About

Registered Number: 07791242
Date of Incorporation: 29/09/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: Burton Sweet, The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR,

 

Changing Tunes was registered on 29 September 2011 and has its registered office in Bristol, it has a status of "Active". The current directors of the organisation are listed as Comer, David Thomas, Cullum, Michael, Jackman, Philip Harvey, Lings, Jane Carvel, Rimmer, James William, Sayer, Richard, Brown, Sharon Elaine, Ineson, Emma Gwynneth, Revd Dr, Lord, Glenn George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMER, David Thomas 23 July 2014 - 1
CULLUM, Michael 05 July 2012 - 1
JACKMAN, Philip Harvey 22 April 2020 - 1
LINGS, Jane Carvel 29 September 2011 - 1
RIMMER, James William 10 April 2014 - 1
SAYER, Richard 05 July 2012 - 1
BROWN, Sharon Elaine 23 July 2014 17 September 2015 1
INESON, Emma Gwynneth, Revd Dr 02 December 2015 01 September 2018 1
LORD, Glenn George 05 July 2012 01 May 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 17 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 14 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 23 May 2014
AP01 - Appointment of director 22 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 09 October 2012
AA01 - Change of accounting reference date 09 December 2011
NEWINC - New incorporation documents 29 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.