Stockport
SK1 3SW
Director Name | Mr Ian Matthew Storey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Mr Matthew John Fowler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(7 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Mr Ian Matthew Storey |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galleon House Newby Road Industrial Estate, Newby Hazel Grove Stockport Cheshire |
Director Name | Mr Andrew William Leach |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Mr Stephen Wallace Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2015(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Stockport Exchange Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
26 July 2022 | Delivered on: 1 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
5 February 2021 | Delivered on: 15 February 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
17 October 2018 | Delivered on: 20 October 2018 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
5 March 2018 | Delivered on: 9 March 2018 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 September 2015 | Delivered on: 14 October 2015 Persons entitled: Nvm Private Equity LLP (As Security Agent) Classification: A registered charge Particulars: Trade mark music magpie registered in the UK with registration number 2513744. please see image foe details of further intellectual property charged. Outstanding |
17 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Second filing of Confirmation Statement dated 13 September 2022 (3 pages) |
13 September 2023 | Director's details changed for Mr Steven Oliver on 1 February 2021 (2 pages) |
18 August 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (26 pages) |
18 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
18 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (75 pages) |
18 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
14 April 2023 | Change of details for Musicmagpie Plc as a person with significant control on 15 April 2021 (2 pages) |
6 October 2022 | 13/09/22 Statement of Capital gbp 1117072.34
|
27 September 2022 | Satisfaction of charge 097752800005 in full (1 page) |
27 September 2022 | Appointment of Mr Matthew John Fowler as a director on 27 September 2022 (2 pages) |
13 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (83 pages) |
13 September 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (25 pages) |
26 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
26 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
1 August 2022 | Registration of charge 097752800006, created on 26 July 2022 (67 pages) |
24 November 2021 | Notification of Musicmagpie Plc as a person with significant control on 15 April 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 13 September 2021 with updates (16 pages) |
7 October 2021 | Cessation of Nvm Private Equity Llp as a person with significant control on 15 April 2021 (1 page) |
30 September 2021 | Current accounting period extended from 29 November 2021 to 30 November 2021 (1 page) |
24 June 2021 | Group of companies' accounts made up to 30 November 2020 (40 pages) |
13 May 2021 | Memorandum and Articles of Association (26 pages) |
13 May 2021 | Change of share class name or designation (2 pages) |
13 May 2021 | Sub-division of shares on 16 April 2021 (14 pages) |
13 May 2021 | Sub-division of shares on 16 April 2021 (14 pages) |
13 May 2021 | Change of share class name or designation (2 pages) |
13 May 2021 | Resolutions
|
21 April 2021 | Termination of appointment of Stephen Wallace Richards as a director on 15 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Andrew William Leach as a director on 15 April 2021 (1 page) |
20 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
11 April 2021 | Resolutions
|
21 February 2021 | Memorandum and Articles of Association (70 pages) |
21 February 2021 | Resolutions
|
19 February 2021 | Satisfaction of charge 097752800001 in full (4 pages) |
15 February 2021 | Registration of charge 097752800005, created on 5 February 2021 (74 pages) |
12 February 2021 | Satisfaction of charge 097752800004 in full (1 page) |
11 February 2021 | Resolutions
|
10 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
3 February 2021 | Statement by Directors (3 pages) |
3 February 2021 | Solvency Statement dated 02/02/21 (3 pages) |
3 February 2021 | Statement of capital on 3 February 2021
|
3 February 2021 | Resolutions
|
26 January 2021 | Satisfaction of charge 097752800002 in full (1 page) |
8 January 2021 | Cancellation of shares. Statement of capital on 20 August 2018
|
4 January 2021 | Cancellation of shares. Statement of capital on 26 July 2019
|
23 December 2020 | Second filing of Confirmation Statement dated 13 September 2018 (24 pages) |
22 December 2020 | Second filing of Confirmation Statement dated 13 September 2019 (24 pages) |
14 December 2020 | Group of companies' accounts made up to 30 November 2019 (37 pages) |
12 December 2020 | Satisfaction of charge 097752800003 in full (1 page) |
8 December 2020 | Memorandum and Articles of Association (64 pages) |
8 December 2020 | Resolutions
|
7 December 2020 | Purchase of own shares. (3 pages) |
7 December 2020 | Purchase of own shares. (3 pages) |
12 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period extended from 30 May 2019 to 29 November 2019 (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates
|
22 March 2019 | Amended group of companies' accounts made up to 31 May 2018 (32 pages) |
6 March 2019 | Group of companies' accounts made up to 31 May 2018 (33 pages) |
20 October 2018 | Registration of charge 097752800004, created on 17 October 2018 (56 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates
|
9 March 2018 | Registration of charge 097752800003, created on 5 March 2018 (11 pages) |
6 March 2018 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
13 February 2018 | Registered office address changed from Galleon House Newby Road Industrial Estate Newby Road, Hazel Grove Stockport Cheshire SK7 5DA United Kingdom to Stockport Exchange Railway Road Stockport SK1 3SW on 13 February 2018 (1 page) |
30 November 2017 | Appointment of Mr Stephen Wallace Richards as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Stephen Wallace Richards as a director on 30 November 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
6 March 2017 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
6 March 2017 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
27 September 2016 | 13/09/16 Statement of Capital gbp 1113856.00 (15 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (15 pages) |
22 June 2016 | Memorandum and Articles of Association (63 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
22 June 2016 | Memorandum and Articles of Association (63 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
21 June 2016 | Change of share class name or designation (2 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
18 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
4 December 2015 | Registration of charge 097752800002, created on 30 November 2015 (8 pages) |
4 December 2015 | Registration of charge 097752800002, created on 30 November 2015 (8 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
3 November 2015 | Change of share class name or designation (2 pages) |
3 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2015 | Change of share class name or designation (2 pages) |
22 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Ian Matthew Storey as a director on 30 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Ian Matthew Storey as a director on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Andrew William Leach as a director on 30 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Andrew William Leach as a director on 30 September 2015 (2 pages) |
14 October 2015 | Registration of charge 097752800001, created on 30 September 2015
|
14 October 2015 | Registration of charge 097752800001, created on 30 September 2015
|
7 October 2015 | Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Oval Nominees Limited as a director on 14 September 2015 (1 page) |
16 September 2015 | Current accounting period shortened from 30 September 2016 to 30 May 2016 (1 page) |
16 September 2015 | Termination of appointment of Oval Nominees Limited as a director on 14 September 2015 (1 page) |
16 September 2015 | Current accounting period shortened from 30 September 2016 to 30 May 2016 (1 page) |
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|