UKBizDB.co.uk

SWINDON MUSIC CO-OPERATIVE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Plymouth Street, Swindon, England, SN1 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU

Secretary11 October 2019Active
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU

Director04 July 2019Active
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU

Director12 April 2020Active
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU

Director15 April 2020Active
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU

Director31 August 2017Active
Rose Mont Villa 28 Dixon Street, Swindon, SN1 3PL

Secretary18 December 1999Active
30 Wigmore Avenue, Swindon, SN3 1ES

Secretary13 December 2004Active
59 Green Ridges, Headington, Oxford, OX3 8PL

Secretary12 June 2000Active
6 Ripley Close, High Wycombe, HP13 5LF

Secretary25 March 1998Active
Suite 5, Bentley Centre, Stratton Road Isis Trading Estate, Swindon, United Kingdom, SN1 2SH

Secretary22 March 2010Active
Burdocks Lodge, Fairford, GL7 1EB

Secretary24 March 2003Active
Rose Mont Villa 28 Dixon Street, Swindon, SN1 3PL

Director25 March 1998Active
Astoria House, 165/66 1victoria Road, Swindon, England, SN1 3BU

Director31 October 2018Active
Suite 5, Bentley Centre, Stratton Road Isis Trading Estate, Swindon, United Kingdom, SN1 2SH

Director18 October 2010Active
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ

Director02 September 2014Active
14 Thorney Park, Wroughton, Swindon, SN4 0QR

Director18 December 1999Active
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ

Director01 September 2016Active
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ

Director25 March 1998Active
3 Bruddel Grove, Swindon, SN3 1PW

Director25 March 1998Active
209 Ermin Street, Stratton St Margaret, Swindon, SN3 4NA

Director01 September 2004Active
59 Green Ridges, Headington, Oxford, OX3 8PL

Director24 May 1999Active
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ

Director05 September 2013Active
3 Wessex Close, Faringdon, SN7 7YZ

Director05 April 2005Active
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ

Director05 September 2013Active
6 The Avenue, Stanton Fitzwarren, Swindon, SN6 7SE

Director01 September 2005Active
7, Plymouth Street, Swindon, England, SN1 2LA

Director01 September 2016Active
50 Churchward Avenue, Swindon, SN2 1NH

Director14 June 2004Active
6 Ripley Close, High Wycombe, HP13 5LF

Director25 March 1998Active
Suite 5, Bentley Centre, Stratton Road Isis Trading Estate, Swindon, United Kingdom, SN1 2SH

Director16 November 2010Active
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ

Director24 May 1999Active
161 Crawford Close, Swindon, SN5 8PS

Director05 September 2007Active
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ

Director01 September 2016Active
2 Milland Close, Abbeymeads, Swindon, SN2 3XJ

Director25 March 1998Active
45 Barrowby Gate, Stratton St Margaret, Swindon, SN3 4UH

Director05 January 2004Active
Suite 16, Shaftesbury Centre, Percy Street, Swindon, England, SN2 2AZ

Director10 May 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

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

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.