MUSIC CITY FOUNDATION LTD
Overview
| Company Name | MUSIC CITY FOUNDATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10237197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MUSIC CITY FOUNDATION LTD?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is MUSIC CITY FOUNDATION LTD located?
| Registered Office Address | 11 Park Walk S2 5JE Sheffield South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUSIC CITY FOUNDATION LTD?
| Company Name | From | Until |
|---|---|---|
| TRAMLINES FOUNDATION | Jun 17, 2016 | Jun 17, 2016 |
What are the latest accounts for MUSIC CITY FOUNDATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for MUSIC CITY FOUNDATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 8 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr Adam Paul Morris as a secretary on May 14, 2019 | 2 pages | AP03 | ||||||||||
Registered office address changed from 183 Fraser Road Sheffield S8 0JP England to 11 Park Walk Sheffield South Yorkshire S2 5JE on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr John Thirkell as a director on Nov 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tolga Kashif as a director on Nov 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Leslie Cass as a director on Nov 27, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Winston Charles Hazel on Oct 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Paul Kingdon Morris on Oct 19, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Knowles Warwick 183 Fraser Road Sheffield S8 0JP United Kingdom to 183 Fraser Road Sheffield S8 0JP on Oct 19, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen Harrington Thomas as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Joseph Deadman as a director on Aug 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 02, 2017 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 334 Glossop Road Sheffield S10 2HW England to Knowles Warwick 183 Fraser Road Sheffield S8 0JP on May 19, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Winston Charles Hazel on Apr 19, 2017 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Alan Joseph Deadman on Jan 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Winston Charles Hazel on Jan 06, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to 334 Glossop Road Sheffield S10 2HW on Dec 21, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Adam Paul Kingdon Morris as a director on Nov 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Johnathon Healy as a director on Nov 15, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of MUSIC CITY FOUNDATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Adam Paul | Secretary | Park Walk S2 5JE Sheffield 11 South Yorkshire England | 258473520001 | |||||||
| CASS, Philip Leslie | Director | Park Walk S2 5JE Sheffield 11 South Yorkshire England | England | British | 164538170001 | |||||
| HAZEL, Winston Charles | Director | Park Walk S2 5JE Sheffield 11 South Yorkshire England | England | British | 191000820001 | |||||
| KASHIF, Tolga | Director | Park Walk S2 5JE Sheffield 11 South Yorkshire England | England | British | 61070050003 | |||||
| MORRIS, Adam Paul | Director | Park Walk S2 5JE Sheffield 11 South Yorkshire England | England | British | 48995670002 | |||||
| THIRKELL, John | Director | Park Walk S2 5JE Sheffield 11 South Yorkshire England | England | English | 241374000001 | |||||
| THOMAS, Stephen Harrington | Director | Park Walk S2 5JE Sheffield 11 South Yorkshire England | England | British | 165648990001 | |||||
| DEADMAN, Alan Joseph | Director | Glossop Road S10 2HW Sheffield 334 England | England | British | 75294900001 | |||||
| HEALY, David Johnathon | Director | S10 2NH Sheffield 51 Clarkegrove Road United Kingdom | England | British | 92000280002 | |||||
| JAY, Amber | Director | S10 2NH Sheffield 51 Clarkegrove Road United Kingdom | England | British | 209164320001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0