Background WavePink WaveYellow Wave

SEVENTY SEVEN MUSIC LIMITED (10686689)

SEVENTY SEVEN MUSIC LIMITED (10686689) is an active UK company. incorporated on 23 March 2017. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SEVENTY SEVEN MUSIC LIMITED has been registered for 9 years. Current directors include MENDOZA, Howard Harvey.

Company Number
10686689
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
7b Marefair, Northampton, NN1 1SR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MENDOZA, Howard Harvey
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTY SEVEN MUSIC LIMITED

SEVENTY SEVEN MUSIC LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SEVENTY SEVEN MUSIC LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10686689

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 1 February 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 March 2024 (2 years ago)
Submitted on 26 May 2024 (1 year ago)

Next Due

Due by 5 April 2025
For period ending 22 March 2025
Contact
Address

7b Marefair Northampton, NN1 1SR,

Previous Addresses

8 Belton Close Whitstable CT5 4LG England
From: 3 June 2021To: 15 June 2023
Art & Music Gallery 77 Park Road Kingston upon Thames KT2 6DE England
From: 23 March 2017To: 3 June 2021
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 20
Director Left
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MENDOZA, Howard Harvey

Active
Marefair, NorthamptonNN1 1SR
Born November 1949
Director
Appointed 23 Mar 2017

MCDONALD, Nadia Colette

Resigned
Belton Close, WhitstableCT5 4LG
Born December 1982
Director
Appointed 03 Apr 2020
Resigned 17 Aug 2021

Persons with significant control

1

Mr Howard Harvey Mendoza

Active
Marefair, NorthamptonNN1 1SR
Born November 1949

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Incorporation Company
23 March 2017
NEWINCIncorporation