UKBizDB.co.uk

BACKYARD MUSIC PUBLISHING LIMITED

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

This company is commonly known as Backyard Music Publishing Limited. The company was founded 26 years ago and was given the registration number 03437211. 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:BACKYARD MUSIC PUBLISHING LIMITED
Company Number:03437211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1997
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
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary31 October 2001Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director19 May 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director19 May 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director01 July 2008Active
11 Spencer Road, London, W3 6DN

Secretary12 October 1999Active
18 Hambalt Road, Clapham, London, SW4 9EF

Secretary31 December 2000Active
18 Arlington Park Mansions, Sutton La North, London, W4 4HE

Secretary19 August 1999Active
18-19 Shatesbury Quay, Bircheley Green, Hertford, SG14 1SF

Nominee Secretary19 September 1997Active
51 Clarkegrove Road, Sheffield, S10 2NH

Secretary19 September 1997Active
11 Spencer Road, London, W3 6DN

Director19 September 1997Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director19 September 1997Active
18 Arlington Park Mansions, Sutton La North, London, W4 4HE

Director19 August 1999Active
18-19 Shaftesbury Quay, Bircheley Green, Hertford, SG14 1SF

Nominee Director19 September 1997Active
4 Whirlow Park Road, Whirlow, Sheffield, S11 9NP

Director31 October 2001Active
51 Clarkegrove Road, Sheffield, S10 2NH

Director19 September 1997Active

People with Significant Control

Mr Lee Neil Chamberlain
Notified on:21 May 2020
Status:Active
Date of birth:February 1970
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Roddison
Notified on:30 June 2016
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 25 to 50 percent
Mr William George Chamberlain
Notified on:30 June 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 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 (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
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-06-19Capital

Capital allotment shares.

Download
2020-03-04Address

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

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.