Advanced company searchLink opens in new window

MADD MUSIC

Company number NI049102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
20 Feb 2018 PSC01 Notification of Robert Brownlee Nixon as a person with significant control on 20 February 2018
20 Feb 2018 PSC01 Notification of Stephen Nicholl as a person with significant control on 20 February 2018
20 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 20 February 2018
20 Feb 2018 PSC01 Notification of Michael Hodkinson as a person with significant control on 20 February 2018
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
05 Jan 2016 AR01 Annual return made up to 18 December 2015 no member list
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AR01 Annual return made up to 18 December 2014 no member list
08 Dec 2014 AP01 Appointment of Mr Stephen Nicholl as a director on 1 March 2014
08 Dec 2014 TM01 Termination of appointment of William John Mccusker as a director on 1 February 2014
14 Jan 2014 AR01 Annual return made up to 18 December 2013 no member list
14 Jan 2014 TM01 Termination of appointment of Michael Bass as a director
14 Jan 2014 AD01 Registered office address changed from C/O C/O Cultural Services Section Clotworthy House Antrim Castle Gardens Randalstown Road Antrim Antrim BT41 4LH Northern Ireland on 14 January 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013