UKBizDB.co.uk

HACKNEY MUSIC DEVELOPMENT TRUST

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

This company is commonly known as Hackney Music Development Trust. The company was founded 28 years ago and was given the registration number 03118155. The firm's registered office is in LONDON. You can find them at 22 Aldermans Hill, Second Floor, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:HACKNEY MUSIC DEVELOPMENT TRUST
Company Number:03118155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:22 Aldermans Hill, Second Floor, London, N13 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-27 Lamb's Conduit Street, Lambs Conduit Street, London, England, WC1N 3GS

Secretary12 July 1999Active
21-27 Lamb's Conduit Street, Lambs Conduit Street, London, England, WC1N 3GS

Secretary26 January 2023Active
21-27 Lamb's Conduit Street, Lambs Conduit Street, London, England, WC1N 3GS

Director17 July 2022Active
16 Chocolate Studios, Shepherdess Place, London, England, N1 7LJ

Director31 October 2017Active
9 Hayes Lane, Bromley, BR2 9EA

Director21 May 2003Active
59 Allerton Road, London, N16 5UF

Director16 June 2004Active
21-27 Lamb's Conduit Street, Lambs Conduit Street, London, England, WC1N 3GS

Director21 April 2020Active
21-27 Lamb's Conduit Street, Lambs Conduit Street, London, England, WC1N 3GS

Director25 February 2016Active
21-27 Lamb's Conduit Street, Lambs Conduit Street, London, England, WC1N 3GS

Director23 January 2014Active
32 Bridgewater Road, Berkhamsted, HP4 1HN

Secretary25 October 1995Active
164 Artillery Mansions, 75 Victoria Street, London, SW1H 0HU

Director20 July 2005Active
Mayflower Cottage 46 Military Road, Rye, TN31 7NY

Director04 March 1999Active
1 Edenbridge Road, London, E9 7DR

Director25 October 1995Active
33 Colvestone Crescent, London, E8 2LG

Director18 July 2002Active
42a Hereford Road, London, W2 5AJ

Director25 October 1995Active
4 Ellesmere Road South, Manchester, M21 0TE

Director11 December 1996Active
35 Ickburgh Road, London, E5 8AF

Director25 October 1995Active
20 Thornby Road, London, E5 9QL

Director23 July 1996Active
22, Aldermans Hill, Second Floor, London, England, N13 4PN

Director22 May 2013Active
Flat 2 6 Spanish Place, London, W1U 3HZ

Director25 October 1995Active
13 Keats Avenue, Royal Victoria Dock, London, E16 1TW

Director06 October 2000Active
Apartment 7 18 North Tenter Street, London, E1 8DL

Director25 October 1995Active
14a Matlock Street, London, E14 7NN

Director23 November 2005Active
28 Elgin Crescent, London, W11 2JR

Director24 January 2001Active
Craven Cottage 2 Blackwood Close, West Byfleet, KT14 6PW

Director10 December 1997Active
Technology Learning Centre, 1 Reading Lane, London, E8 1GQ

Director30 November 2010Active
60 Downham Road, London, N1 5AY

Director25 October 1995Active
107 Manor Road, London, N16 5PB

Director25 October 1995Active
19 Gilbey House 38-46 Jamestown Road, London, NW1 7BY

Director23 July 1996Active

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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Incorporation

Memorandum articles.

Download
2023-01-30Resolution

Resolution.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-04Resolution

Resolution.

Download
2022-03-21Change of name

Certificate change of name company.

Download
2022-03-21Change of name

Change of name exemption.

Download
2022-03-21Change of name

Change of name notice.

Download
2022-03-11Change of constitution

Statement of companys objects.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Address

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

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-03-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.