This company is commonly known as Federation Of Recorded Music Societies Limited. The company was founded 62 years ago and was given the registration number 00700106. The firm's registered office is in PONTYPRIDD. You can find them at 9 Heol-y-mynach, Old Ynysybwl, Pontypridd, Mid Glamorgan. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FEDERATION OF RECORDED MUSIC SOCIETIES LIMITED |
---|---|---|
Company Number | : | 00700106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1961 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Heol-y-mynach, Old Ynysybwl, Pontypridd, Mid Glamorgan, Wales, CF37 3PE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE | Secretary | 03 November 2018 | Active |
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE | Director | 08 November 2014 | Active |
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE | Director | 04 November 2017 | Active |
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE | Director | 07 November 2020 | Active |
The Cottage, Pegasus Court, Rochdale, OL11 4EA | Director | 02 December 2006 | Active |
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE | Director | 03 November 2018 | Active |
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE | Director | 04 November 2017 | Active |
2, Spring Meadows, Upper Studley, Trowbridge, BA14 0HD | Secretary | 25 October 2008 | Active |
18 Albany Road, Hartshill, Stoke On Trent, ST4 6BB | Secretary | 01 May 2002 | Active |
The Leaze, Little Leaze Lane, Catcott, Bridgwater, England, TA7 9HJ | Secretary | 22 October 2011 | Active |
The Old School, Flatts Lane Wombleton, York, YO62 7RU | Secretary | 25 November 2000 | Active |
3 Stratford Way, Macclesfield, SK11 8XT | Secretary | - | Active |
67 Galleys Bank, Whitehill Kidsgrove, Stoke On Trent, ST7 4DE | Secretary | 29 October 1994 | Active |
2, Spring Meadows, Upper Studley, Trowbridge, BA14 0HD | Director | 25 October 2008 | Active |
27 Dunsby Road, Luton, LU3 2UA | Director | 30 November 2002 | Active |
17, Boot Street, Whittington, Oswestry, England, SY11 4DG | Director | 09 November 2013 | Active |
34 Thompson Street, Langley Mill, Nottingham, NG16 4DE | Director | 30 November 2002 | Active |
48 Swanley Road, Welling, DA16 1LH | Director | - | Active |
18 Albany Road, Hartshill, Stoke On Trent, ST4 6BB | Director | 01 May 2002 | Active |
4 Ramsdale Road, Bramhall, Stockport, SK7 2QA | Director | 05 June 1999 | Active |
The Leaze, Little Leaze Lane, Catcott, Bridgwater, England, TA7 9HJ | Director | 08 November 2014 | Active |
The Leaze, Little Leaze Lane, Catcott, Bridgwater, England, TA7 9HJ | Director | 08 November 2014 | Active |
2 Burley Close, Desford, Leicester, LE9 9HX | Director | 24 November 2001 | Active |
48 Ravenswood Road, Redland, Bristol, BS6 6BT | Director | 02 December 2006 | Active |
48 Ravenswood Road, Redland, Bristol, BS6 6BT | Director | 24 November 2001 | Active |
16 Imperial Road, Huddersfield, HD3 3AF | Director | 02 December 1995 | Active |
16 Imperial Road, Huddersfield, HD3 3AF | Director | - | Active |
6 Oakroyd Close, Brighouse, HD6 4BP | Director | 27 October 2007 | Active |
The Woodlands, School Road, Laurencekirk, AB30 1YX | Director | 24 November 2001 | Active |
4 Morningside Courtyard, Idsall Drive, Prestbury, Cheltenham, GL52 3BU | Director | 30 November 2002 | Active |
4 Morningside Courtyard, Idsall Drive, Prestbury, Cheltenham, GL52 3BU | Director | 25 November 2000 | Active |
12 Highfield Road, Derby, DE22 1GZ | Director | 25 October 2003 | Active |
12 Highfield Road, Derby, DE22 1GZ | Director | 25 November 2000 | Active |
49 Landford Road, Putney, London, SW15 1AQ | Director | 05 June 1999 | Active |
24, Garth Close, Bassaleg, Newport, United Kingdom, NP10 8NX | Director | 18 January 2010 | Active |
Mrs Adele Kay Wills | ||
Notified on | : | 04 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9, Heol-Y-Mynach, Pontypridd, Wales, CF37 3PE |
Nature of control | : |
|
Mr James Bostwick | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Leaze, Little Leaze Lane, Bridgwater, England, TA7 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-05 | Officers | Termination director company with name termination date. | Download |
2023-11-05 | Officers | Termination director company with name termination date. | Download |
2023-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-08 | Officers | Termination director company with name termination date. | Download |
2020-11-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-03 | Officers | Termination director company with name termination date. | Download |
2019-11-03 | Officers | Termination director company with name termination date. | Download |
2019-11-03 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Officers | Appoint person secretary company with name date. | Download |
2018-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.