Background WavePink WaveYellow Wave

SESTINA MUSIC (NI621437)

SESTINA MUSIC (NI621437) is an active UK company. incorporated on 14 November 2013. with registered office in Londonderry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SESTINA MUSIC has been registered for 12 years. Current directors include BLACK, David, FERGUSON, Rachel, KELLEY, James William and 3 others.

Company Number
NI621437
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2013
Age
12 years
Address
The Acorn Centre, Londonderry, BT48 8JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACK, David, FERGUSON, Rachel, KELLEY, James William, KELLY, Maurice, KINGSTON, Irene, MCLEES, Stefan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESTINA MUSIC

SESTINA MUSIC is an active company incorporated on 14 November 2013 with the registered office located in Londonderry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SESTINA MUSIC was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

NI621437

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Acorn Centre Culmore Road Londonderry, BT48 8JB,

Previous Addresses

94 University Street Belfast BT7 1HE Northern Ireland
From: 25 January 2021To: 9 February 2024
2-4 University Road Belfast BT7 1NH Northern Ireland
From: 18 November 2016To: 25 January 2021
13 Aberfoyle Crescent South Pennyburn Londonderry Londonderry BT48 7PF
From: 14 November 2013To: 18 November 2016
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 16
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

FERGUSON, Rachel

Active
Culmore Road, LondonderryBT48 8JB
Secretary
Appointed 03 Mar 2026

BLACK, David

Active
Culmore Road, LondonderryBT48 8JB
Born December 1983
Director
Appointed 24 Apr 2019

FERGUSON, Rachel

Active
Culmore Road, LondonderryBT48 8JB
Born February 1991
Director
Appointed 21 Aug 2025

KELLEY, James William

Active
Culmore Road, LondonderryBT48 8JB
Born July 1947
Director
Appointed 22 Apr 2014

KELLY, Maurice

Active
The Old Fort, DerryBT47 6SS
Born November 1973
Director
Appointed 17 Jul 2023

KINGSTON, Irene

Active
Culmore Road, LondonderryBT48 8JB
Born February 1948
Director
Appointed 15 Oct 2016

MCLEES, Stefan

Active
Culmore Road, LondonderryBT48 8JB
Born September 1997
Director
Appointed 21 Aug 2025

JACKSON, Anthony

Resigned
Deanfield, LondonderryBT47 6HY
Secretary
Appointed 14 Nov 2013
Resigned 04 Apr 2018

KINGSTON, Irene Mary

Resigned
Culmore Road, LondonderryBT48 8JB
Secretary
Appointed 04 Apr 2018
Resigned 03 Mar 2026

BRENNAN, Rosie

Resigned
University Street, BelfastBT7 1HE
Born May 1970
Director
Appointed 01 Jun 2020
Resigned 27 Oct 2022

COUGHLAN-PIERSE, Karenanne

Resigned
Culmore Road, LondonderryBT48 8JB
Born December 1968
Director
Appointed 01 Jun 2020
Resigned 31 May 2025

JACKSON, Anthony

Resigned
University Road, BelfastBT7 1NH
Born August 1951
Director
Appointed 22 Apr 2014
Resigned 01 Apr 2018

JAY, Richard

Resigned
University Road, BelfastBT7 1NH
Born December 1946
Director
Appointed 14 Nov 2013
Resigned 01 Jun 2020

MCGINLEY, Michael James Paul

Resigned
Holefield Farm, KelsoTD5 8BW
Born February 1952
Director
Appointed 14 Nov 2013
Resigned 07 Dec 2018

THOMPSON, William Irwin

Resigned
University Street, BelfastBT7 1HE
Born November 1955
Director
Appointed 22 Apr 2014
Resigned 11 Jan 2024
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 April 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Memorandum Articles
8 May 2014
MEM/ARTSMEM/ARTS
Resolution
29 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2013
NEWINCIncorporation