UKBizDB.co.uk

ACADEMY OF MUSIC & SOUND (EXETER) LTD

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

This company is commonly known as Academy Of Music & Sound (exeter) Ltd. The company was founded 18 years ago and was given the registration number 05469051. The firm's registered office is in EXETER. You can find them at Floor 1, 54 High Street, Exeter, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ACADEMY OF MUSIC & SOUND (EXETER) LTD
Company Number:05469051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2005
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Floor 1, 54 High Street, Exeter, England, EX4 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Croft Road, Ogwell, Newton Abbot, United Kingdom, TQ12 6BQ

Secretary19 June 2011Active
23 Haldon Road, Torquay, TQ1 2LX

Secretary07 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 June 2005Active
Brackenhurst Farm, House, Abbots Bromley Road Hoar Cross, Burton-On-Trent, England, DE13 8RB

Director01 July 2011Active
79, Preston Road, Weymouth, England, DT3 6PY

Director01 November 2006Active
23 Haldon Road, Torquay, TQ1 2LX

Director07 June 2005Active
23, Haldon Road, Torquay, England, TQ1 2LX

Director01 September 2012Active
Floor 1, 54 High Street, Exeter, England, EX4 3DJ

Director26 August 2022Active
Floor 1, 54 High Street, Exeter, England, EX4 3DJ

Director20 September 2021Active
Floor 1, 54 High Street, Exeter, England, EX4 3DJ

Director17 September 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 June 2005Active

People with Significant Control

Academy Of Music & Sound (Holdings) Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:1st Floor, 54 High Street, Exeter, England, EX4 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Michael John Harding
Notified on:01 June 2016
Status:Active
Date of birth:March 1962
Nationality:English
Country of residence:England
Address:Floor 1, 54 High Street, Exeter, England, EX4 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ann Richards
Notified on:01 June 2016
Status:Active
Date of birth:March 1961
Nationality:English
Country of residence:England
Address:Floor 1, 54 High Street, Exeter, England, EX4 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Change account reference date company previous shortened.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-18Officers

Appoint person director company with name date.

Download
2021-09-18Persons with significant control

Change to a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Mortgage

Mortgage charge whole release with charge number.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.