This company is commonly known as Alias Music And Community Projects C.i.c.. The company was founded 9 years ago and was given the registration number 09126226. The firm's registered office is in LEWES. You can find them at 99 Western Road, , Lewes, East Sussex. This company's SIC code is 60100 - Radio broadcasting.
Name | : | ALIAS MUSIC AND COMMUNITY PROJECTS C.I.C. |
---|---|---|
Company Number | : | 09126226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 July 2014 |
End of financial year | : | 29 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Western Road, Lewes, East Sussex, England, BN7 1RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, 29, Brunswick Terrace, Hove, England, BN3 1HJ | Director | 21 October 2019 | Active |
5, Eastern Terrace Mews, Brighton, England, BN2 1EP | Director | 03 October 2019 | Active |
58, Western Road, Hove, England, BN3 1JB | Director | 24 February 2015 | Active |
58, Western Road, Hove, England, BN3 1JB | Director | 01 October 2015 | Active |
85, Western Road, Hove, England, BN3 1JB | Director | 24 February 2015 | Active |
85, Western Road, Hove, England, BN3 1JB | Director | 11 July 2014 | Active |
85, 85 Western Road, Hove, England, BN3 1JB | Director | 01 September 2015 | Active |
32, Lamb House, Elmington Estate, London, England, SE5 7JF | Director | 15 June 2019 | Active |
58, Western Road, Hove, England, BN3 1JB | Director | 01 October 2015 | Active |
85, Western Road, Hove, England, BN3 1JB | Director | 01 October 2015 | Active |
11, Millfield Cottages, Brighton, England, BN2 1HG | Director | 21 October 2019 | Active |
Mr Michael Jukes | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Eastern Terrace Mews, Brighton, England, BN2 1EP |
Nature of control | : |
|
Mr Steven Mcmahon | ||
Notified on | : | 15 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Western Road, Lewes, England, BN7 1RS |
Nature of control | : |
|
Mr Michael Ian Jukes | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Western Road, Lewes, England, BN7 1RS |
Nature of control | : |
|
Mr Christopher Galloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Western Road, Hove, England, BN3 1JB |
Nature of control | : |
|
Mr Michael Ian Jukes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Western Road, Lewes, England, BN7 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Gazette | Gazette filings brought up to date. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Gazette | Gazette filings brought up to date. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-19 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.