Company NameSheffield Music Co-Operative Limited
DirectorDiane Louise Patterson
Company StatusActive
Company Number07976838
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMiss Diane Louise Patterson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address19 Ashberry Road
Sheffield
South Yorkshire
S6 3FY
Secretary NameDiane Louise Patterson
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Ashberry Road
Sheffield
South Yorkshire
S6 3FY
Director NameMr Matthew David Jones
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Smithfield
Shalesmoor
Sheffield
South Yorkshire
S3 7AR
Director NameAndrew O'Neill
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address24 Harwell Road
Sheffield
South Yorkshire
S8 0ZN
Director NameShaun Alexander Patterson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashberry Road
Sheffield
South Yorkshire
S6 3FY
Secretary NameMiss Karen Pearson
StatusResigned
Appointed15 January 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2019)
RoleCompany Director
Correspondence Address18-20 Union St Building
Sheffield
South Yorkshire
S1 2JP
Director NameMiss Karen Alexandra Pearson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Union St Building
Sheffield
South Yorkshire
S1 2JP

Location

Registered Address18-20 Union St Building
Sheffield
South Yorkshire
S1 2JP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Karen Pearson as a secretary on 5 March 2019 (1 page)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Karen Alexandra Pearson as a director on 5 March 2019 (1 page)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
18 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 November 2017Appointment of Miss Karen Alexandra Pearson as a director on 10 November 2017 (2 pages)
14 November 2017Termination of appointment of Shaun Alexander Patterson as a director on 3 November 2017 (1 page)
14 November 2017Appointment of Miss Karen Alexandra Pearson as a director on 10 November 2017 (2 pages)
14 November 2017Termination of appointment of Shaun Alexander Patterson as a director on 3 November 2017 (1 page)
21 April 2017Register inspection address has been changed from 19 Ashberry Road Sheffield South Yorkshire S6 3FY England to 18-21 Union Street Sheffield S1 2JP (1 page)
21 April 2017Register inspection address has been changed from 19 Ashberry Road Sheffield South Yorkshire S6 3FY England to 18-21 Union Street Sheffield S1 2JP (1 page)
20 April 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 March 2016Annual return made up to 5 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 5 March 2016 no member list (4 pages)
30 March 2016Register inspection address has been changed to 19 Ashberry Road Sheffield South Yorkshire S6 3FY (1 page)
30 March 2016Register inspection address has been changed to 19 Ashberry Road Sheffield South Yorkshire S6 3FY (1 page)
10 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Registered office address changed from C/O Cads 7 Smithfield Shalesmoor Sheffield South Yorkshire S3 7AR to C/O Union St 18-20 Union St Building Sheffield South Yorkshire S1 2JP on 10 March 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
10 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
10 March 2015Registered office address changed from C/O Union St 18-20 Union St Building Sheffield South Yorkshire S1 2JP England to C/O Union St 18-20 Union St Building Sheffield South Yorkshire S1 2JP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from , C/O Union St, 18-20 Union St Building, Sheffield, South Yorkshire, S1 2JP, England to C/O Union St 18-20 Union St Building Sheffield South Yorkshire S1 2JP on 10 March 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
10 March 2015Registered office address changed from , C/O Cads, 7 Smithfield, Shalesmoor, Sheffield, South Yorkshire, S3 7AR to C/O Union St 18-20 Union St Building Sheffield South Yorkshire S1 2JP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from , C/O Cads, 7 Smithfield, Shalesmoor, Sheffield, South Yorkshire, S3 7AR to C/O Union St 18-20 Union St Building Sheffield South Yorkshire S1 2JP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from , C/O Union St, 18-20 Union St Building, Sheffield, South Yorkshire, S1 2JP, England to C/O Union St 18-20 Union St Building Sheffield South Yorkshire S1 2JP on 10 March 2015 (1 page)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 May 2014Annual return made up to 5 March 2014 no member list (4 pages)
31 May 2014Termination of appointment of Andrew O'neill as a director (1 page)
31 May 2014Annual return made up to 5 March 2014 no member list (4 pages)
31 May 2014Appointment of Miss Karen Pearson as a secretary (2 pages)
31 May 2014Termination of appointment of Andrew O'neill as a director (1 page)
31 May 2014Appointment of Miss Karen Pearson as a secretary (2 pages)
31 May 2014Annual return made up to 5 March 2014 no member list (4 pages)
27 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 January 2014Termination of appointment of Matthew Jones as a director (1 page)
23 January 2014Termination of appointment of Matthew Jones as a director (1 page)
2 April 2013Annual return made up to 5 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 5 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 5 March 2013 no member list (6 pages)
28 March 2013Appointment of Mr Matthew David Jones as a director (2 pages)
28 March 2013Appointment of Mr Matthew David Jones as a director (2 pages)
28 March 2013Registered office address changed from , C/O Sheffield Enterprise Agency Albion House, Savile Street, Sheffield, South Yorkshire, S4 7UD, United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from , C/O Sheffield Enterprise Agency Albion House, Savile Street, Sheffield, South Yorkshire, S4 7UD, United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from C/O Sheffield Enterprise Agency Albion House Savile Street Sheffield South Yorkshire S4 7UD United Kingdom on 28 March 2013 (1 page)
6 March 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
6 March 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
5 March 2012Incorporation (25 pages)
5 March 2012Incorporation (25 pages)