Company NameMonta Musica Ltd
DirectorLee Davison
Company StatusActive
Company Number09244225
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 7 months ago)

Business Activity

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

Director

Director NameMr Lee Davison
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Sunderland Road
South Shields
NE34 6AD

Contact

Websitewww.monta-musica.co.uk
Telephone01495 534132
Telephone regionPontypool

Location

Registered Address171 Sunderland Road
South Shields
NE34 6AD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Lee Davison
100.00%
Ordinary

Financials

Year2014
Turnover£19,866
Net Worth£4,789

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
5 January 2023Withdrawal of a person with significant control statement on 5 January 2023 (2 pages)
25 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
23 January 2022Micro company accounts made up to 31 October 2020 (3 pages)
16 December 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2021Registered office address changed from 44 Charlotte Street South Shields Tyne and Wear NE33 1PX to 171 Sunderland Road South Shields NE34 6AD on 26 August 2021 (1 page)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Registered office address changed from 217 Jarrow Business Park Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 44 Charlotte Street South Shields Tyne and Wear NE33 1PX on 29 November 2017 (2 pages)
29 November 2017Notification of Lee Anthony Davison as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 December 2015Micro company accounts made up to 31 October 2015 (7 pages)
1 December 2015Micro company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from 17 Cragside South Shields Tyne and Wear NE34 8QU United Kingdom to 217 Jarrow Business Park Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 17 Cragside South Shields Tyne and Wear NE34 8QU United Kingdom to 217 Jarrow Business Park Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 14 July 2015 (2 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)