UKBizDB.co.uk

CONTACTMUSIC.COM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 First Floor, Edmund Street, Bradford, England, BD5 0BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Orchid Crest, Upton, Pontefract, England, WF9 1NT

Director01 August 2016Active
5 Meadow Court, Brighouse, HD6 4LB

Secretary01 May 2003Active
Ploverfield, Ben Rhydding, Ilkley, LS29 8BA

Secretary02 May 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary02 May 2000Active
First Floor, 1, Edmund Street, Bradford, United Kingdom, BD5 0BH

Corporate Secretary18 December 2003Active
No 4 Thorpe Hall, Queens Drive, Ilkley, LS29 9HY

Director02 May 2000Active
11 Allan Haigh Close, Wakefield, WF2 0TP

Director02 May 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director02 May 2000Active
7 Scalebor Square, Burley In Wharfedale, LS29 7SP

Director02 May 2000Active
Ploverfield The Drive, Ben Rhydding, Ilkley, LS29 8BA

Director16 December 2007Active
Ploverfield The Drive, Ben Rhydding, Ilkley, LS29 8BA

Director02 May 2000Active
7 Island Green, Hillcroft Park, Stafford, ST17 0QB

Director03 March 2003Active
86, Cottingley Road, Allerton, Bradford, England, BD15 9JN

Director03 March 2003Active
Serlby Hall, Serlby, Bawtry, DN10 6BA

Director16 November 2007Active
Serlby Hall, Serlby, Bawtry, DN10 6BA

Director02 May 2000Active
51, Javelin Close, Idle, Bradford, England, BD10 8SU

Director24 January 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Address

Change registered office address company with date old address new address.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.