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.
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 | : |
|
Registered Address | : | 211 Stockwell Road, London, SW9 9SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St. John Street, London, England, EC1M 4AY | Secretary | 30 June 2008 | Active |
211 Stockwell Road, London, SW9 9SL | Director | 14 April 2000 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 30 June 2008 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 20 August 2018 | Active |
211 Stockwell Road, London, SW9 9SL | Director | 01 April 2012 | Active |
3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England, M2 3BA | Director | 14 April 2000 | Active |
179 Great Portland Street, London, W1N 6LS | Nominee Secretary | 11 November 1997 | Active |
19 Bardolph Road, London, N7 0NJ | Secretary | 28 August 2003 | Active |
9 Lanvanor Road, London, SE15 2BT | Secretary | 31 July 2007 | Active |
5 Woolton Lodge Gardens, Newbury, RG20 9SU | Director | 12 December 1997 | Active |
179 Great Portland Street, London, W1N 6LS | Nominee Director | 11 November 1997 | Active |
Vartry Lodge Strand Road, Killiney, Ireland, IRISH | Director | 14 April 2000 | Active |
28 Montagu Gardens, Wallington, SM6 8ER | Director | 28 August 2003 | Active |
2nd, Floor, Regent Arcade House, 19-25 Argyll Street, London, W1F 7TS | Director | 30 June 2008 | Active |
211 Stockwell Road, London, SW9 9SL | Director | 16 April 2009 | Active |
19 Bardolph Road, London, N7 0NJ | Director | 14 August 2000 | Active |
Piercefield, Frieth Road, Marlow, SL7 2JQ | Director | 12 December 1997 | Active |
211 Stockwell Road, London, SW9 9SL | Director | 27 August 2004 | Active |
49 New Road, Sands, High Wycombe, HP12 4LH | Director | 12 December 1997 | Active |
211 Stockwell Road, London, SW9 9SL | Director | 31 July 2007 | Active |
Chellington House, Bridge End, Carlton, MK43 7LP | Director | 12 December 1997 | Active |
Electricland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 211, Stockwell Road, London, England, SW9 9SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Address | Change sail address company with old address new address. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person secretary company with change date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.