This company is commonly known as South Hertfordshire Music Centre Ltd.. The company was founded 16 years ago and was given the registration number 06280035. The firm's registered office is in ST ALBANS. You can find them at Unit 6 Sphere Industrial Estate, Campfield Road, St Albans, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOUTH HERTFORDSHIRE MUSIC CENTRE LTD. |
---|---|---|
Company Number | : | 06280035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 June 2007 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Sphere Industrial Estate, Campfield Road, St Albans, Herts, United Kingdom, AL1 5HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Sphere Industrial Estate, Campfield Road, St Albans, United Kingdom, AL1 5HT | Director | 14 June 2007 | Active |
The Stores, Barleycroft End, Furneux Pelham, SG9 0LL | Secretary | 14 June 2007 | Active |
Mr James William Cockell | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Sphere Industrial Estate, St Albans, United Kingdom, AL1 5HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Accounts | Change account reference date company current extended. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Address | Move registers to sail company with new address. | Download |
2019-04-10 | Address | Change sail address company with new address. | Download |
2019-04-09 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Officers | Termination secretary company with name termination date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.