Active
Company Information for MUSIC ACTION INTERNATIONAL LTD
BRIDGE 5 MILL, BESWICK STREET, MANCHESTER, M4 7HR,
|
Company Registration Number
06859113
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
MUSIC ACTION INTERNATIONAL LTD | ||
Legal Registered Office | ||
BRIDGE 5 MILL BESWICK STREET MANCHESTER M4 7HR Other companies in M3 | ||
Previous Names | ||
|
Charity Number | 1136295 |
---|---|
Charity Address | CREATIVE MEDIA CENTRE, 214 - 218 CHAPEL STREET, SALFORD, M3 6BY |
Charter | NO INFORMATION RECORDED |
Company Number | 06859113 | |
---|---|---|
Company ID Number | 06859113 | |
Date formed | 2009-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:41:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELISABETH MARY MURPHY |
||
CHRISTINE ADCOCK |
||
PAUL MICHAEL COWHAM |
||
RALPH KENNEDY |
||
DEBRA THEONA KING |
||
ELISABETH MARY MURPHY |
||
IAN CHARLES STEWART RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DINO MOUTSOPOULOS |
Director | ||
LEON SUMIT PATEL |
Director | ||
NAJIA BAGI |
Director | ||
MIRIAM JANE NABARRO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAZZ NORTH | Director | 2017-03-01 | CURRENT | 2013-02-13 | Active | |
CURIOUS MINDS | Director | 2015-03-04 | CURRENT | 2008-12-17 | Active | |
DANCE MANCHESTER LTD | Director | 2013-12-11 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
THE TENEBRAE CHOIR | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
TENEBRAE CHOIR TRADING LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
THE CHOIRBOOK TRUST | Director | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2016-02-02 | |
CARNYX & CO. | Director | 1997-09-17 | CURRENT | 1997-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED SHALITA DAVDA | ||
DIRECTOR APPOINTED ROBERT KEITH BEARDON | ||
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALIFYA AKBERALI | ||
APPOINTMENT TERMINATED, DIRECTOR SHEPA BEGUM CHOUDHRY | ||
APPOINTMENT TERMINATED, DIRECTOR TRISTAN PATON | ||
DIRECTOR APPOINTED MR JACK STEADMAN | ||
DIRECTOR APPOINTED LEENA SAHLOUL | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN GEOFFREY AMPONSAH | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS SHEPA BEGUM CHOUDHRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES STEWART RITCHIE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR BEN GEOFFREY AMPONSAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN KENDALL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED TRISTAN PATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH KENNEDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DANIEL DIAZ VERA | |
AP01 | DIRECTOR APPOINTED LAUREN KENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL COWHAM | |
TM02 | Termination of appointment of Elisabeth Mary Murphy on 2019-08-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ADCOCK | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM 17/18 8 Lower Ormond Street Manchester M1 5QF United Kingdom | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Creative Media Centre 214 - 218 Chapel Street Salford M3 6BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DINO MOUTSOPOULOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON PATEL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/03/2014 | |
CERTNM | Company name changed musicians without borders LIMITED\certificate issued on 23/03/15 | |
AP01 | DIRECTOR APPOINTED CHRISTINE ADCOCK | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RALPH KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAJIA BAGI | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elisabeth Mary Murphy on 2012-11-15 | |
CH01 | Director's details changed for Najia Bagi on 2013-03-22 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DINO MOUTSOPOULOS | |
AP01 | DIRECTOR APPOINTED MR LEON PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRIAM NABARRO | |
AR01 | 25/03/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MARY MURPHY / 01/07/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL COWHAM | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM ZION ARTS CENTRE STRETFORD ROAD MANCHESTER M15 5ZA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MS DEBRA THEONA KING | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 11/05/2010 | |
AR01 | 25/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAJIA BAGI / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM ZION ARTSS CENTRE 335 STRETFORD ROAD MANCHESTER GREATER MANCHESTER M15 4AY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY MURPHY / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MURPHY / 20/10/2009 | |
AP01 | DIRECTOR APPOINTED MS MIRIAM JANE NABARRO | |
AP01 | DIRECTOR APPOINTED MR IAN CHARLES STEWART RITCHIE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MUSIC ACTION INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |