This company is commonly known as English Pro Musica. The company was founded 21 years ago and was given the registration number 04726185. The firm's registered office is in CHESTERFIELD. You can find them at Hartington House, 2 Hartington Road, Chesterfield, Derbyshire. This company's SIC code is 90010 - Performing arts.
Name | : | ENGLISH PRO MUSICA |
---|---|---|
Company Number | : | 04726185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartington House, 2 Hartington Road, Chesterfield, Derbyshire, England, S41 0HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hartington Road, Chesterfield, England, S41 0HE | Director | 15 January 2018 | Active |
2, Hartington Road, Chesterfield, England, S41 0HE | Director | 15 January 2018 | Active |
33, Avenue Road, Duffield, Belper, England, DE56 4DW | Director | 10 March 2018 | Active |
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH | Secretary | 08 April 2003 | Active |
56 Yr Aran, Dunvant, Swansea, SA1 7PX | Director | 27 April 2003 | Active |
61, Park Road, Uxbridge, England, UB8 1NN | Director | 08 April 2003 | Active |
Chevin House, 33 Avenue Road, Duffield, Belper, DE56 4DW | Director | 08 April 2003 | Active |
Ash Cottage, 24, Lostford, Market Drayton, United Kingdom, TF9 3LT | Director | 27 April 2003 | Active |
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH | Director | 08 April 2003 | Active |
Mrs Amanda Jane Gillham | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hartington Road, Chesterfield, England, S41 0HE |
Nature of control | : |
|
Mr Peter Lacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH |
Nature of control | : |
|
Mr Paul Leonard Nevins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-08 | Address | Change sail address company with old address new address. | Download |
2018-03-10 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.