UKBizDB.co.uk

UK MUSIC MASTERS LTD.

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

This company is commonly known as Uk Music Masters Ltd.. The company was founded 17 years ago and was given the registration number 06226749. The firm's registered office is in LONDON. You can find them at 125 Kennington Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UK MUSIC MASTERS LTD.
Company Number:06226749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 85520 - Cultural education
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:125 Kennington Road, London, England, SE11 6SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Kennington Road, London, England, SE11 6SF

Director23 October 2020Active
125, Kennington Road, London, England, SE11 6SF

Director27 June 2019Active
125, Kennington Road, London, England, SE11 6SF

Director25 January 2024Active
10, Fleet Place, London, United Kingdom, EC4M 7RB

Director21 May 2012Active
Royal College Of Music, Prince Consort Road, London, England, SW7 2BS

Director12 September 2017Active
85, Cicada Road, London, England, SW18 2PA

Director05 December 2019Active
125, Kennington Road, London, England, SE11 6SF

Director22 March 2021Active
125, Kennington Road, London, England, SE11 6SF

Director21 May 2020Active
125, Kennington Road, London, England, SE11 6SF

Director22 March 2021Active
125, Kennington Road, London, England, SE11 6SF

Director25 April 2007Active
125, Kennington Road, London, England, SE11 6SF

Director08 June 2022Active
125, Kennington Road, London, England, SE11 6SF

Director01 February 2018Active
30, The Grange, The Knoll, London, United Kingdom, W13 8JJ

Secretary22 June 2007Active
15 Upper Phillimore Gardens, London, W8 7HF

Secretary25 April 2007Active
125, Kennington Road, London, England, SE11 6SF

Director29 October 2014Active
76, Donnington Court, Donnington Road, London, England, NW10 3TJ

Director11 April 2011Active
20 Old Queen Street, London, SW1H 9HP

Director07 September 2007Active
125, Kennington Road, London, England, SE11 6SF

Director01 January 2019Active
125, Kennington Road, London, England, SE11 6SF

Director03 May 2013Active
49, Queen's Gate Terrace, London, England, SW7 5PN

Director29 October 2014Active
25a Caversham Road, London, NW5 2DT

Director10 April 2008Active
Icg Plc Juxon House, St. Paul's Churchyard, London, England, EC4M 8BU

Director17 June 2015Active
46 Clitheroe Avenue, Harrow, HA2 9UX

Director07 September 2007Active
London Music Masters, Suite 325 Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director03 May 2013Active
Flat 10 196 Cromwell Road, London, SW5 0SN

Director25 April 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director25 April 2007Active
Penthouse 2, 21 Manresa Road, London, SW3 6LZ

Director07 September 2007Active
Little Tufton House, 3 Dean Trench Street, London, United Kingdom, SW1P 3HB

Director11 April 2011Active
125, Kennington Road, London, England, SE11 6SF

Director01 February 2018Active
5-37 Smith Square, London, SW1P 3HL

Director10 April 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-07-24Incorporation

Memorandum articles.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-06Change of constitution

Statement of companys objects.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2023-01-07Officers

Change person director company with change date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-15Incorporation

Memorandum articles.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-13Resolution

Resolution.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type full.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-08-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.