UKBizDB.co.uk

IN HARMONY MUSIC SCHOOL LIMITED

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

This company is commonly known as In Harmony Music School Limited. The company was founded 14 years ago and was given the registration number 07044069. The firm's registered office is in CATSHILL. You can find them at 308 Stourbridge Road, , Catshill, Bromsgrove. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:IN HARMONY MUSIC SCHOOL LIMITED
Company Number:07044069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:308 Stourbridge Road, Catshill, Bromsgrove, United Kingdom, B61 9LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
308 Stourbridge Road, Catshill, Bromsgrove, United Kingdom, B61 9LH

Secretary15 October 2009Active
39, Hartford Road, Bromsgrove, United Kingdom, B60 2HQ

Director15 October 2009Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary15 October 2009Active
8, Rutland Drive, Bromsgrove, United Kingdom, B60 2PB

Director15 October 2009Active

People with Significant Control

Mr David Jones
Notified on:28 September 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:62 Loynells Road, Rubery, Birmingham, England, B45 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Emma Jay-Jones
Notified on:28 September 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:39, Hartford Road, Bromsgrove, United Kingdom, B60 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charlotte Emma Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:17, Leasowe Road, Birmingham, England, B45 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Henry Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Neen Court, Neen Sollars, Kidderminster, United Kingdom, DY14 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:308 Stourbridge Road, Catshill, Bromsgrove, United Kingdom, B61 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Address

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

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Officers

Change person secretary company with change date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-25Persons with significant control

Change to a person with significant control without name date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.