Company NameSunderland Music, Arts And Culture Developments Limited
DirectorsPaul Michael Callaghan and John Dennis Mowbray
Company StatusActive
Company Number09414927
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Previous NameTimec 1491 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
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
Appointed26 March 2015(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChase House Mandarin Road
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameMr Ian High
StatusResigned
Appointed01 April 2015(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 2023)
RoleCompany Director
Correspondence AddressThe Fire Station High Street West
Sunderland
SR1 3HA
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2015(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

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

Shareholders

1 at £1Paul Callaghan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

15 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
22 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
15 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
8 February 2023Termination of appointment of Ian High as a secretary on 8 February 2023 (1 page)
8 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
7 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
24 August 2021Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA England to The Fire Station High Street West Sunderland SR1 3HA on 24 August 2021 (1 page)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Registered office address changed from Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA England to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA on 4 February 2016 (1 page)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Registered office address changed from Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA England to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA on 4 February 2016 (1 page)
5 May 2015Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages)
5 May 2015Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages)
5 May 2015Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 April 2015Memorandum and Articles of Association (22 pages)
22 April 2015Memorandum and Articles of Association (22 pages)
14 April 2015Company name changed timec 1491 LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
14 April 2015Company name changed timec 1491 LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Appointment of Mr Paul Michael Callaghan as a director on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Andrew John Davison as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Andrew John Davison as a director on 26 March 2015 (1 page)
26 March 2015Appointment of Mr John Dennis Mowbray as a director on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Muckle Secretary Limited as a secretary on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Muckle Secretary Limited as a secretary on 26 March 2015 (1 page)
26 March 2015Appointment of Mr Paul Michael Callaghan as a director on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA on 26 March 2015 (1 page)
26 March 2015Appointment of Mr John Dennis Mowbray as a director on 26 March 2015 (2 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)