UKBizDB.co.uk

SOUTHERN COUNTIES MUSIC SERVICES LIMITED

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

This company is commonly known as Southern Counties Music Services Limited. The company was founded 21 years ago and was given the registration number 04631277. The firm's registered office is in CAMBERLEY. You can find them at The Studio 377-399, London Road, Camberley, Surrey. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SOUTHERN COUNTIES MUSIC SERVICES LIMITED
Company Number:04631277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85310 - General secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Studio 377-399, London Road, Camberley, Surrey, GU15 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, 2 Borelli Yard, Farnham, England, GU9 7NU

Secretary28 July 2006Active
The Studio, 2 Borelli Yard, Farnham, England, GU9 7NU

Director30 June 2006Active
The Studio, 2 Borelli Yard, Farnham, England, GU9 7NU

Director13 August 2022Active
10 Lamborne Close, Sandhurst, GU47 8JL

Secretary01 September 2003Active
Hyde Hill Farm, Hyde Lane, Churt, Farnham, United Kingdom, GU10 2LR

Secretary08 January 2003Active
6 Cargate Avenue, Aldershot, GU11 3EP

Secretary08 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 January 2003Active
10 Lamborne Close, Sandhurst, GU47 8JL

Director01 September 2003Active
6 Cargate Avenue, Aldershot, GU11 3EP

Director08 January 2003Active
The Studio 377-399, London Road, Camberley, England, GU15 3HL

Director08 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 January 2003Active

People with Significant Control

Mr Steven Paul Sammut
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:The Studio, 2 Borelli Yard, Farnham, England, GU9 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Sammut
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Dutch
Country of residence:England
Address:The Studio, 2 Borelli Yard, Farnham, England, GU9 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Capital

Capital statement capital company with date currency figure.

Download
2023-01-26Insolvency

Legacy.

Download
2023-01-26Capital

Legacy.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.