UKBizDB.co.uk

ACCESS TO MUSIC LIMITED

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

This company is commonly known as Access To Music Limited. The company was founded 31 years ago and was given the registration number 02749258. The firm's registered office is in BIRMINGHAM. You can find them at Heath Mill Studios 68 Heath Mill Lane, Digbeth, Birmingham, West Midlands. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ACCESS TO MUSIC LIMITED
Company Number:02749258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Heath Mill Studios 68 Heath Mill Lane, Digbeth, Birmingham, West Midlands, United Kingdom, B9 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone House, Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director03 October 2019Active
Heath Mill Studios, 68 Heath Mill Lane, Digbeth, Birmingham, United Kingdom, B9 4AR

Director02 July 2021Active
York Cottage, York Drive, Bowdon, Altrincham, WA14 3HF

Secretary06 February 2009Active
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ

Nominee Secretary22 September 1992Active
1, The Old Nursery, Wansford, Peterborough, PE8 6JL

Secretary25 September 1992Active
Heath Mill Studios, 68 Heath Mill Lane, Digbeth, Birmingham, United Kingdom, B9 4AR

Director06 February 2009Active
Heath Mill Studios, 68 Heath Mill Lane, Digbeth, Birmingham, United Kingdom, B9 4AR

Director08 June 2012Active
The Turret 40 Framingham Road, Sale, M33 3SH

Director06 February 2009Active
1, The Old Nursery, Wansford, Peterborough, PE8 6JL

Director22 September 1992Active
Heath Mill Studios, 68 Heath Mill Lane, Digbeth, Birmingham, United Kingdom, B9 4AR

Director29 June 2016Active
1, The Old Nursery, Wansford, Peterborough, PE8 6JL

Director22 September 1992Active
Heath Mill Studios, 68 Heath Mill Lane, Digbeth, Birmingham, United Kingdom, B9 4AR

Director07 December 2015Active

People with Significant Control

Access Education Group Limited
Notified on:06 April 2016
Status:Active
Address:26 Hulme Street, Manchester, M1 5BW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-07-26Change of name

Certificate change of name company.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-04-15Resolution

Resolution.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.