This company is commonly known as Jazz Umbrella. The company was founded 24 years ago and was given the registration number 03895815. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | JAZZ UMBRELLA |
---|---|---|
Company Number | : | 03895815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 12 Constance Street, London, United Kingdom, E16 2DQ | Secretary | 25 July 2018 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 08 August 2007 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 16 December 1999 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 30 October 2011 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Secretary | 16 December 1999 | Active |
189 Upland Road, East Dulwich, SE22 0DG | Director | 04 May 2001 | Active |
C/O The Premises Music Studios, 201-209 Hackney Road, London, United Kingdom, E2 8JL | Director | 12 November 2007 | Active |
52a Geldeston Road, London, E5 8SB | Director | 16 December 1999 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 16 November 2007 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 16 November 2007 | Active |
C/O The Premises Music Studios, 201-209 Hackney Road, London, United Kingdom, E2 8JL | Director | 23 November 2010 | Active |
60 Manor Way, Guildford, GU2 7RR | Director | 16 December 1999 | Active |
176 Camberwell Grove, Holme, SE5 8RH | Director | 23 August 2001 | Active |
5, Raymond Buildings, Grays Inn, London, England, WC1R 5BP | Director | 09 June 2010 | Active |
Mr Peter Jonathan Norman Watson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 132a, Boundary Road, London, England, NW8 0RH |
Nature of control | : |
|
Mr Russell Occomore | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 132a, Boundary Road, London, England, NW8 0RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Appoint person secretary company with name date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination secretary company with name termination date. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.