 2015-03-26. Officer name: Muckle Secretary Limited. 2015-03-26 View Report
Incorporation. Capital: GBP 1 2015-01-30 View Report