Active
Company Information for MASSTRAX MUSIC LTD
4th Floor Walker House, Exchange Flags, Liverpool, L2 3YL,
|
Company Registration Number
07403474
Private Limited Company
Active |
Company Name | |
---|---|
MASSTRAX MUSIC LTD | |
Legal Registered Office | |
4th Floor Walker House Exchange Flags Liverpool L2 3YL Other companies in L8 | |
Company Number | 07403474 | |
---|---|---|
Company ID Number | 07403474 | |
Date formed | 2010-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-09-13 | |
Return next due | 2024-09-27 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-09 15:13:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN MEEHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH IRENE DAVIDSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK ROCK PUBLISHING LIMITED | Director | 2017-08-10 | CURRENT | 2013-04-23 | Active | |
IQ MUSIC LIMITED | Director | 2017-01-27 | CURRENT | 1984-11-13 | Active | |
ON DEMAND MUSIC LTD | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
SENTRIC MUSIC (SWITZERLAND) LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
SENTRIC MUSIC PUBLISHING LTD | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
SENTRIC MUSIC LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Sentric Music Limited as a person with significant control on 2024-04-09 | ||
REGISTERED OFFICE CHANGED ON 09/04/24 FROM 1st Floor 29 Parliament Street Liverpool L8 5RN | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR DANIEL CHAFFER | ||
APPOINTMENT TERMINATED, DIRECTOR STUART NEIL CHANDLER | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERTO BRUNO NERI | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
Change of details for Sentric Music Limited as a person with significant control on 2016-10-11 | ||
APPOINTMENT TERMINATED, DIRECTOR BASTIEN LOUIS ALBERT VIDAL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074034740001 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STUART NEIL CHANDLER | |
CH01 | Director's details changed for Mr Christopher John Meehan on 2021-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074034740001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074034740001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher Meehan on 2014-09-01 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/12 FROM 37 Seymour Street Liverpool L3 5PE United Kingdom | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Meehan on 2011-06-30 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH DAVIDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/11 FROM 37 Seymour Tr Liverpool L3 5PE England | |
AA01 | Current accounting period extended from 31/10/11 TO 31/12/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-01-01 | £ 16,033 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASSTRAX MUSIC LTD
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 15,531 |
Current Assets | 2012-01-01 | £ 16,036 |
Debtors | 2012-01-01 | £ 505 |
Shareholder Funds | 2012-01-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as MASSTRAX MUSIC LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |