UKBizDB.co.uk

DIMITRI TIOMKIN MUSIC

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

This company is commonly known as Dimitri Tiomkin Music. The company was founded 7 years ago and was given the registration number 10415487. The firm's registered office is in BASINGSTOKE. You can find them at Lutea Uk Network House, Basing View, Basingstoke, Hampshire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:DIMITRI TIOMKIN MUSIC
Company Number:10415487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Lutea Uk Network House, Basing View, Basingstoke, Hampshire, RG21 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, London, United Kingdom, WC2B 5DG

Director07 October 2016Active
One, Bartholomew Close, London, England, EC1A 7BL

Director24 November 2022Active
One, Bartholomew Close, London, England, EC1A 7BL

Director24 November 2022Active
16, Great Queen Street, London, United Kingdom, WC2B 5DG

Director07 October 2016Active
9 Burrard Street, 9 Burrard Street, St Helier, Jersey, JE4 5UE

Director14 February 2019Active
9 Burrard Street, 9 Burrard Street, St Helier, Jersey, JE4 5UE

Director14 February 2019Active

People with Significant Control

Ms Nicola Marguerite Hodge
Notified on:14 February 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:7th Floor Network House, Basing View, Basingstoke, United Kingdom, RG21 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Jenner
Notified on:14 February 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:7th Floor Network House, Basing View, Basingstoke, United Kingdom, RG21 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Christopher Bennett
Notified on:07 October 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Olivia Cynthia Sholto Douglas
Notified on:07 October 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:Jersey
Address:Lutea Trustees Limited, 9 Burrard Street, St Helier, Jersey, JE4 5UE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Address

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

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-07-21Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Address

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

Download
2019-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.