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..
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 | : |
|
Registered Address | : | Mccracken Park, Great North Road, Gosforth, Newcastle-upon-tyne, NE3 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mccracken Park, Great North Road, Gosforth, NE3 2DT | Director | 10 June 2009 | Active |
Mccracken Park, Great North Road, Gosforth, NE3 2DT | Director | 08 February 2000 | Active |
Mccracken Park, Great North Road, Gosforth, NE3 2DT | Director | 30 March 2000 | Active |
Mccracken Park, Great North Road, Gosforth, NE3 2DT | Director | 02 October 2009 | Active |
Mccracken Park, Great North Road, Gosforth, NE3 2DT | Director | 30 March 2000 | Active |
Mccracken Park, Great North Road, Gosforth, NE3 2DT | Secretary | 23 December 2000 | Active |
31 Elmwood Avenue, Woodlands Park, North Gosforth, NE13 6PX | Secretary | 14 July 1995 | Active |
417 Chillingham Road, Newcastle Upon Tyne, NE6 5QU | Secretary | 01 April 1997 | Active |
Mccracken Park, Great North Road, Gosforth, NE3 2DT | Director | 30 March 2000 | Active |
110 Audley Road, Gosforth, Newcastle Upon Tyne, NE3 1QX | Director | 30 March 2000 | Active |
9 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1XY | Director | 08 August 2005 | Active |
4o Rothbury Terrace, Heaton, Newcastle Upon Tyne, NE6 5XH | Director | 19 November 1997 | Active |
28 Claremont Avenue, Newcastle Upon Tyne, NE15 7LD | Director | 14 July 1995 | Active |
4 Dene Avenue, Gosforth, Newcastle Upon Tyne, NE3 1QT | Director | 19 November 1997 | Active |
48 Soulby Court, Kingston Park, Newcastle Upon Tyne, NE3 2TQ | Director | 19 November 1997 | Active |
21 Grenville Drive Brunton Park, Gosforth, Newcastle Upon Tyne, NE3 5PA | Director | 19 November 1997 | Active |
Priory Cottage Muggleswick, Consett, DH8 9DN | Director | 08 September 1995 | Active |
Mccracken Park, Great North Road, Gosforth, NE3 2DT | Director | 02 October 2018 | Active |
22 Clarence Street, Bowburn, Durham, DH6 5BB | Director | 30 January 2001 | Active |
32 Corscombe Close, Ferryhill, DL17 8DB | Director | 14 July 1995 | Active |
26 Stonehaugh Way, Ponteland, Newcastle On Tyne, NE20 9LX | Director | 19 November 1997 | Active |
22 Emily Davison Avenue, Morpeth, NE61 2PL | Director | 27 September 1995 | Active |
83 Broomfield Avenue, Battle Hill Estate, Wallsend, NE28 9AE | Director | 14 July 1995 | Active |
31 Elmwood Avenue, Woodlands Park, North Gosforth, NE13 6PX | Director | 14 July 1995 | Active |
417 Chillingham Road, Newcastle Upon Tyne, NE6 5QU | Director | 08 February 2000 | Active |
417 Chillingham Road, Newcastle Upon Tyne, NE6 5QU | Director | 14 July 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Officers | Termination secretary company with name termination date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Officers | Change person secretary company with change date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.