Company Information for MYSONG MEDIA (NI) LIMITED
1 MOYGASHEL MILLS PARK, MOYGASHEL, DUNGANNON, COUNTY TYRONE, BT71 7DH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MYSONG MEDIA (NI) LIMITED | |
Legal Registered Office | |
1 MOYGASHEL MILLS PARK MOYGASHEL DUNGANNON COUNTY TYRONE BT71 7DH Other companies in BT71 | |
Company Number | NI604946 | |
---|---|---|
Company ID Number | NI604946 | |
Date formed | 2010-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts |
Last Datalog update: | 2021-01-10 05:23:01 |
Companies House |
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 |
---|---|---|
MARK WILLIAM MCKINNEY |
||
THOMAS OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY ANN FERRIER |
Director | ||
JOHN GILMOUR MCFADDEN |
Director | ||
RICHARD MARK TAYLOR |
Director | ||
TIMOTHY IAN PETTINGALE |
Director | ||
BERNADETTE NOELEEN MURESAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACORN THE BUSINESS CENTRE LTD | Director | 2015-05-22 | CURRENT | 1995-06-21 | Active | |
EPITOME RECRUITMENT LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2015-05-01 | |
ATG ENVIRONMENTAL SERVICES (NI) LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active | |
ENTERPRISE CAUSEWAY LTD | Director | 2007-09-06 | CURRENT | 1984-06-21 | Active | |
ATG SERVICES (IRELAND) LTD | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
IRISH ROCK MINERALS LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active - Proposal to Strike off | |
THOMAS OLIVER AND ASSOCIATES LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
JAK-A-BOX LIMITED | Director | 1998-05-19 | CURRENT | 1998-05-19 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCFADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY FERRIER | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 22000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/14 | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 22000 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETTINGALE | |
AA01 | Previous accounting period shortened from 30/11/12 TO 31/10/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
CH01 | Director's details changed for Mr Shirley Ann Ferrier on 2012-02-10 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIM PETTINGALE | |
AP01 | DIRECTOR APPOINTED MR RICHARD TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM UNIT 11 LOUGHANHILL IND ESTATE, COLERAINE, NORTHERN IRELAND | |
RES13 | TRANSFER OF SHARES 03/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 2 DOWNPATRICK STREET, RATHFRILAND, NEWRY, DOWN. BT34 5DG | |
AP01 | DIRECTOR APPOINTED MR SHIRLEY FERRIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN | |
AP01 | DIRECTOR APPOINTED MR JOHN GILMOUR MCFADDEN | |
AP01 | DIRECTOR APPOINTED MR MARK MCKINNEY | |
AP01 | DIRECTOR APPOINTED MR THOMAS OLIVER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | NORTHERN BANK |
Creditors Due Within One Year | 2011-12-01 | £ 95,820 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYSONG MEDIA (NI) LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 38 |
Current Assets | 2011-12-01 | £ 17,243 |
Debtors | 2011-12-01 | £ 17,205 |
Fixed Assets | 2011-12-01 | £ 64,770 |
Shareholder Funds | 2011-12-01 | £ 29,106 |
Debtors and other cash assets
MYSONG MEDIA (NI) LIMITED owns 1 domain names.
mysongmedia.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as MYSONG MEDIA (NI) LIMITED 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. |