This company is commonly known as The Music Producers Guild (uk) Limited. The company was founded 25 years ago and was given the registration number 03746150. The firm's registered office is in LITTLEHAMPTON. You can find them at 41b Beach Road, , Littlehampton, West Sussex. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE MUSIC PRODUCERS GUILD (UK) LIMITED |
---|---|---|
Company Number | : | 03746150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41b Beach Road, Littlehampton, West Sussex, United Kingdom, BN17 5JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Calvert Road, Greenwich, London, SE10 0DF | Secretary | 10 May 2002 | Active |
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA | Director | 24 March 2015 | Active |
299 Glyndon Road, London, United Kingdom, SE18 7NY | Director | 13 October 2022 | Active |
Flat 5, 541 Harrow Road, London, United Kingdom, W10 4RH | Director | 13 October 2022 | Active |
87 Glenarm Road, London, United Kingdom, E5 0LY | Director | 13 October 2022 | Active |
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA | Director | 17 December 2020 | Active |
27 Church Drive, North Harrow, Middlesex, HA2 7NR | Secretary | 01 March 2001 | Active |
Ground Floor 54 Glenwood Road, London, N15 3JR | Secretary | 13 August 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 April 1999 | Active |
Mill House, 103 Holmes Avenue, Hove, United Kingdom, BN3 7LE | Director | 20 April 2012 | Active |
15 Womersley Road, Crouch End, London, N8 9AE | Director | 17 October 2001 | Active |
15 Womersley Road, Crouch End, London, N8 9AE | Director | 04 October 1999 | Active |
Bella Vista, Pontypridd, CF37 1RH | Director | 17 October 2001 | Active |
2 Overys Farm Cottages, Ticehurst, TN5 7HR | Director | 09 August 2006 | Active |
37 Buckingham Road, Borehamwood, WD6 2RA | Director | 04 October 1999 | Active |
35 Darwin Road, London, W5 4BA | Director | 04 October 1999 | Active |
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA | Director | 24 March 2015 | Active |
The Stables, Manor Farm, Chavenage, Tetbury, United Kingdom, GL8 8XW | Director | 14 July 2011 | Active |
27 Church Drive, North Harrow, Middlesex, HA2 7NR | Director | 27 September 2000 | Active |
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA | Director | 24 March 2015 | Active |
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA | Director | 02 April 2019 | Active |
404 Goldhawk Road, London, W6 0SB | Director | 09 August 2006 | Active |
11, Hampton Street, Tetbury, United Kingdom, GL8 8JN | Director | 16 November 2010 | Active |
48 Greenside Road, Shepherds Bush, London, W12 9JG | Director | 12 September 2007 | Active |
10 Chartfield Avenue, London, SW15 6HF | Director | 04 October 1999 | Active |
16 Quarry Bank, Tonbridge, TN9 2QZ | Director | 04 October 1999 | Active |
Willow Barn Wrenshall Farm, Walsham Le Willows, Bury St. Edmunds, IP31 3AS | Director | 27 April 2004 | Active |
Willow Barn Wrenshall Farm, Walsham Le Willows, Bury St. Edmunds, IP31 3AS | Director | 04 October 1999 | Active |
PO BOX 107, PO BOX 107, Nelson, United Kingdom, BB9 4DL | Director | 23 November 2010 | Active |
Chateau De La Tour Du Moulin, Precy Sur Oise, 60460, France, | Director | 04 October 1999 | Active |
71 Avenue Gardens, Acton, London, W3 8HB | Director | 27 April 2004 | Active |
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA | Director | 13 July 2011 | Active |
126 Old Shoreham Road, Shoreham By Sea, BN43 5TE | Director | 27 April 2004 | Active |
1st Floor 60a Warwick Road, London, W5 5PX | Director | 12 September 2007 | Active |
47 Shawbury Road, London, SE22 9DH | Director | 04 October 1999 | Active |
Miss Eve Louise Monique Horne | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 299 Glyndon Road, London, United Kingdom, SE18 7NY |
Nature of control | : |
|
Catherine Jane Marks | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, 541 Harrow Road, London, United Kingdom, W10 4RH |
Nature of control | : |
|
Mika Sellens | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87 Glenarm Road, London, United Kingdom, E5 0LY |
Nature of control | : |
|
Ms Katie Tavini | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41b Beach Road, Littlehampton, United Kingdom, BN17 5JA |
Nature of control | : |
|
Mr Matthew Sean Taylor | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41b Beach Road, Littlehampton, United Kingdom, BN17 5JA |
Nature of control | : |
|
Ms Olga Fitzroy | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Downtown Avenue, Streatham, England, SW2 3TU |
Nature of control | : |
|
Ms Rhiannon Mair-Gray | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76 Upper Dumpton Park Road, Ramsgate, England, CT11 7PQ |
Nature of control | : |
|
Mr Daniel Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41b Beach Road, Littlehampton, United Kingdom, BN17 5JA |
Nature of control | : |
|
Mr Crispin Ellingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41b Beach Road, Littlehampton, United Kingdom, BN17 5JA |
Nature of control | : |
|
Mr Andrew Mark Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41b Beach Road, Littlehampton, United Kingdom, BN17 5JA |
Nature of control | : |
|
Mr Michael Glossop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41b Beach Road, Littlehampton, United Kingdom, BN17 5JA |
Nature of control | : |
|
Mr Cameron Stewart Craig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 41b Beach Road, Littlehampton, United Kingdom, BN17 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.