General information

Name:

Organiq Music Ltd

Office Address:

3 Park Square East LS1 2NE Leeds

Number: 05330001

Incorporation date: 2005-01-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Organiq Music Limited firm has been on the market for at least 19 years, having started in 2005. Started with registration number 05330001, Organiq Music is a Private Limited Company with office in 3 Park Square East, Leeds LS1 2NE. nineteen years ago the firm changed its registered name from Organiq to Organiq Music Limited. This business's SIC code is 90030 and has the NACE code: Artistic creation. Organiq Music Ltd filed its latest accounts for the period up to Mon, 31st Jan 2022. The latest annual confirmation statement was filed on Tue, 28th Feb 2023.

As for the following business, a variety of director's duties up till now have been carried out by Dalit M. and Robert B.. Within the group of these two executives, Robert B. has been with the business for the longest time, having been a member of officers' team since 2005. In order to support the directors in their duties, this business has been utilizing the skills of Dalit M. as a secretary since 2005.

Robert B. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Organiq Music Limited 2005-11-09
  • Organiq Limited 2005-01-12

Financial data based on annual reports

Company staff

Dalit M.

Role: Director

Appointed: 22 February 2007

Latest update: 19 January 2024

Robert B.

Role: Director

Appointed: 12 January 2005

Latest update: 19 January 2024

Dalit M.

Role: Secretary

Appointed: 12 January 2005

Latest update: 19 January 2024

People with significant control

Robert B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 31 October 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5 October 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 2023/03/31. New Address: 3 Park Square East Leeds LS1 2NE. Previous address: Chadwick Lodge 24 Crown Point Road Leeds West Yorkshire LS10 1HU (AD01)
filed on: 31st, March 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unity Court, 431 Meanwood Road

Post code:

LS7 2LD

City / Town:

Leeds

HQ address,
2014

Address:

Chadwick Lodge 24 Crown Point Road

Post code:

LS10 1HU

City / Town:

Leeds

HQ address,
2015

Address:

Chadwick Lodge 24 Crown Point Road

Post code:

LS10 1HU

City / Town:

Leeds

HQ address,
2016

Address:

Chadwick Lodge 24 Crown Point Road

Post code:

LS10 1HU

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
19
Company Age

Closest Companies - by postcode