About

Registered Number: 04604452
Date of Incorporation: 29/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Floor 1 54 High Street, Exeter, EX4 3DJ,

 

Academy of Music & Sound Ltd was registered on 29 November 2002, it has a status of "Active". The companies directors are Harding, Kevin Michael John, Bishop, Michael John Dennington, Readman, John Bartlett. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READMAN, John Bartlett 04 December 2002 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Kevin Michael John 28 August 2019 - 1
BISHOP, Michael John Dennington 19 June 2011 07 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 23 September 2019
AP03 - Appointment of secretary 30 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 21 December 2017
CS01 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 03 March 2017
TM02 - Termination of appointment of secretary 07 February 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 21 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 05 January 2014
CH01 - Change of particulars for director 15 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 December 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 22 December 2006
225 - Change of Accounting Reference Date 08 December 2006
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 26 February 2004
225 - Change of Accounting Reference Date 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.