OMEGA MUSIC (UK) LIMITED
BRAMPTON CONTOUR PRODUCTIONS LIMITED

Hellopages » Cumbria » Carlisle » CA8 1SW

Company number 03788346
Status Active
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address UNIT 5E, TOWNFOOT INDUSTRIAL ESTATE, BRAMPTON, CUMBRIA, CA8 1SW
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 126,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of OMEGA MUSIC (UK) LIMITED are www.omegamusicuk.co.uk, and www.omega-music-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Omega Music Uk Limited is a Private Limited Company. The company registration number is 03788346. Omega Music Uk Limited has been working since 11 June 1999. The present status of the company is Active. The registered address of Omega Music Uk Limited is Unit 5e Townfoot Industrial Estate Brampton Cumbria Ca8 1sw. . WARNES, Susan Linda is a Secretary of the company. WARNES, James Ian is a Director of the company. WARNES, Stephen is a Director of the company. WARNES, Susan Linda is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of musical instruments and scores".


Current Directors

Secretary
WARNES, Susan Linda
Appointed Date: 15 June 1999

Director
WARNES, James Ian
Appointed Date: 15 June 1999
81 years old

Director
WARNES, Stephen
Appointed Date: 15 June 1999
74 years old

Director
WARNES, Susan Linda
Appointed Date: 15 June 1999
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 June 1999
Appointed Date: 11 June 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 June 1999
Appointed Date: 11 June 1999

OMEGA MUSIC (UK) LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 126,000

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 126,000

23 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 57 more events
28 Jun 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

24 Jun 1999
Memorandum and Articles of Association
21 Jun 1999
Company name changed contour productions LIMITED\certificate issued on 22/06/99
20 Jun 1999
Registered office changed on 20/06/99 from: 788/790 finchley road london NW11 7TJ
11 Jun 1999
Incorporation

OMEGA MUSIC (UK) LIMITED Charges

27 February 2014
Charge code 0378 8346 0006
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Subsidiary
Description: Notification of addition to or amendment of charge…
27 February 2014
Charge code 0378 8346 0005
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
27 October 2010
All assets debenture
Delivered: 30 October 2010
Status: Satisfied on 4 March 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
13 October 2010
Debenture
Delivered: 16 October 2010
Status: Satisfied on 4 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 1999
Fixed charge on purchased debts which fail to vest
Delivered: 15 July 1999
Status: Satisfied on 17 November 2010
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge over all debts and related rights…
5 July 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied on 17 November 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…