Warning: file_put_contents(c/25c0e4cc5ce28929f786e90409c118e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Average Joe Music Limited, S11 9PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVERAGE JOE MUSIC LIMITED

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

This company is commonly known as Average Joe Music Limited. The company was founded 5 years ago and was given the registration number 11725472. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:AVERAGE JOE MUSIC LIMITED
Company Number:11725472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Chamberlain Avenue, Stoke, England, ST4 5EW

Director22 February 2019Active
52, Chamberlain Avenue, Stoke, England, ST4 5EW

Director22 February 2019Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director13 December 2018Active

People with Significant Control

Mr James William Mycock
Notified on:13 December 2018
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:52, Chamberlain Avenue, Stoke, England, ST4 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Roddison
Notified on:13 December 2018
Status:Active
Date of birth:January 1955
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Esme Brennan-Hulme
Notified on:13 December 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:52, Chamberlain Avenue, Stoke, England, ST4 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

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

Download
2020-12-04Address

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

Download
2020-11-02Accounts

Accounts amended with accounts type micro entity.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-23Gazette

Gazette filings brought up to date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Capital

Capital allotment shares.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-02Address

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

Download

Copyright © 2024. All rights reserved.