THE ACADEMY OF CONTEMPORARY MUSIC LIMITED

Rodboro Buildings Rodboro Buildings, Guildford, GU1 4SB, Surrey
StatusACTIVE
Company No.03217674
Category
Incorporated27 Jun 1996
Age27 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE ACADEMY OF CONTEMPORARY MUSIC LIMITED is an active with number 03217674. It was incorporated 27 years, 11 months, 7 days ago, on 27 June 1996. The company address is Rodboro Buildings Rodboro Buildings, Guildford, GU1 4SB, Surrey.



Company Fillings

Accounts with accounts type dormant

Date: 09 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-27

Psc name: Aaron Michael Harlow

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-30

New date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032176740005

Charge creation date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Richard Connell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Ian James Brenchley

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2017

Action Date: 18 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-18

Charge number: 032176740004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032176740003

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032176740003

Charge creation date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Mr Kainne Ron Gary Clements

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ian Brookes

Termination date: 2015-10-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kainne Clements

Appointment date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brendan Byrne

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brendan Byrne

Change date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mackinnon

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Brenchley

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaron Michael Harlow

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Sanderson

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2012

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brendan Byrne

Change date: 2011-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Legacy

Date: 27 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alec Jeremy Sanderson

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bird

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/09

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip brookes / 08/11/2008

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david marshman

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed brendan byrne

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/08

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/07

Documents

View document PDF

Resolution

Date: 29 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Resolution

Date: 27 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/03

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 13/02/01 from: 58-59 woodbridge road guildford surrey GU1 4RF

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/00

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/99

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Resolution

Date: 19 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 28/01/99 from: 91 haydon place guildford surrey GU1 4LR

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/98

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/97

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 16/07/96 from: 91 haydon place guildford surrey GU1 4LR

Documents

View document PDF


Some Companies

APRISTEDO LIMITED

227A WEST STREET,FAREHAM,PO16 0HZ

Number:11804218
Status:ACTIVE
Category:Private Limited Company

EJS BUILDING SERVICES LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:06192506
Status:ACTIVE
Category:Private Limited Company

FORTE FORTE UK LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:11760608
Status:ACTIVE
Category:Private Limited Company

POWER ENTERPRISE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11709456
Status:ACTIVE
Category:Private Limited Company

R MILLER ASSOCIATES LIMITED

38 DRAKE CLOSE,SOUTH SHIELDS,NE33 5DE

Number:04788027
Status:ACTIVE
Category:Private Limited Company

SLT SERVICES LTD

20 KELD AVENUE,UCKFIELD,TN22 5BN

Number:09492359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source