Company NameSunderland Music, Arts And Culture Trust
Company StatusActive
Company Number08251877
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 October 2012(11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleChairman The Leighton Group
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Director NameMr John Dennis Mowbray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Director NameMr Robert William Lawson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Director NameMr Ross George Thomas Millard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Director NameMiss Marie Nixon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Director NameMr Graeme Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleUniversity Pro-Vice Chancellor
Country of ResidenceEngland
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Secretary NameMr Paul Michael Callaghan
StatusCurrent
Appointed23 December 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Secretary NameMr Ian High
StatusResigned
Appointed01 April 2015(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 2021)
RoleCompany Director
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Director NameMrs Michelle Daurat
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2015(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA

Location

Registered AddressThe Fire Station
High Street West
Sunderland
SR1 3HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£129,664
Cash£281
Current Liabilities£129,945

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

22 March 2021Delivered on: 31 March 2021
Persons entitled: The Arts Council of England

Classification: A registered charge
Particulars: The freehold land comprised in title number TY549385 being known as land on the north side of dun cow street, sunderland.
Outstanding
25 August 2017Delivered on: 1 September 2017
Persons entitled: The Arts Council of England

Classification: A registered charge
Particulars: The freehold property known as land and buildings at dun cow street, sunderland being the land which is shown edged red on the plan attached to the deed, but excluding such parts of the land as are comprised within land registry title number TY538005 and any part or parts of them and all buildings or other structures at the date of the deed or from time to time erected on the land and also all easements and rights attaching to them.
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Land and buildings at dun cow street, sunderland being all of the land comprised in a transfer dated 21 june 2016 and made between (1) the council of the city of sunderland and (2) sunderland music arts and culture trust and being part of the land registered at the land registry with registered title number TY280426.
Outstanding

Filing History

10 November 2020Notification of a person with significant control statement (2 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 October 2020Cessation of Paul Michael Callaghan as a person with significant control on 12 October 2020 (1 page)
6 July 2020Accounts for a small company made up to 31 October 2019 (26 pages)
28 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 October 2018 (26 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Michelle Daurat as a director on 19 October 2018 (1 page)
1 August 2018Accounts for a small company made up to 31 October 2017 (25 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
1 September 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
1 September 2017Registration of charge 082518770002, created on 25 August 2017 (61 pages)
1 September 2017Registration of charge 082518770002, created on 25 August 2017 (61 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
1 August 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
1 August 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
23 June 2016Registration of charge 082518770001, created on 21 June 2016 (10 pages)
23 June 2016Registration of charge 082518770001, created on 21 June 2016 (10 pages)
24 May 2016Appointment of Mr Graeme Thompson as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Miss Marie Nixon as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Miss Marie Nixon as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Mrs Michelle Daurat as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Mr Robert William Lawson as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Mrs Michelle Daurat as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Mr Ross George Thomas Millard as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Mr Robert William Lawson as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Mr Graeme Thompson as a director on 31 October 2015 (2 pages)
24 May 2016Appointment of Mr Ross George Thomas Millard as a director on 31 October 2015 (2 pages)
20 October 2015Annual return made up to 12 October 2015 no member list (3 pages)
20 October 2015Annual return made up to 12 October 2015 no member list (3 pages)
1 May 2015Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages)
1 May 2015Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 October 2014Registered office address changed from Leighton Chase House 4 Mandarin Court Rainton Bridge Business Park Sunderland Tyne & Wear DH4 5RA to Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA on 14 October 2014 (1 page)
14 October 2014Annual return made up to 12 October 2014 no member list (2 pages)
14 October 2014Registered office address changed from Leighton Chase House 4 Mandarin Court Rainton Bridge Business Park Sunderland Tyne & Wear DH4 5RA to Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA on 14 October 2014 (1 page)
14 October 2014Annual return made up to 12 October 2014 no member list (2 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 12 October 2013 no member list (2 pages)
12 November 2013Annual return made up to 12 October 2013 no member list (2 pages)
12 October 2012Incorporation (50 pages)
12 October 2012Incorporation (50 pages)