Company NameThe Bunker (Sunderland) Community Interest Company
Company StatusActive
Company Number04447227
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kenneth Clifford Sanger
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Secretary NameMr Kenneth Clifford Sanger
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameMr Christopher Hair
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(10 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameMr Graeme Philliskirk
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2020(18 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameNeil Turner
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleDesigner
Correspondence Address8 Warwick Terrace
Silksworth
Sunderland
Tyne & Wear
SR3 1AZ
Director NameAdrian Woodland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address1deanswalk
Durham
DH1 1HA
Director NameMr Paul Hunter Mason
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 January 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Bamburgh Drive
East Shore Village
Seaham
Co Durham
SR7 7WH
Director NameMr Jason Paul Day
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Grange Crescent
Sunderland
Tyne And Wear
SR2 7BN
Director NameDarren Carl Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2008)
RoleCo Director
Correspondence Address66 Toft Crescent
Murton
Co Durham
SR7 9ED
Director NameAlexender David Miller
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleStudio Assistant
Correspondence Address3a Worcester Terrace
Sunderland
Tyne And Wear
SR2 7AR
Director NameMr Philip Jarvis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 April 2013)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address29 Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address29 Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Kenneth Clifford Sanger
100.00%
Ordinary

Financials

Year2014
Turnover£137,695
Gross Profit£132,195
Net Worth-£6,811
Current Liabilities£53,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

20 August 2009Delivered on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
12 March 2021Appointment of Mr Graeme Philliskirk as a director on 7 June 2020 (2 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
4 September 2017Amended total exemption full accounts made up to 31 March 2016 (15 pages)
4 September 2017Amended total exemption full accounts made up to 31 March 2016 (15 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
(4 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
(4 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
15 August 2015Company name changed monumental music COMMUNITY INTEREST COMPANY\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(2 pages)
15 August 2015Company name changed monumental music COMMUNITY INTEREST COMPANY\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Change of name notice (2 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8
(4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8
(4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
(4 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
(4 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
26 April 2013Appointment of Mr Christopher Hair as a director (2 pages)
26 April 2013Termination of appointment of Philip Jarvis as a director (1 page)
26 April 2013Appointment of Mr Christopher Hair as a director (2 pages)
26 April 2013Termination of appointment of Philip Jarvis as a director (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
5 August 2010Secretary's details changed for Kenneth Clifford Sanger on 24 May 2010 (1 page)
5 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
5 August 2010Secretary's details changed for Kenneth Clifford Sanger on 24 May 2010 (1 page)
5 August 2010Director's details changed for Kenneth Clifford Sanger on 24 May 2010 (2 pages)
5 August 2010Director's details changed for Kenneth Clifford Sanger on 24 May 2010 (2 pages)
5 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
2 August 2010Appointment of Mr Philip Jarvis as a director (2 pages)
2 August 2010Appointment of Mr Philip Jarvis as a director (2 pages)
8 June 2010Termination of appointment of Alexender Miller as a director (1 page)
8 June 2010Termination of appointment of Alexender Miller as a director (1 page)
9 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2009Return made up to 24/05/09; full list of members (4 pages)
4 June 2009Return made up to 24/05/09; full list of members (4 pages)
3 March 2009Amended accounts made up to 31 March 2008 (10 pages)
3 March 2009Amended accounts made up to 31 March 2008 (10 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Director's change of particulars / alexender miller / 08/12/2008 (1 page)
22 December 2008Director's change of particulars / alexender miller / 08/12/2008 (1 page)
9 June 2008Return made up to 24/05/08; full list of members (5 pages)
9 June 2008Return made up to 24/05/08; full list of members (5 pages)
18 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
18 June 2007Return made up to 24/05/07; full list of members (3 pages)
18 June 2007Return made up to 24/05/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
1 November 2006Ad 01/10/06--------- £ si 2@1=2 £ ic 6/8 (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Ad 01/10/06--------- £ si 2@1=2 £ ic 6/8 (2 pages)
30 October 2006Change of name (32 pages)
30 October 2006Change of name (32 pages)
14 June 2006Return made up to 24/05/06; full list of members (3 pages)
14 June 2006Return made up to 24/05/06; full list of members (3 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
7 February 2006Company name changed faxyourtrax LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed faxyourtrax LIMITED\certificate issued on 07/02/06 (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Ad 31/03/05--------- £ si 1@1 (2 pages)
4 October 2005Ad 31/03/05--------- £ si 1@1 (2 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 24/05/05; full list of members (3 pages)
28 September 2005Return made up to 24/05/05; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
31 May 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 May 2003Return made up to 24/05/03; full list of members (7 pages)
31 May 2003Return made up to 24/05/03; full list of members (7 pages)
31 May 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Ad 24/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2002Ad 24/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 June 2002New director appointed (2 pages)
24 May 2002Incorporation (12 pages)
24 May 2002Incorporation (12 pages)