UKBizDB.co.uk

THE TEMPLE MUSIC FOUNDATION

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

This company is commonly known as The Temple Music Foundation. The company was founded 21 years ago and was given the registration number 04594413. The firm's registered office is in LONDON. You can find them at The Treasury Office, Inner Temple, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE TEMPLE MUSIC FOUNDATION
Company Number:04594413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The Treasury Office, Inner Temple, London, EC4Y 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Treasury Office, Inner Temple, London, EC4Y 7HL

Secretary30 March 2009Active
The Treasury Office, Inner Temple, London, EC4Y 7HL

Director18 January 2016Active
The Treasury Office, Inner Temple, London, EC4Y 7HL

Director23 November 2011Active
The Treasury Office, Inner Temple, London, EC4Y 7HL

Director23 October 2017Active
1, Crown Office Row, Crown Office Row Temple, London, England, EC4Y 7HH

Director26 March 2013Active
Apartment E72, 100 Battersea Church Road, London, United Kingdom, SW11 3YL

Director06 March 2006Active
The Treasury Office, Inner Temple, London, EC4Y 7HL

Director16 March 2018Active
Fountain Court Chambers, Temple, London, England, EC4Y 9DH

Director17 February 2014Active
The Treasury Office, Inner Temple, London, EC4Y 7HL

Director01 July 2021Active
The Treasury Office, Inner Temple, London, EC4Y 7HL

Director23 October 2017Active
One Essex Court, Temple, London, EC4Y 9AR

Director26 March 2013Active
Flats 2-5, 61 Harrington Gardens, London, SW7 4JZ

Director22 January 2004Active
14 Hurst Rise Road, Oxford, OX2 9HQ

Secretary19 November 2002Active
75 Elgin Crescent, London, W11 2JE

Director19 November 2002Active
Norton Court, Norton Road Chart Sutton, Maidstone, ME17 3RS

Director19 November 2002Active
15 Old Park Avenue, London, SW12 8RH

Director29 September 2004Active
The Masters House, Temple, London, EC4Y 7BB

Director19 November 2002Active
The Treasury Office, Inner Temple, London, EC4Y 7HL

Director23 November 2011Active
Brick Court Chambers, 1 Little Essex Street, London, United Kingdom, WC2R 3LD

Director06 March 2006Active
14 Hurst Rise Road, Oxford, OX2 9HQ

Director19 November 2002Active
Cobb House, Church Close, Bampton, OX18 2LW

Director19 November 2002Active
25 Campden Hill Road, London, W8 7DX

Director19 November 2002Active
15 Clarendon Street, London, SW1V 2EN

Director01 December 2003Active
The Treasury Office, Inner Temple, London, EC4Y 7HL

Director13 December 2010Active

People with Significant Control

Sir Robert Anthony Francis
Notified on:04 April 2023
Status:Active
Date of birth:April 1950
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Right to appoint and remove directors
Her Honour Judge Deborah Frances Taylor
Notified on:10 January 2022
Status:Active
Date of birth:December 1959
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Right to appoint and remove directors
Mr Guy Cuthbert Charles Fetherstonhaugh
Notified on:09 January 2020
Status:Active
Date of birth:January 1955
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Right to appoint and remove directors
Sir David Michael Bean
Notified on:18 February 2019
Status:Active
Date of birth:March 1954
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Voting rights 25 to 50 percent
Sir Anthony Philip Gilson Hughes
Notified on:14 February 2019
Status:Active
Date of birth:August 1948
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Voting rights 25 to 50 percent
The Rt Hon Dame Elizabeth Gloster
Notified on:01 January 2018
Status:Active
Date of birth:June 1949
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Significant influence or control
Mr Guy Beringer
Notified on:11 July 2017
Status:Active
Date of birth:August 1955
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Significant influence or control
Rt Hon Sir Richard John Pearson Aikens
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Significant influence or control
Sir Christopher Simon Courtenay Stephenson Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
His Honour Judge Donald Cryan
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:The Treasury Office, London, EC4Y 7HL
Nature of control:
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.