UKBizDB.co.uk

FEDERATION OF RECORDED MUSIC SOCIETIES LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE

Secretary03 November 2018Active
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE

Director08 November 2014Active
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE

Director04 November 2017Active
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE

Director07 November 2020Active
The Cottage, Pegasus Court, Rochdale, OL11 4EA

Director02 December 2006Active
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE

Director03 November 2018Active
9, Heol-Y-Mynach, Old Ynysybwl, Pontypridd, Wales, CF37 3PE

Director04 November 2017Active
2, Spring Meadows, Upper Studley, Trowbridge, BA14 0HD

Secretary25 October 2008Active
18 Albany Road, Hartshill, Stoke On Trent, ST4 6BB

Secretary01 May 2002Active
The Leaze, Little Leaze Lane, Catcott, Bridgwater, England, TA7 9HJ

Secretary22 October 2011Active
The Old School, Flatts Lane Wombleton, York, YO62 7RU

Secretary25 November 2000Active
3 Stratford Way, Macclesfield, SK11 8XT

Secretary-Active
67 Galleys Bank, Whitehill Kidsgrove, Stoke On Trent, ST7 4DE

Secretary29 October 1994Active
2, Spring Meadows, Upper Studley, Trowbridge, BA14 0HD

Director25 October 2008Active
27 Dunsby Road, Luton, LU3 2UA

Director30 November 2002Active
17, Boot Street, Whittington, Oswestry, England, SY11 4DG

Director09 November 2013Active
34 Thompson Street, Langley Mill, Nottingham, NG16 4DE

Director30 November 2002Active
48 Swanley Road, Welling, DA16 1LH

Director-Active
18 Albany Road, Hartshill, Stoke On Trent, ST4 6BB

Director01 May 2002Active
4 Ramsdale Road, Bramhall, Stockport, SK7 2QA

Director05 June 1999Active
The Leaze, Little Leaze Lane, Catcott, Bridgwater, England, TA7 9HJ

Director08 November 2014Active
The Leaze, Little Leaze Lane, Catcott, Bridgwater, England, TA7 9HJ

Director08 November 2014Active
2 Burley Close, Desford, Leicester, LE9 9HX

Director24 November 2001Active
48 Ravenswood Road, Redland, Bristol, BS6 6BT

Director02 December 2006Active
48 Ravenswood Road, Redland, Bristol, BS6 6BT

Director24 November 2001Active
16 Imperial Road, Huddersfield, HD3 3AF

Director02 December 1995Active
16 Imperial Road, Huddersfield, HD3 3AF

Director-Active
6 Oakroyd Close, Brighouse, HD6 4BP

Director27 October 2007Active
The Woodlands, School Road, Laurencekirk, AB30 1YX

Director24 November 2001Active
4 Morningside Courtyard, Idsall Drive, Prestbury, Cheltenham, GL52 3BU

Director30 November 2002Active
4 Morningside Courtyard, Idsall Drive, Prestbury, Cheltenham, GL52 3BU

Director25 November 2000Active
12 Highfield Road, Derby, DE22 1GZ

Director25 October 2003Active
12 Highfield Road, Derby, DE22 1GZ

Director25 November 2000Active
49 Landford Road, Putney, London, SW15 1AQ

Director05 June 1999Active
24, Garth Close, Bassaleg, Newport, United Kingdom, NP10 8NX

Director18 January 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-05Officers

Termination director company with name termination date.

Download
2023-11-05Officers

Termination director company with name termination date.

Download
2023-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-01-08Address

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

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Officers

Termination director company with name termination date.

Download
2019-11-03Officers

Termination director company with name termination date.

Download
2019-11-03Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.