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.
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 | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Secretary | 31 October 2001 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 19 May 2020 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 19 May 2020 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 01 July 2008 | Active |
11 Spencer Road, London, W3 6DN | Secretary | 12 October 1999 | Active |
18 Hambalt Road, Clapham, London, SW4 9EF | Secretary | 31 December 2000 | Active |
18 Arlington Park Mansions, Sutton La North, London, W4 4HE | Secretary | 19 August 1999 | Active |
18-19 Shatesbury Quay, Bircheley Green, Hertford, SG14 1SF | Nominee Secretary | 19 September 1997 | Active |
51 Clarkegrove Road, Sheffield, S10 2NH | Secretary | 19 September 1997 | Active |
11 Spencer Road, London, W3 6DN | Director | 19 September 1997 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 19 September 1997 | Active |
18 Arlington Park Mansions, Sutton La North, London, W4 4HE | Director | 19 August 1999 | Active |
18-19 Shaftesbury Quay, Bircheley Green, Hertford, SG14 1SF | Nominee Director | 19 September 1997 | Active |
4 Whirlow Park Road, Whirlow, Sheffield, S11 9NP | Director | 31 October 2001 | Active |
51 Clarkegrove Road, Sheffield, S10 2NH | Director | 19 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Capital | Capital allotment shares. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.