UKBizDB.co.uk

ACADEMY OF MUSIC & SOUND (GLASGOW) LTD

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

This company is commonly known as Academy Of Music & Sound (glasgow) Ltd. The company was founded 17 years ago and was given the registration number 06054913. 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 (GLASGOW) LTD
Company Number:06054913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2007
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
Floor 1, 54 High Street, Exeter, England, EX4 3DJ

Director01 September 2022Active
4, Croft Road, Ogwell, Newton Abbot, England, TQ12 6BQ

Secretary18 June 2011Active
44, Thatcher Avenue, Torquay, England, TQ1 2PD

Secretary30 August 2019Active
23 Haldon Road, Torquay, TQ1 2LX

Secretary17 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 January 2007Active
Brackehurst Farmhouse, Abbots Bromley Road Hoar Cross, Burton Upon Trent, DE13 8RB

Director17 January 2007Active
79, Preston Road, Weymouth, DT3 6PY

Director17 January 2007Active
Floor 1, 54 High Street, Exeter, England, EX4 3DJ

Director21 September 2021Active
23 Haldon Road, Torquay, TQ1 2LX

Director17 January 2007Active
Floor 1, 54 High Street, Exeter, England, EX4 3DJ

Director21 September 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 January 2007Active

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 May 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
Mr Shaun David Baxter
Notified on:01 May 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Floor 1, 54 High Street, Exeter, England, EX4 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Bennett
Notified on:01 May 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Floor 1, 54 High Street, Exeter, England, EX4 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Baxter
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Brakenhurst Farm House, Abbots Bromley Road, Burton-On-Trent, England, DE13 8RB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-05-29Accounts

Change account reference date company previous shortened.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-05-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-18Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-06-08Persons with significant control

Notification 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

Cessation 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
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-08-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.