UKBizDB.co.uk

ALIAS MUSIC AND COMMUNITY PROJECTS C.I.C.

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

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.

Company Information

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:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:99 Western Road, Lewes, East Sussex, England, BN7 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, 29, Brunswick Terrace, Hove, England, BN3 1HJ

Director21 October 2019Active
5, Eastern Terrace Mews, Brighton, England, BN2 1EP

Director03 October 2019Active
58, Western Road, Hove, England, BN3 1JB

Director24 February 2015Active
58, Western Road, Hove, England, BN3 1JB

Director01 October 2015Active
85, Western Road, Hove, England, BN3 1JB

Director24 February 2015Active
85, Western Road, Hove, England, BN3 1JB

Director11 July 2014Active
85, 85 Western Road, Hove, England, BN3 1JB

Director01 September 2015Active
32, Lamb House, Elmington Estate, London, England, SE5 7JF

Director15 June 2019Active
58, Western Road, Hove, England, BN3 1JB

Director01 October 2015Active
85, Western Road, Hove, England, BN3 1JB

Director01 October 2015Active
11, Millfield Cottages, Brighton, England, BN2 1HG

Director21 October 2019Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Change registered office address company with date old address new address.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-13Address

Change registered office address company with date old address new address.

Download
2020-12-19Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.