UKBizDB.co.uk

ENGLISH PRO MUSICA

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Hartington House, 2 Hartington Road, Chesterfield, Derbyshire, England, S41 0HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hartington Road, Chesterfield, England, S41 0HE

Director15 January 2018Active
2, Hartington Road, Chesterfield, England, S41 0HE

Director15 January 2018Active
33, Avenue Road, Duffield, Belper, England, DE56 4DW

Director10 March 2018Active
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH

Secretary08 April 2003Active
56 Yr Aran, Dunvant, Swansea, SA1 7PX

Director27 April 2003Active
61, Park Road, Uxbridge, England, UB8 1NN

Director08 April 2003Active
Chevin House, 33 Avenue Road, Duffield, Belper, DE56 4DW

Director08 April 2003Active
Ash Cottage, 24, Lostford, Market Drayton, United Kingdom, TF9 3LT

Director27 April 2003Active
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH

Director08 April 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-08Address

Change sail address company with old address new address.

Download
2018-03-10Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.