UKBizDB.co.uk

ACADEMY MUSIC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Academy Music Group Limited. The company was founded 26 years ago and was given the registration number 03463738. The firm's registered office is in . You can find them at 211 Stockwell Road, London, , . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:ACADEMY MUSIC GROUP LIMITED
Company Number:03463738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:211 Stockwell Road, London, SW9 9SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. John Street, London, England, EC1M 4AY

Secretary30 June 2008Active
211 Stockwell Road, London, SW9 9SL

Director14 April 2000Active
30, St. John Street, London, England, EC1M 4AY

Director30 June 2008Active
30, St. John Street, London, England, EC1M 4AY

Director20 August 2018Active
211 Stockwell Road, London, SW9 9SL

Director01 April 2012Active
3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England, M2 3BA

Director14 April 2000Active
179 Great Portland Street, London, W1N 6LS

Nominee Secretary11 November 1997Active
19 Bardolph Road, London, N7 0NJ

Secretary28 August 2003Active
9 Lanvanor Road, London, SE15 2BT

Secretary31 July 2007Active
5 Woolton Lodge Gardens, Newbury, RG20 9SU

Director12 December 1997Active
179 Great Portland Street, London, W1N 6LS

Nominee Director11 November 1997Active
Vartry Lodge Strand Road, Killiney, Ireland, IRISH

Director14 April 2000Active
28 Montagu Gardens, Wallington, SM6 8ER

Director28 August 2003Active
2nd, Floor, Regent Arcade House, 19-25 Argyll Street, London, W1F 7TS

Director30 June 2008Active
211 Stockwell Road, London, SW9 9SL

Director16 April 2009Active
19 Bardolph Road, London, N7 0NJ

Director14 August 2000Active
Piercefield, Frieth Road, Marlow, SL7 2JQ

Director12 December 1997Active
211 Stockwell Road, London, SW9 9SL

Director27 August 2004Active
49 New Road, Sands, High Wycombe, HP12 4LH

Director12 December 1997Active
211 Stockwell Road, London, SW9 9SL

Director31 July 2007Active
Chellington House, Bridge End, Carlton, MK43 7LP

Director12 December 1997Active

People with Significant Control

Electricland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:211, Stockwell Road, London, England, SW9 9SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

Change sail address company with old address new address.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person secretary company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.