FRIENDS OF THE YOUNG MUSICIANS' ASSOCIATION
Status | ACTIVE |
Company No. | 03070490 |
Category | |
Incorporated | 20 Jun 1995 |
Age | 28 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FRIENDS OF THE YOUNG MUSICIANS' ASSOCIATION is an active with number 03070490. It was incorporated 28 years, 10 months, 7 days ago, on 20 June 1995. The company address is Centre For Music Bayswater Road Centre For Music Bayswater Road, Oxford, OX3 9FF.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elspeth Frances Garman
Termination date: 2023-01-26
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 06 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Morris Meyrick
Termination date: 2022-01-18
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-22
Officer name: Catherine Hamilton
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-22
Officer name: Alexander John Marshall
Documents
Appoint person secretary company with name date
Date: 30 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-22
Officer name: Mr John Wilkes
Documents
Termination secretary company with name termination date
Date: 30 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander John Marshall
Termination date: 2019-10-22
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alexander John Marshall
Appointment date: 2019-01-15
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Arthur Stock
Termination date: 2019-01-15
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Anne Oakley
Termination date: 2019-01-15
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-15
Officer name: David Russell Pickvance
Documents
Termination secretary company with name termination date
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-15
Officer name: Terry Arthur Stock
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-18
Officer name: Mr John Wilkes
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Marshall
Appointment date: 2018-05-15
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 25 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-15
Officer name: Professor Elspeth Frances Garman
Documents
Notification of a person with significant control statement
Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date no member list
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: Jackie Mundell Perkins
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 27 Sep 2015
Action Date: 13 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-13
Officer name: Janet Elizabeth Mcmullin
Documents
Annual return company with made up date no member list
Date: 22 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: C/O C/O Oxfordshire County Music Service Centre for Music Bayswater Road Headington Oxford OX3 9FF
Change date: 2015-03-13
Old address: C/O Oxfordshire County Council Music Service Bayards Hill School Waynflete Rd Headington Oxfordoxfordshire OX3 9NU
Documents
Termination director company with name termination date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Mealings
Termination date: 2015-03-11
Documents
Resolution
Date: 02 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 28 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 14 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Reavley
Documents
Annual return company with made up date no member list
Date: 08 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 12 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Hamilton
Documents
Termination director company with name
Date: 12 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Parsons
Documents
Annual return company with made up date no member list
Date: 29 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony David Mealings
Change date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 18 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Elizabeth Mcmullin
Documents
Termination director company with name
Date: 18 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Webster
Documents
Termination director company with name
Date: 18 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hallam
Documents
Annual return company with made up date no member list
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Elizabeth Baigent
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Ewbank
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Joan Baker
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Margaret Reavley
Documents
Annual return company with made up date no member list
Date: 06 Sep 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosalind Jane Webster
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Dr Yasmin Robson
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: David Russell Pickvance
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jackie Mundell Perkins
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Nicholas John Derek Parsons
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Hilary Anne Oakley
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jill Margaret Ewbank
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Ian Morris Meyrick
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Susan Lawrence
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Smith
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony David Mealings
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/09
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / terry stock / 20/06/2009
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / susan lawrence / 20/06/2009
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard hallam / 22/06/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs rosalind jane webster
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul hartley
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/08
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/06
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/05
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: country music service bayards hill school waynflete road headington oxford OX3 9NU
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/03
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/02
Documents
Some Companies
23 KITSBURY RD,HERTS,HP4 3EG
Number: | 05429183 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MARSKE ROAD,SALTBURN,TS12 1NR
Number: | 08664736 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS
Number: | 11331476 |
Status: | ACTIVE |
Category: | Private Limited Company |
IES (INDUSTRY ENGINEERING SOLUTIONS) ENERGY LIMITED
247 DALRY ROAD,EDINBURGH,EH11 2JG
Number: | SC409529 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 YALBERTON TOR INDUSTRIAL ESTATE,PAIGNTON,TQ4 7QN
Number: | 11708233 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATIONWIDE COMMUNITY LEARNING PARTNERSHIP LIMITED
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 05875850 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |