This company is commonly known as Institute Of Musical Instrument Technology(the). The company was founded 63 years ago and was given the registration number 00686206. The firm's registered office is in LONDON. You can find them at 181 Adelaide Road, Swiss Cottage, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INSTITUTE OF MUSICAL INSTRUMENT TECHNOLOGY(THE) |
---|---|---|
Company Number | : | 00686206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 181 Adelaide Road, Swiss Cottage, London, United Kingdom, NW3 3NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northfield House, 11 Kendall Avenue South, South Croydon, CR2 0QR | Secretary | 25 July 2002 | Active |
Northfield House, 11 Kendall Avenue South, South Croydon, CR2 0QR | Director | 25 July 2002 | Active |
181, Adelaide Road, London, England, NW3 3NN | Director | 30 September 2016 | Active |
35 Stenhouse Road, Edinburgh, EH11 3LJ | Director | 22 April 2009 | Active |
134 Crouch Hill, Hornsey, London, N8 9DX | Secretary | - | Active |
181 Adelaide Road, London, NW3 3NN | Secretary | 25 May 1995 | Active |
2 Marlin Court, 176 Highland Road, Southsea, PO4 9LL | Secretary | 21 May 1998 | Active |
84 Salisbury Road, Canterbury, CT2 7RZ | Director | 24 May 2007 | Active |
134 Crouch Hill, Hornsey, London, N8 9DX | Director | - | Active |
12b Station Parade High Street, Wanstead, London, E11 1OF | Director | 27 May 2004 | Active |
54 Chester Close South, London, NW1 4JG | Director | - | Active |
181 Adelaide Road, London, NW3 3NN | Director | 25 May 1995 | Active |
2 Marlin Court, 176 Highland Road, Southsea, PO4 9LL | Director | 21 May 1998 | Active |
70 Greenways, Courtmoor, Fleet, GU52 7XD | Director | 06 June 1996 | Active |
Mr Julian Bernard Markson | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-8, Chester Court, Albany Street, London, England, NW1 4BU |
Nature of control | : |
|
Mr Robin John Scott Rust | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 181 Adelaide Road, Swiss Cottage, London, United Kingdom, NW3 3NN |
Nature of control | : |
|
Mr Malcolm Victor Smith | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 35, Stenhouse Road, Edinburgh, Scotland, EH11 3LJ |
Nature of control | : |
|
Mr Malcolm Heath Dalton | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Kendall Avenue South, South Croydon, England, CR2 0QR |
Nature of control | : |
|
Mr Malcolm Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 35, Stenhouse Road, Edinburgh, Scotland, EH11 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Address | Change sail address company with old address new address. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2017-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-06-17 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.