This company is commonly known as Swindon Music Co-operative Limited. The company was founded 26 years ago and was given the registration number 03534393. The firm's registered office is in SWINDON. You can find them at 7 Plymouth Street, , Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SWINDON MUSIC CO-OPERATIVE LIMITED |
---|---|---|
Company Number | : | 03534393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Plymouth Street, Swindon, England, SN1 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU | Secretary | 11 October 2019 | Active |
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU | Director | 04 July 2019 | Active |
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU | Director | 12 April 2020 | Active |
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU | Director | 15 April 2020 | Active |
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU | Director | 31 August 2017 | Active |
Rose Mont Villa 28 Dixon Street, Swindon, SN1 3PL | Secretary | 18 December 1999 | Active |
30 Wigmore Avenue, Swindon, SN3 1ES | Secretary | 13 December 2004 | Active |
59 Green Ridges, Headington, Oxford, OX3 8PL | Secretary | 12 June 2000 | Active |
6 Ripley Close, High Wycombe, HP13 5LF | Secretary | 25 March 1998 | Active |
Suite 5, Bentley Centre, Stratton Road Isis Trading Estate, Swindon, United Kingdom, SN1 2SH | Secretary | 22 March 2010 | Active |
Burdocks Lodge, Fairford, GL7 1EB | Secretary | 24 March 2003 | Active |
Rose Mont Villa 28 Dixon Street, Swindon, SN1 3PL | Director | 25 March 1998 | Active |
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU | Director | 31 October 2018 | Active |
Suite 5, Bentley Centre, Stratton Road Isis Trading Estate, Swindon, United Kingdom, SN1 2SH | Director | 18 October 2010 | Active |
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ | Director | 02 September 2014 | Active |
14 Thorney Park, Wroughton, Swindon, SN4 0QR | Director | 18 December 1999 | Active |
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ | Director | 01 September 2016 | Active |
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ | Director | 25 March 1998 | Active |
3 Bruddel Grove, Swindon, SN3 1PW | Director | 25 March 1998 | Active |
209 Ermin Street, Stratton St Margaret, Swindon, SN3 4NA | Director | 01 September 2004 | Active |
59 Green Ridges, Headington, Oxford, OX3 8PL | Director | 24 May 1999 | Active |
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ | Director | 05 September 2013 | Active |
3 Wessex Close, Faringdon, SN7 7YZ | Director | 05 April 2005 | Active |
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ | Director | 05 September 2013 | Active |
6 The Avenue, Stanton Fitzwarren, Swindon, SN6 7SE | Director | 01 September 2005 | Active |
7, Plymouth Street, Swindon, England, SN1 2LA | Director | 01 September 2016 | Active |
50 Churchward Avenue, Swindon, SN2 1NH | Director | 14 June 2004 | Active |
6 Ripley Close, High Wycombe, HP13 5LF | Director | 25 March 1998 | Active |
Suite 5, Bentley Centre, Stratton Road Isis Trading Estate, Swindon, United Kingdom, SN1 2SH | Director | 16 November 2010 | Active |
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ | Director | 24 May 1999 | Active |
161 Crawford Close, Swindon, SN5 8PS | Director | 05 September 2007 | Active |
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ | Director | 01 September 2016 | Active |
2 Milland Close, Abbeymeads, Swindon, SN2 3XJ | Director | 25 March 1998 | Active |
45 Barrowby Gate, Stratton St Margaret, Swindon, SN3 4UH | Director | 05 January 2004 | Active |
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ | Director | 10 May 2004 | Active |
Mr Graham Peter Mattingley | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU |
Nature of control | : |
|
Mrs Kate Louise Lock | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 16, The Shaftesbury Centre, Swindon, England, SN2 2AZ |
Nature of control | : |
|
Mrs Jacqueline Susan Pattenden | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.