This company is commonly known as Plymouth Music Zone Limited. The company was founded 21 years ago and was given the registration number 04653409. The firm's registered office is in PLYMOUTH. You can find them at Raglan Road, Brickfields Devonport, Plymouth, Devon. This company's SIC code is 85590 - Other education n.e.c..
Name | : | PLYMOUTH MUSIC ZONE LIMITED |
---|---|---|
Company Number | : | 04653409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Raglan Road, Brickfields Devonport, Plymouth, Devon, PL1 4NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 21 November 2021 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 18 May 2019 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 22 December 2023 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 15 November 2017 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 24 October 2016 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Secretary | 01 June 2005 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Secretary | 15 September 2010 | Active |
3 Harbour View, Saltash, PL12 4BP | Secretary | 31 January 2003 | Active |
1 Park Road, Lower Compton, Plymouth, PL3 5DR | Secretary | 10 September 2003 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 06 December 2012 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 06 November 2007 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 24 June 2004 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 31 January 2003 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 09 December 2015 | Active |
Plymouth Music Zone, Raglan Road, Plymouth, England, PL1 4NQ | Director | 03 September 2014 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 03 June 2015 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 09 December 2015 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 23 April 2012 | Active |
24 Wilton Street, Plymouth, PL1 5LU | Director | 13 July 2005 | Active |
Plymouth Music Zone, Raglan Road, Plymouth, England, PL1 4NQ | Director | 03 September 2014 | Active |
48, Looe Street, Plymouth, England, PL4 0EB | Director | 07 February 2020 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 08 November 2011 | Active |
Suite 4 4 Lonsdale Villas, Mannamead, Plymouth, PL4 7AS | Director | 01 December 2005 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 06 December 2012 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 09 December 2015 | Active |
Barn House,, Little Stert, Cornwood, PL21 9PH | Director | 31 January 2003 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 06 December 2012 | Active |
9 Smiths Way, Saltash, PL12 4TP | Director | 31 January 2003 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 06 December 2012 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 18 April 2005 | Active |
Raglan Road, Brickfields Devonport, Plymouth, PL1 4NQ | Director | 03 September 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.