This company is commonly known as The Mad About Music Group Limited. The company was founded 12 years ago and was given the registration number 08004414. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Shadwell House 65, Lower Green Road Rusthall, Tunbridge Wells, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | THE MAD ABOUT MUSIC GROUP LIMITED |
---|---|---|
Company Number | : | 08004414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shadwell House 65, Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Dana Estate, Transfesa Road, Paddock Wood, Tonbridge, England, TN12 6UT | Director | 14 December 2021 | Active |
Unit 9 Dana Estate, Transfesa Road, Paddock Wood, Tonbridge, England, TN12 6UT | Director | 28 June 2022 | Active |
Unit 9 Dana Estate, Transfesa Road, Paddock Wood, Tonbridge, England, TN12 6UT | Director | 14 December 2021 | Active |
Shadwell House, 65, Lower Green Road Rusthall, Tunbridge Wells, England, TN4 8TW | Secretary | 20 September 2012 | Active |
Shadwell House, 65, Lower Green Road Rusthall, Tunbridge Wells, United Kingdom, TN4 8TW | Corporate Secretary | 23 March 2012 | Active |
Shadwell House, 65, Lower Green Road Rusthall, Tunbridge Wells, England, TN4 8TW | Director | 20 September 2012 | Active |
Shadwell House, 10, Lower Green Road Rusthall, Tunbridge Wells, United Kingdom, TN4 8TW | Director | 23 March 2012 | Active |
Shadwell House, 65, Lower Green Road Rusthall, Tunbridge Wells, England, TN4 8TW | Director | 20 September 2012 | Active |
Shadwell House, 65, Lower Green Road Rusthall, Tunbridge Wells, England, TN4 8TW | Director | 20 September 2012 | Active |
Gak Topco Ltd | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, North Row, London, England, W1K 6DA |
Nature of control | : |
|
Mr Darren James Mennie | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Shadwell House, 65, Tunbridge Wells, TN4 8TW |
Nature of control | : |
|
Mrs Leisa Mennie | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Shadwell House, 65, Tunbridge Wells, TN4 8TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Incorporation | Memorandum articles. | Download |
2022-01-02 | Resolution | Resolution. | Download |
2021-12-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-12-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-12-24 | Capital | Capital name of class of shares. | Download |
2021-12-22 | Accounts | Change account reference date company current extended. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-07-26 | Officers | Change person secretary company with change date. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.