This company is commonly known as The Sittingbourne Music Society. The company was founded 20 years ago and was given the registration number 05075206. The firm's registered office is in SITTINGBOURNE. You can find them at 42 Bell Road, , Sittingbourne, Kent. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE SITTINGBOURNE MUSIC SOCIETY |
---|---|---|
Company Number | : | 05075206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2004 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Bell Road, Sittingbourne, Kent, ME10 4EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Bell Road, Sittingbourne, United Kingdom, ME10 4EB | Secretary | 26 September 2010 | Active |
41, Periwinkle Close, Sittingbourne, England, ME10 2JT | Director | 27 September 2013 | Active |
31 Beatrice Lodge, Canterbury Road, Sittingbourne, United Kingdom, ME10 4FD | Director | 16 March 2004 | Active |
63, Wises Lane, Sittingbourne, United Kingdom, ME10 1YN | Director | 10 September 2010 | Active |
10, London Road, Newington, Sittingbourne, England, ME9 7NR | Director | 27 September 2013 | Active |
22, Valenciennes Road, Sittingbourne, England, ME10 1EN | Director | 27 September 2013 | Active |
42, Bell Road, Sittingbourne, United Kingdom, ME10 4EB | Director | 10 September 2010 | Active |
Silver Pines, Lynsted, Sittingbourne, ME9 0JH | Secretary | 16 March 2004 | Active |
5 Pond Drive, Sittingbourne, ME10 4QF | Secretary | 01 March 2009 | Active |
5 Pond Drive, Sittingbourne, ME10 4QF | Secretary | 04 October 2004 | Active |
106 College Road, Sittingbourne, ME10 1LQ | Secretary | 27 May 2009 | Active |
14, Silverdale Grove, Sittingbourne, England, ME10 1UY | Director | 27 September 2013 | Active |
Silver Pines, Lynsted, Sittingbourne, ME9 0JH | Director | 16 March 2004 | Active |
149 Athelstan Road, Faversham, ME13 8QW | Director | 16 March 2004 | Active |
5 Pond Drive, Sittingbourne, ME10 4QF | Director | 23 September 2004 | Active |
5 Pond Drive, Sittingbourne, ME10 4QF | Director | 16 March 2004 | Active |
106 College Road, Sittingbourne, ME10 1LQ | Director | 23 September 2004 | Active |
21 Maylam Gardens, Sittingbourne, ME10 1GA | Director | 16 March 2004 | Active |
86 Albany Road, Sittingbourne, ME10 1EL | Director | 16 March 2004 | Active |
86 Albany Road, Sittingbourne, ME10 1EL | Director | 16 March 2004 | Active |
42, Bell Road, Sittingbourne, United Kingdom, ME10 4EB | Director | 21 September 2012 | Active |
65 Park Road, Sittingbourne, ME10 1DY | Director | 16 March 2004 | Active |
241 High Street, Sheerness, ME12 1UR | Director | 23 September 2004 | Active |
107, Ploughmans Way, Rainham, Gillingham, ME8 8LT | Director | 07 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-27 | Dissolution | Dissolution application strike off company. | Download |
2023-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-13 | Officers | Termination director company with name termination date. | Download |
2015-03-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.