About

Registered Number: 09126226
Date of Incorporation: 11/07/2014 (10 years and 9 months ago)
Company Status: Active
Registered Address: 99 Western Road, Lewes, East Sussex, BN7 1RS,

 

Alias Music & Community Projects C.I.C was registered on 11 July 2014 and are based in Lewes, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Grandison, Matthew, Jukes, Michael, Smillie-jukes, Sharon Veronica, Buckley, Samuel James Edgar, Carling, Nick, Galloway, Christopher, Jukes, Michael Ian, Laskov, Ivan, Mcmahon, Steven, Mcmahon, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANDISON, Matthew 21 October 2019 - 1
JUKES, Michael 03 October 2019 - 1
SMILLIE-JUKES, Sharon Veronica 21 October 2019 - 1
BUCKLEY, Samuel James Edgar 24 February 2015 13 October 2015 1
CARLING, Nick 01 October 2015 15 September 2017 1
GALLOWAY, Christopher 24 February 2015 03 October 2019 1
JUKES, Michael Ian 11 July 2014 08 March 2018 1
LASKOV, Ivan 01 September 2015 22 April 2018 1
MCMAHON, Steven 15 June 2019 21 October 2019 1
MCMAHON, Steven 01 October 2015 22 April 2018 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
PSC01 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
PSC07 - N/A 03 October 2019
AP01 - Appointment of director 03 October 2019
CS01 - N/A 15 July 2019
PSC01 - N/A 15 July 2019
AP01 - Appointment of director 27 June 2019
AA - Annual Accounts 09 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
PSC07 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
PSC04 - N/A 10 August 2018
AD01 - Change of registered office address 10 August 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA01 - Change of accounting reference date 23 April 2018
AD01 - Change of registered office address 18 April 2018
TM01 - Termination of appointment of director 15 March 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
CS01 - N/A 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
PSC01 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 11 April 2016
RESOLUTIONS - N/A 30 October 2015
AP01 - Appointment of director 20 October 2015
CH01 - Change of particulars for director 18 October 2015
AP01 - Appointment of director 18 October 2015
CH01 - Change of particulars for director 18 October 2015
AP01 - Appointment of director 18 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CERTNM - Change of name certificate 07 July 2015
CICCON - N/A 07 July 2015
CONNOT - N/A 07 July 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AD01 - Change of registered office address 17 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
NEWINC - New incorporation documents 11 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.