UKBizDB.co.uk

THE JACQUELINE DU PRE MUSIC BUILDING LIMITED

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

This company is commonly known as The Jacqueline Du Pre Music Building Limited. The company was founded 29 years ago and was given the registration number 02949537. The firm's registered office is in OXON. You can find them at St Hilda's College, Oxford, Oxon, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE JACQUELINE DU PRE MUSIC BUILDING LIMITED
Company Number:02949537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1994
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:St Hilda's College, Oxford, Oxon, OX4 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Hilda's College, Cowley Place, Oxford, England, OX4 1DY

Secretary11 October 2016Active
83 Romway Road, Leicester, LE5 5SE

Director12 July 1994Active
St. Hildas College, Cowley Place, Oxford, OX4 1DY

Director13 October 1999Active
Cumnor Place, Cumnor, Oxford, OX2 9QN

Director12 July 1994Active
83 Romway Road, Leicester, LE5 5SE

Secretary24 April 2001Active
4 Cherrycroft Drive, Naphill, High Wycombe, HP14 4QG

Secretary12 July 1994Active
61 Park Town, Oxford, OX2 6SL

Director01 April 1996Active
20 London Place, St Clements, Oxford, OX4 1BD

Director28 July 1998Active
St Hildas College, Oxford, OX4 1DY

Director08 November 1995Active
77 Oxford Road, Moseley, Birmingham, B13 9SG

Director08 November 1995Active
41 Bicester Road, Long Crendon, Aylesbury, HP18 9BP

Director08 November 1995Active
50 Oakthorpe Road, Oxford, OX2 7BE

Director26 January 1998Active
52 Bodmin Street, London, SW18 4PT

Director13 October 1999Active
52 Bodmin Street, London, SW18 4PT

Director24 November 1997Active
4 Cherrycroft Drive, Naphill, High Wycombe, HP14 4QG

Director12 July 1994Active
Cleugh Mill House, Forth, ML11 8ET

Director01 May 1997Active
71, Redland Drive, Loughton, Milton Keynes, MK5 8FL

Director13 October 1999Active
Sunnydale, Station Road, Plumpton Green, BN7 3BY

Director22 May 2002Active
10 Avenue Road, London, N6 5DW

Director13 October 1999Active
120 Morrell Avenue, Oxford, OX4 1NA

Director08 November 1995Active
67, Ramsay Road, Headington, Oxford, OX3 8AY

Director04 March 1997Active
15 Canute Road, Winchester, SO23 0PW

Director08 November 1995Active
35 Elsworthy Road, London, NW3 3BT

Director02 February 1997Active

People with Significant Control

St Hilda'S College, Oxford
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Hilda's College, Cowley Place, Oxford, England, OX4 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-08Dissolution

Dissolution application strike off company.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type dormant.

Download
2016-10-13Officers

Termination secretary company with name termination date.

Download
2016-10-11Officers

Appoint person secretary company with name date.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type dormant.

Download
2015-08-01Annual return

Annual return company with made up date no member list.

Download
2015-03-12Accounts

Accounts with accounts type dormant.

Download
2014-08-05Annual return

Annual return company with made up date no member list.

Download
2014-03-17Accounts

Accounts with accounts type dormant.

Download
2013-07-26Annual return

Annual return company with made up date no member list.

Download
2013-02-06Accounts

Accounts with accounts type dormant.

Download
2012-07-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.