This company is commonly known as Community Music Limited. The company was founded 38 years ago and was given the registration number 01967704. The firm's registered office is in LONDON. You can find them at The Brady Arts Centre, 192-6 Hanbury Street, London, . This company's SIC code is 85520 - Cultural education.
Name | : | COMMUNITY MUSIC LIMITED |
---|---|---|
Company Number | : | 01967704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1985 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brady Arts Centre, 192-6 Hanbury Street, London, E1 5HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brady Arts Centre, 192-6 Hanbury Street, London, E1 5HU | Secretary | 30 November 2023 | Active |
6, Tasso Road, London, England, W6 8LZ | Director | 09 December 2014 | Active |
Flat C 24 Colberg Place, Stamford Hill, London, N16 5RB | Director | - | Active |
The Chapel 26a Munster Road, London, SW6 4EN | Director | 10 August 1999 | Active |
192-196, Hanbury Street, London, England, E1 5HU | Director | 12 January 2023 | Active |
The Brady Arts Centre, 192-6 Hanbury Street, London, E1 5HU | Secretary | 27 November 2019 | Active |
The Brady Arts Centre, 192-6 Hanbury Street, London, E1 5HU | Secretary | 26 August 2008 | Active |
60 Arngask Road, London, SE6 1XU | Secretary | - | Active |
50 Anson Road, London, N7 0AB | Secretary | - | Active |
3 Brook Street, Twyford, RG10 9NX | Director | 11 September 2006 | Active |
235, Old Ford Road, London, United Kingdom, E3 5NQ | Director | 11 October 2010 | Active |
7 East Church Field Road, London, W3 7LL | Director | 07 January 2005 | Active |
4 Victoria Road, London, N4 3SQ | Director | 02 November 2000 | Active |
Willow End Chess Hill, Loudwater, WD3 4HU | Director | - | Active |
26 Top House Rise, Chingford, London, E4 7EE | Director | - | Active |
17 Glenshiel Road, London, SE19 1AQ | Director | 17 March 2004 | Active |
5 Drews Park, Knotty Green, Beaconsfield, HP9 2TT | Director | 28 September 1999 | Active |
33, Bristow Road, London, England, SE19 1JX | Director | 19 October 2015 | Active |
63, Dallin Road, London, England, SE18 3NX | Director | 13 July 2017 | Active |
22a Bourne Avenue, Salisbury, SP1 1LS | Director | 16 June 1999 | Active |
44, Hardman Road, Kingston Upon Thames, England, KT2 6RH | Director | 23 July 2014 | Active |
98 Shrewsbury Lane, Shooters Hill, London, SE18 3JL | Director | 12 September 2003 | Active |
49 New Road, Sands, High Wycombe, HP12 4LH | Director | 10 November 1999 | Active |
59 Charles Rowan House, Margery Street, London, WC1 | Director | 14 April 1995 | Active |
6a Somerset Road, Brentford, TW8 8BX | Director | 09 July 2007 | Active |
132 Eardley Road, London, SW16 5TG | Director | 02 November 2000 | Active |
19, Mary Dachelor House, Grove Lane, London, United Kingdom, SE5 8FB | Director | 02 July 2012 | Active |
33 Nevil Road, Bishopston, Bristol, BS7 9EG | Director | - | Active |
3 Temple Sheen, East Sheen, London, SW14 7RP | Director | 29 April 1998 | Active |
25 Gauden Road, London, SW4 6LR | Director | 22 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Appoint person secretary company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination secretary company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person secretary company with name date. | Download |
2019-11-11 | Accounts | Accounts with accounts type small. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type small. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Accounts | Accounts with accounts type full. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.