Warning: file_put_contents(c/c7f0aa978ab22ba64d92c6af647e4856.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Friends Of Music At St Peter's Eaton Square Limited, SW1W 9AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRIENDS OF MUSIC AT ST PETER'S EATON SQUARE LIMITED

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

This company is commonly known as Friends Of Music At St Peter's Eaton Square Limited. The company was founded 17 years ago and was given the registration number 06137991. The firm's registered office is in . You can find them at 119 Eaton Square, London, , . This company's SIC code is 90010 - Performing arts.

Company Information

Name:FRIENDS OF MUSIC AT ST PETER'S EATON SQUARE LIMITED
Company Number:06137991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:119 Eaton Square, London, SW1W 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119 Eaton Square, London, SW1W 9AL

Director03 July 2017Active
49 Eaton Place, Belgravia London, SW1X 8DE

Director05 March 2007Active
119 Eaton Square, London, SW1W 9AL

Secretary02 July 2019Active
5 Victoria Square, London, SW1W 0QY

Secretary08 March 2007Active
49 Eaton Place, Belgravia London, SW1X 8DE

Secretary05 March 2007Active
119 Eaton Square, London, SW1W 9AL

Secretary17 January 2012Active
St Peter's Church, Eaton Square, London, England, SW1W 9AL

Director29 June 2016Active
119 Eaton Square, London, SW1W 9AL

Director06 February 2014Active
119 Eaton Square, London, SW1W 9AL

Director29 June 2016Active
38, Nichola Street, 1042, Malta,

Director05 March 2007Active
76a, Ashley Garden, Thirleby Road, London, United Kingdom, SW1P 1HG

Director07 March 2018Active
119 Eaton Square, London, SW1W 9AL

Director29 June 2016Active
128 Norbury Crescent, London, SW16 4JZ

Director16 April 2007Active
119 Eaton Square, London, SW1W 9AL

Director05 February 2013Active
1 St Peter's House, 119 Eaton Square, London, SW1W 9AL

Director16 April 2007Active
7 Brunswick Court, 89 Regency Street, London, SW1P 4AE

Director16 April 2007Active
35 Durand Gardens, London, SW9 0PS

Director16 April 2007Active
St Peter's Church, Eaton Square, London, England, SW1W 9AL

Director02 July 2015Active
1 St Peter's House, 119 Eaton Square, London, Great Britain, SW1W 9AL

Director02 July 2015Active

People with Significant Control

Mr Carl Anton Muller
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:English
Address:119 Eaton Square, SW1W 9AL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-26Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-07-06Officers

Appoint person secretary company with name date.

Download
2019-07-06Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Officers

Change person director company with change date.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.