South Shields
NE34 6AD
Website | www.monta-musica.co.uk |
---|---|
Telephone | 01495 534132 |
Telephone region | Pontypool |
Registered Address | 171 Sunderland Road South Shields NE34 6AD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Lee Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,866 |
Net Worth | £4,789 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
5 January 2023 | Withdrawal of a person with significant control statement on 5 January 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
23 January 2022 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Registered 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 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Registered 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 2017 | Notification of Lee Anthony Davison as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 December 2015 | Micro company accounts made up to 31 October 2015 (7 pages) |
1 December 2015 | Micro company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 July 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|