UKBizDB.co.uk

OH YEAH MUSIC CENTRE

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

This company is commonly known as Oh Yeah Music Centre. The company was founded 17 years ago and was given the registration number NI062936. The firm's registered office is in BELFAST. You can find them at 15-21 Gordon Street, , Belfast, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:OH YEAH MUSIC CENTRE
Company Number:NI062936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2007
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:15-21 Gordon Street, Belfast, Northern Ireland, BT1 2LG
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director12 January 2019Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director21 July 2014Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director04 September 2023Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director03 August 2020Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director11 August 2016Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director04 September 2023Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director20 January 2020Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director18 June 2015Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director11 August 2016Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director20 January 2020Active
6 Marnabrae, Belsize Road, Lisburn, BT27 4LD

Secretary31 January 2007Active
100 Upper Newtownards Road, Belfast, Co Down, BT4 3EN

Director31 January 2007Active
6 Marnabrae, Lisburn, BT27 4LD

Director27 February 2007Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director18 June 2015Active
8 Craigdarragh Road, Helens Bay, Bangor, BT19 1UA

Director01 March 2007Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director18 June 2015Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director01 June 2012Active
7 Crawford House, Crawfordsburn, Bangor,

Director01 March 2007Active
44 Lewis Avenue, Belfast, Co Down, BT4 1FD

Director31 January 2007Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director20 March 2015Active
Unit 1 Building 10, Central Park, Mallusk, BT36 4FS

Director01 April 2012Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director15 September 2014Active
Unit 1 Building 10, Central Park, Mallusk, BT36 4FS

Director01 April 2012Active
15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG

Director01 April 2012Active
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR

Director14 December 2009Active
132 Melrose Street, Belfast, County Antrim, BT9 7DQ

Director27 February 2007Active

People with Significant Control

Mr Paul Henry Evans
Notified on:01 September 2020
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Northern Ireland
Address:15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG
Nature of control:
  • Significant influence or control
Ms Shona Mccarthy
Notified on:31 January 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Northern Ireland
Address:15-21, Gordon Street, Belfast, Northern Ireland, BT1 2LG
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 (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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.