Sunderland
Tyne & Wear
SR2 7AQ
Secretary Name | Mr Kenneth Clifford Sanger |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Stockton Road Sunderland Tyne & Wear SR2 7AQ |
Director Name | Mr Christopher Hair |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(10 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stockton Road Sunderland Tyne & Wear SR2 7AQ |
Director Name | Mr Graeme Philliskirk |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2020(18 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Stockton Road Sunderland Tyne & Wear SR2 7AQ |
Director Name | Neil Turner |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 8 Warwick Terrace Silksworth Sunderland Tyne & Wear SR3 1AZ |
Director Name | Adrian Woodland |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1deanswalk Durham DH1 1HA |
Director Name | Mr Paul Hunter Mason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Bamburgh Drive East Shore Village Seaham Co Durham SR7 7WH |
Director Name | Mr Jason Paul Day |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Grange Crescent Sunderland Tyne And Wear SR2 7BN |
Director Name | Darren Carl Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2008) |
Role | Co Director |
Correspondence Address | 66 Toft Crescent Murton Co Durham SR7 9ED |
Director Name | Alexender David Miller |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Studio Assistant |
Correspondence Address | 3a Worcester Terrace Sunderland Tyne And Wear SR2 7AR |
Director Name | Mr Philip Jarvis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2013) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 29 Stockton Road Sunderland Tyne & Wear SR2 7AQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 29 Stockton Road Sunderland Tyne & Wear SR2 7AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Kenneth Clifford Sanger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £137,695 |
Gross Profit | £132,195 |
Net Worth | -£6,811 |
Current Liabilities | £53,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
20 August 2009 | Delivered 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 |
---|
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
20 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
12 March 2021 | Appointment of Mr Graeme Philliskirk as a director on 7 June 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
4 September 2017 | Amended total exemption full accounts made up to 31 March 2016 (15 pages) |
4 September 2017 | Amended total exemption full accounts made up to 31 March 2016 (15 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
15 August 2015 | Company name changed monumental music COMMUNITY INTEREST COMPANY\certificate issued on 15/08/15
|
15 August 2015 | Company name changed monumental music COMMUNITY INTEREST COMPANY\certificate issued on 15/08/15
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Change of name notice (2 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Appointment of Mr Christopher Hair as a director (2 pages) |
26 April 2013 | Termination of appointment of Philip Jarvis as a director (1 page) |
26 April 2013 | Appointment of Mr Christopher Hair as a director (2 pages) |
26 April 2013 | Termination of appointment of Philip Jarvis as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 August 2010 | Secretary's details changed for Kenneth Clifford Sanger on 24 May 2010 (1 page) |
5 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Secretary's details changed for Kenneth Clifford Sanger on 24 May 2010 (1 page) |
5 August 2010 | Director's details changed for Kenneth Clifford Sanger on 24 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Kenneth Clifford Sanger on 24 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Appointment of Mr Philip Jarvis as a director (2 pages) |
2 August 2010 | Appointment of Mr Philip Jarvis as a director (2 pages) |
8 June 2010 | Termination of appointment of Alexender Miller as a director (1 page) |
8 June 2010 | Termination of appointment of Alexender Miller as a director (1 page) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 March 2009 | Amended accounts made up to 31 March 2008 (10 pages) |
3 March 2009 | Amended accounts made up to 31 March 2008 (10 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Director's change of particulars / alexender miller / 08/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / alexender miller / 08/12/2008 (1 page) |
9 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
1 November 2006 | Ad 01/10/06--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Ad 01/10/06--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
30 October 2006 | Change of name (32 pages) |
30 October 2006 | Change of name (32 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
7 February 2006 | Company name changed faxyourtrax LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed faxyourtrax LIMITED\certificate issued on 07/02/06 (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Ad 31/03/05--------- £ si 1@1 (2 pages) |
4 October 2005 | Ad 31/03/05--------- £ si 1@1 (2 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 24/05/05; full list of members (3 pages) |
28 September 2005 | Return made up to 24/05/05; full list of members (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
31 May 2003 | Ad 17/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
31 May 2003 | Ad 17/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Ad 24/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2002 | Ad 24/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 June 2002 | New director appointed (2 pages) |
24 May 2002 | Incorporation (12 pages) |
24 May 2002 | Incorporation (12 pages) |