This company is commonly known as Pure Genius Music Limited. The company was founded 20 years ago and was given the registration number 04866589. The firm's registered office is in ST. ALBANS. You can find them at D2 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire. This company's SIC code is 90030 - Artistic creation.
Name | : | PURE GENIUS MUSIC LIMITED |
---|---|---|
Company Number | : | 04866589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D2 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 10 September 2003 | Active |
4 Frognal, London, NW3 6AJ | Secretary | 14 August 2003 | Active |
D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA | Secretary | 26 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 2003 | Active |
4 Frognal, London, NW3 6AJ | Director | 14 August 2003 | Active |
D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA | Director | 14 August 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 August 2003 | Active |
Adam Tony Fenton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA |
Nature of control | : |
|
Mr Daniel Edward Stein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ockwells Manor, Ockwells Road, Maidenhead, United Kingdom, SL6 3AB |
Nature of control | : |
|
Mr Christopher Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11a, Pratt Mews, London, United Kingdom, NW1 0AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.