This company is commonly known as Contactmusic.com Limited. The company was founded 24 years ago and was given the registration number 03983828. The firm's registered office is in BRADFORD. You can find them at 1 First Floor, Edmund Street, Bradford, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CONTACTMUSIC.COM LIMITED |
---|---|---|
Company Number | : | 03983828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 First Floor, Edmund Street, Bradford, England, BD5 0BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Orchid Crest, Upton, Pontefract, England, WF9 1NT | Director | 01 August 2016 | Active |
5 Meadow Court, Brighouse, HD6 4LB | Secretary | 01 May 2003 | Active |
Ploverfield, Ben Rhydding, Ilkley, LS29 8BA | Secretary | 02 May 2000 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 02 May 2000 | Active |
First Floor, 1, Edmund Street, Bradford, United Kingdom, BD5 0BH | Corporate Secretary | 18 December 2003 | Active |
No 4 Thorpe Hall, Queens Drive, Ilkley, LS29 9HY | Director | 02 May 2000 | Active |
11 Allan Haigh Close, Wakefield, WF2 0TP | Director | 02 May 2000 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 02 May 2000 | Active |
7 Scalebor Square, Burley In Wharfedale, LS29 7SP | Director | 02 May 2000 | Active |
Ploverfield The Drive, Ben Rhydding, Ilkley, LS29 8BA | Director | 16 December 2007 | Active |
Ploverfield The Drive, Ben Rhydding, Ilkley, LS29 8BA | Director | 02 May 2000 | Active |
7 Island Green, Hillcroft Park, Stafford, ST17 0QB | Director | 03 March 2003 | Active |
86, Cottingley Road, Allerton, Bradford, England, BD15 9JN | Director | 03 March 2003 | Active |
Serlby Hall, Serlby, Bawtry, DN10 6BA | Director | 16 November 2007 | Active |
Serlby Hall, Serlby, Bawtry, DN10 6BA | Director | 02 May 2000 | Active |
51, Javelin Close, Idle, Bradford, England, BD10 8SU | Director | 24 January 2006 | Active |
Mr Barrie Colin Jarrett | ||
Notified on | : | 20 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Orchid Crest, Pontefract, England, WF9 1NT |
Nature of control | : |
|
Mr Domenic Charles Harrison | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, First Floor, Bradford, England, BD5 0BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-06 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.