About

Registered Number: 05469050
Date of Incorporation: 01/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Rodboro Buildings, Bridge Street, Guildford, GU1 4SB,

 

Academy of Music & Sound (Birmingham) Ltd was founded on 01 June 2005, it's status is listed as "Active". The companies directors are listed as Bishop, Michael John Dennington, Richards, Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BISHOP, Michael John Dennington 01 September 2012 07 February 2017 1
RICHARDS, Ann 07 June 2005 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
MR01 - N/A 07 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 July 2019
MR01 - N/A 17 June 2019
MR04 - N/A 13 June 2019
AA - Annual Accounts 05 June 2019
MR04 - N/A 03 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 07 June 2018
MR01 - N/A 24 April 2018
CS01 - N/A 21 January 2018
PSC02 - N/A 21 January 2018
PSC07 - N/A 21 January 2018
PSC07 - N/A 21 January 2018
AD01 - Change of registered office address 21 January 2018
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
MR01 - N/A 05 July 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM02 - Termination of appointment of secretary 07 February 2017
AD01 - Change of registered office address 21 October 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 15 June 2013
AA - Annual Accounts 28 May 2013
AP03 - Appointment of secretary 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 28 July 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
363s - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 09 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2020 Outstanding

N/A

A registered charge 11 June 2019 Outstanding

N/A

A registered charge 23 April 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.