UKBizDB.co.uk

TECH MUSIC SCHOOLS LIMITED

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

This company is commonly known as Tech Music Schools Limited. The company was founded 14 years ago and was given the registration number 07244945. The firm's registered office is in HOVE. You can find them at 38-42 Brunswick Street West, , Hove, East Sussex. This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:TECH MUSIC SCHOOLS LIMITED
Company Number:07244945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-42, Brunswick Street West, Hove, BN3 1EL

Secretary31 August 2023Active
38-42, Brunswick Street West, Hove, BN3 1EL

Director20 March 2023Active
38-42, Brunswick Street West, Hove, BN3 1EL

Director31 August 2023Active
38-42, Brunswick Street West, Hove, BN3 1EL

Secretary01 June 2015Active
62, Compton Avenue, Lilliput, Poole, United Kingdom, BH14 8PY

Secretary31 May 2011Active
38-42, Brunswick Street West, Hove, BN3 1EL

Secretary30 August 2022Active
38-42, Brunswick Street West, Hove, BN3 1EL

Secretary17 October 2012Active
38-42, Brunswick Street West, Hove, BN3 1EL

Secretary31 August 2021Active
38-42, Brunswick Street West, Hove, BN3 1EL

Director11 November 2011Active
38-42, Brunswick Street West, Hove, BN3 1EL

Director31 May 2011Active
23, Wilbury Road, Hove, United Kingdom, BN3 3PB

Director25 June 2010Active
38-42, Brunswick Street West, Hove, BN3 1EL

Director30 August 2022Active
121, Western Road, Hurstpierpoint, Hassocks, United Kingdom, BN6 9SY

Director25 June 2010Active
38-42, Brunswick Street West, Hove, BN3 1EL

Director17 October 2012Active
38-42, Brunswick Street West, Hove, BN3 1EL

Director04 November 2015Active
Kingston House, Reading Road, Eversley Centre, Hook, United Kingdom, RG27 0NP

Director11 November 2011Active
23, Wilbury Road, Hove, United Kingdom, BN3 3PB

Director25 June 2010Active
25, Victoria Street, London, United Kingdom, SW1H 0EX

Director06 May 2010Active
38-42, Brunswick Street West, Hove, BN3 1EL

Director28 February 2019Active

People with Significant Control

Bimm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38-42, Brunswick Street West, Hove, England, BN3 1EL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Officers

Appoint person secretary company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-05-22Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person secretary company with name date.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.