This company is commonly known as The Musicspace Trust. The company was founded 34 years ago and was given the registration number 02411791. The firm's registered office is in BRISTOL. You can find them at Southville Centre, Beauley Road, Bristol, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE MUSICSPACE TRUST |
---|---|---|
Company Number | : | 02411791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southville Centre, Beauley Road, Bristol, BS3 1QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Secretary | 20 July 2021 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Director | 04 September 2023 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Director | 23 March 2021 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Director | 14 June 2016 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Director | 27 September 2010 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Director | 24 January 2023 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Director | 24 January 2023 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Director | 15 May 2018 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Secretary | 20 November 2018 | Active |
Southville Centre, Beauley Road, Bristol, BS3 1QG | Secretary | 16 February 2009 | Active |
Avoncourt North Road, Leigh Woods, Bristol, BS8 3PN | Secretary | - | Active |
2 Edgecumbe Road, Redland, Bristol, BS6 7AX | Secretary | 18 January 1995 | Active |
34 Longmoore Street, Victoria, London, SW1V 1JF | Secretary | 23 October 2003 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Corporate Secretary | 24 July 1997 | Active |
Institute Of Child Health Royal, Hospital For Sick Children, St Michaels Hill Bristol, BS2 8BJ | Director | - | Active |
14 New Street, Wells, BA5 2LQ | Director | - | Active |
36 Fellows Road, Belston, Nottingham, NG9 1AQ | Director | 19 April 1995 | Active |
Goblin Combe, Cleeve, Bristol, BS49 4PQ | Director | - | Active |
19 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER | Director | 23 April 1991 | Active |
Southville Centre, Beauley Road, Bristol, BS3 1QG | Director | 21 June 2010 | Active |
37 Lambarde Road, Sevenoaks, TN13 3HU | Director | 19 October 2000 | Active |
Bs3 Community, The Southville Centre, Beauley Road, Bristol, England, BS3 1QG | Director | 02 March 1994 | Active |
3 Church Lane, Norton, Malmesbury, SN16 0JU | Director | 23 October 2003 | Active |
34 Lanercost Road, London, SW2 3DN | Director | 25 January 2001 | Active |
6 Hanbury Park Road, St Johns, Worcester, WR2 4PB | Director | 25 October 2001 | Active |
Southville Centre, Beauley Road, Bristol, BS3 1QG | Director | 14 September 2007 | Active |
Beechwood Wellhouse Road, Beech, Alton, GU33 4AH | Director | 24 July 1997 | Active |
3 Emily Place Camp Road, Clifton, Bristol, BS8 3ND | Director | 19 April 1995 | Active |
1 Beryl House, Wells, BA5 3JP | Director | 15 January 1991 | Active |
34 Longmoore Street, Victoria, London, SW1V 1JF | Director | 23 October 2003 | Active |
4 Rivers Street, Bath, BA1 2PZ | Director | - | Active |
4 Rivers Street, Bath, BA1 2PZ | Director | - | Active |
35 Richmond Road, Basingstoke, RG21 5NX | Director | 10 March 1999 | Active |
3 Downleaze, Stoke Bishop, Bristol, BS9 1NB | Director | 20 October 1992 | Active |
Little Skiveralls, Chalford Hill, Stroud, GL6 8QJ | Director | 18 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Officers | Appoint person secretary company with name date. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.