UKBizDB.co.uk

ANNIE MAWSON'S SUNBEAMS MUSIC TRUST

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

This company is commonly known as Annie Mawson's Sunbeams Music Trust. The company was founded 18 years ago and was given the registration number 05794153. The firm's registered office is in PENRITH. You can find them at Sunbeams Music Centre Stoller House, Redhills Lane, Redhills, Penrith, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ANNIE MAWSON'S SUNBEAMS MUSIC TRUST
Company Number:05794153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Sunbeams Music Centre Stoller House, Redhills Lane, Redhills, Penrith, England, CA11 0DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, The Old Post Office, Tirril, Penrith, CA10 2JE

Secretary25 April 2006Active
Sunbeams Music Centre, Stoller House, Redhills Lane, Redhills, Penrith, England, CA11 0DT

Director01 March 2016Active
Sunbeams Music Centre, Stoller House, Redhills Lane, Redhills, Penrith, England, CA11 0DT

Director22 April 2020Active
1 Hills Court, Mainway, Lancaster, LA1 2AX

Director25 April 2006Active
16, Eden Park, Renwick, Penrith, England, CA10 1LB

Director02 August 2013Active
Sunbeams Music Centre, Stoller House, Redhills Lane, Redhills, Penrith, England, CA11 0DT

Director13 November 2019Active
Sunbeams Music Centre, Stoller House, Redhills Lane, Redhills, Penrith, England, CA11 0DT

Director13 November 2019Active
3, High Street, Whitehaven, United Kingdom, CA28 7PZ

Director16 January 2008Active
85 Moss Lane, Leyland, PR25 4XA

Director25 April 2006Active
6 The Downs, Blundellsands Road West, Blundellsands, L23 6XS

Director25 April 2006Active
36 Greystoke Road, Penrith, CA11 9EB

Director25 April 2006Active
7 Underley Hill, Kendal, LA9 5EX

Director25 April 2006Active
Little Bay Barn, Heggle Lane, Hesket Newmarket, Wigton, United Kingdom, CA7 8HX

Director05 June 2006Active
9 Murley Moss, Kendal, LA9 7RW

Director25 April 2006Active
Cairn Barn, Cairn Barn, Great Salkeld, Penrith, CA11 9NA

Director25 April 2006Active
Hallin House, North Lakes Business Park, Flusco, Penrith, United Kingdom, CA11 0JG

Director27 October 2010Active
Thorpefield, Sockbridge, Penrith, CA10 2JN

Director27 November 2006Active

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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-13Incorporation

Memorandum articles.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.