UKBizDB.co.uk

PENNY STREET MUSIC LIMITED

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

This company is commonly known as Penny Street Music Limited. The company was founded 26 years ago and was given the registration number 03532161. The firm's registered office is in BLACKBURN. You can find them at 1 Nab Lane, , Blackburn, Lancs. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:PENNY STREET MUSIC LIMITED
Company Number:03532161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:1 Nab Lane, Blackburn, Lancs, BB2 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Glenfield House, Philips Road, Blackburn, England, BB1 5PF

Director01 July 2015Active
2 Glenfield House, Philips Road, Blackburn, England, BB1 5PF

Director20 March 1998Active
Tugela, 3 Mitton Road, Whalley, BB7 9RX

Secretary20 March 1998Active
Tugela, 3 Mitton Road, Whalley, BB7 9RX

Director20 March 1998Active

People with Significant Control

John Crispin Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:2 Glenfield House, Philips Road, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Glyn Cadman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:2 Glenfield House, Philips Road, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Matthew Glyn Cadman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 20 Bedford Street, Covent Garden, United Kingdom, WC2E 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Address

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

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Address

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

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.