Company NameRegular Music Presents Limited
Company StatusActive
Company NumberSC382202
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Joseph Mackie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 Gray's Inn Road
London
WC1X 8AL
Director NameMr Steve Tilley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Gray's Inn Road
London
WC1X 8AL
Secretary NameMr Gary Anthony Ince
StatusCurrent
Appointed05 December 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Mark Joseph Mackie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RolePromoter
Country of ResidenceScotland
Correspondence Address17 Lee Crescent
Edinburgh
Lothian
EH15 1LW
Scotland

Location

Registered Address42 York Place
Edinburgh
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
12 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 December 2022Appointment of Mr Mark Joseph Mackie as a director on 5 December 2022 (2 pages)
8 December 2022Appointment of Mr Steve Tilley as a director on 5 December 2022 (2 pages)
8 December 2022Appointment of Mr Gary Anthony Ince as a secretary on 5 December 2022 (2 pages)
8 December 2022Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
8 December 2022Termination of appointment of Mark Joseph Mackie as a director on 5 December 2022 (1 page)
8 December 2022Appointment of Mr Stuart Walter Galbraith as a director on 5 December 2022 (2 pages)
9 November 2022Cessation of Mark Joseph Mackie as a person with significant control on 26 October 2022 (1 page)
9 November 2022Notification of Regular Limited as a person with significant control on 26 October 2022 (2 pages)
3 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
30 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 August 2013Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland on 8 August 2013 (1 page)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland on 8 August 2013 (1 page)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
21 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
14 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)