UKBizDB.co.uk

NORTH EAST MUSIC CO-OPERATIVE LIMITED

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

This company is commonly known as North East Music Co-operative Limited. The company was founded 28 years ago and was given the registration number 03079979. The firm's registered office is in GOSFORTH. You can find them at Mccracken Park, Great North Road, Gosforth, Newcastle-upon-tyne. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NORTH EAST MUSIC CO-OPERATIVE LIMITED
Company Number:03079979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Mccracken Park, Great North Road, Gosforth, Newcastle-upon-tyne, NE3 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mccracken Park, Great North Road, Gosforth, NE3 2DT

Director10 June 2009Active
Mccracken Park, Great North Road, Gosforth, NE3 2DT

Director08 February 2000Active
Mccracken Park, Great North Road, Gosforth, NE3 2DT

Director30 March 2000Active
Mccracken Park, Great North Road, Gosforth, NE3 2DT

Director02 October 2009Active
Mccracken Park, Great North Road, Gosforth, NE3 2DT

Director30 March 2000Active
Mccracken Park, Great North Road, Gosforth, NE3 2DT

Secretary23 December 2000Active
31 Elmwood Avenue, Woodlands Park, North Gosforth, NE13 6PX

Secretary14 July 1995Active
417 Chillingham Road, Newcastle Upon Tyne, NE6 5QU

Secretary01 April 1997Active
Mccracken Park, Great North Road, Gosforth, NE3 2DT

Director30 March 2000Active
110 Audley Road, Gosforth, Newcastle Upon Tyne, NE3 1QX

Director30 March 2000Active
9 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1XY

Director08 August 2005Active
4o Rothbury Terrace, Heaton, Newcastle Upon Tyne, NE6 5XH

Director19 November 1997Active
28 Claremont Avenue, Newcastle Upon Tyne, NE15 7LD

Director14 July 1995Active
4 Dene Avenue, Gosforth, Newcastle Upon Tyne, NE3 1QT

Director19 November 1997Active
48 Soulby Court, Kingston Park, Newcastle Upon Tyne, NE3 2TQ

Director19 November 1997Active
21 Grenville Drive Brunton Park, Gosforth, Newcastle Upon Tyne, NE3 5PA

Director19 November 1997Active
Priory Cottage Muggleswick, Consett, DH8 9DN

Director08 September 1995Active
Mccracken Park, Great North Road, Gosforth, NE3 2DT

Director02 October 2018Active
22 Clarence Street, Bowburn, Durham, DH6 5BB

Director30 January 2001Active
32 Corscombe Close, Ferryhill, DL17 8DB

Director14 July 1995Active
26 Stonehaugh Way, Ponteland, Newcastle On Tyne, NE20 9LX

Director19 November 1997Active
22 Emily Davison Avenue, Morpeth, NE61 2PL

Director27 September 1995Active
83 Broomfield Avenue, Battle Hill Estate, Wallsend, NE28 9AE

Director14 July 1995Active
31 Elmwood Avenue, Woodlands Park, North Gosforth, NE13 6PX

Director14 July 1995Active
417 Chillingham Road, Newcastle Upon Tyne, NE6 5QU

Director08 February 2000Active
417 Chillingham Road, Newcastle Upon Tyne, NE6 5QU

Director14 July 1995Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person secretary company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.