Company NameNeighbourhood Music Ltd
DirectorsNeil David Bainbridge and Jennifer Bainbridge
Company StatusActive
Company Number08456759
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameNeil David Bainbridge
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Cleveland Road
North Shields
NE29 0NW
Director NameMrs Jennifer Bainbridge
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleAccounts Admin
Country of ResidenceUnited Kingdom
Correspondence Address71 Cleveland Road
North Shields
NE29 0NW
Director NameMs Jennifer Oztoplu
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Cleveland Road
North Shields
NE29 0NW

Contact

Websitewww.neighbourhoodpr.com
Email address[email protected]

Location

Registered Address71 Cleveland Road
North Shields
NE29 0NW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neil David Bainbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£855
Cash£3,661
Current Liabilities£8,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

7 September 2017Delivered on: 12 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 August 2018Director's details changed for Ms Jennifer Oztoplu on 22 August 2018 (2 pages)
22 August 2018Change of details for Ms Jennifer Oztoplu as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 September 2017Registration of charge 084567590001, created on 7 September 2017 (23 pages)
12 September 2017Registration of charge 084567590001, created on 7 September 2017 (23 pages)
21 August 2017Notification of Jennifer Oztoplu as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Jennifer Oztoplu as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Neil Bainbridge as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Appointment of Ms Jennifer Oztoplu as a director on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Neil Bainbridge as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Appointment of Ms Jennifer Oztoplu as a director on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 February 2017Termination of appointment of Jennifer Oztoplu as a director on 1 August 2016 (1 page)
27 February 2017Termination of appointment of Jennifer Oztoplu as a director on 1 August 2016 (1 page)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Registered office address changed from Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG to 71 Cleveland Road North Shields NE29 0NW on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG to 71 Cleveland Road North Shields NE29 0NW on 13 December 2016 (1 page)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
21 January 2016Appointment of Ms Jennifer Oztoplu as a director on 11 January 2016 (2 pages)
21 January 2016Appointment of Ms Jennifer Oztoplu as a director on 11 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(3 pages)
17 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
1 September 2014Registered office address changed from Loft 11 Britannia Mills 11 Hulme Hall Road Castlefield Manchester M15 4LA England to Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Loft 11 Britannia Mills 11 Hulme Hall Road Castlefield Manchester M15 4LA England to Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG on 1 September 2014 (1 page)
1 September 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Registered office address changed from Loft 11 Britannia Mills 11 Hulme Hall Road Castlefield Manchester M15 4LA England to Flat 2 7 Front Street Tynemouth North Shields Tyne and Wear NE30 4RG on 1 September 2014 (1 page)
30 August 2014Director's details changed for Neil David Bainbridge on 31 March 2014 (2 pages)
30 August 2014Director's details changed for Neil David Bainbridge on 31 March 2014 (2 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)