Company NameAttack Music Publishing Limited
DirectorCarole Cook
Company StatusActive
Company Number03972285
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Carole Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Glassworks Basement Stepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director NameMr Gerard Cook
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Terrace
Jarrow
Tyne & Wear
NE32 5AL
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 12 months after company formation)
Appointment Duration12 years (resigned 11 April 2017)
RoleLabel Manager
Country of ResidenceEngland
Correspondence Address10 Yorkwood
Hebburn
Tyne & Wear
NE31 1YR
Director NameMr Eric Cook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 April 2017)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Old Glassworks Basement Stepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.theblastmusicgroup.com

Location

Registered AddressThe Old Glassworks Basement
Stepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eric Cook
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
14 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 April 2018Notification of Carole Cook as a person with significant control on 11 April 2017 (2 pages)
16 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Cessation of Eric Cook as a person with significant control on 11 April 2017 (1 page)
19 May 2017Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page)
19 May 2017Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page)
19 May 2017Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Eric Cook as a director on 11 April 2017 (1 page)
19 May 2017Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Eric Cook as a director on 11 April 2017 (1 page)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 1 - 3 Wylam Street Jarrow Tyne and Wear NE32 3HU on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 1 - 3 Wylam Street Jarrow Tyne and Wear NE32 3HU on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 1 - 3 Wylam Street Jarrow Tyne and Wear NE32 3HU on 8 February 2012 (1 page)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
17 September 2010Termination of appointment of Gerard Cook as a director (1 page)
17 September 2010Appointment of Mr Eric Cook as a director (2 pages)
17 September 2010Termination of appointment of Gerard Cook as a director (1 page)
17 September 2010Appointment of Mr Eric Cook as a director (2 pages)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 May 2008Return made up to 13/04/08; full list of members (3 pages)
21 May 2008Return made up to 13/04/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 July 2007Return made up to 13/04/07; full list of members (2 pages)
20 July 2007Return made up to 13/04/07; full list of members (2 pages)
17 July 2007Registered office changed on 17/07/07 from: henry studdy house 139 bede burn road jarrow tyne and wear NE32 5AZ (1 page)
17 July 2007Registered office changed on 17/07/07 from: henry studdy house 139 bede burn road jarrow tyne and wear NE32 5AZ (1 page)
11 October 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
11 October 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 October 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 October 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
27 June 2006Return made up to 13/04/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
27 June 2006Return made up to 13/04/06; full list of members (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Return made up to 13/04/05; full list of members (6 pages)
6 May 2005Return made up to 13/04/05; full list of members (6 pages)
16 June 2004Return made up to 13/04/04; full list of members (6 pages)
16 June 2004Return made up to 13/04/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 May 2003Return made up to 13/04/03; full list of members (6 pages)
23 May 2003Return made up to 13/04/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
26 April 2002Return made up to 13/04/02; full list of members (6 pages)
26 April 2002Return made up to 13/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 April 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
20 April 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
2 April 2001Registered office changed on 02/04/01 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page)
2 April 2001Registered office changed on 02/04/01 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page)
13 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Incorporation (15 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Incorporation (15 pages)