UKBizDB.co.uk

BIRMINGHAM MUSIC AWARDS LTD

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

This company is commonly known as Birmingham Music Awards Ltd. The company was founded 6 years ago and was given the registration number 11164118. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at The Coach House Snitterfield Road, Bearley, Stratford-upon-avon, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:BIRMINGHAM MUSIC AWARDS LTD
Company Number:11164118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 73120 - Media representation services

Office Address & Contact

Registered Address:The Coach House Snitterfield Road, Bearley, Stratford-upon-avon, England, CV37 0SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Welch House, 90-92 High Street, Henley In Arden, United Kingdom, B95 5BY

Director23 January 2018Active
Suite 3, Welch House, 90-92 High Street, Henley In Arden, United Kingdom, B95 5BY

Director23 January 2018Active
The Coach House, Snitterfield Road, Bearley, Stratford-Upon-Avon, England, CV37 0SJ

Director27 June 2018Active

People with Significant Control

Mr Simon Matthew Pitt
Notified on:27 June 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:The Coach House, Snitterfield Road, Stratford-Upon-Avon, England, CV37 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dean Brent Williams
Notified on:27 June 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 3, Welch House, 90-92 High Street, Henley In Arden, United Kingdom, B95 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Joanne Jeffries
Notified on:23 January 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Suite 3, Welch House, 90-92 High Street, Henley In Arden, United Kingdom, B95 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Address

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

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

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

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Address

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

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Address

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

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.