About

Registered Number: 06334144
Date of Incorporation: 06/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE,

 

Founded in 2007, Clifford Essex Music Co. Ltd have registered office in Bury St. Edmunds, it has a status of "Active". Ranford, Amanda Jane, Vickery, Clement Andrew, Knowles, Victoria Lucy, Ranford, Amanda Jane, Vickery, Jonathan Iain Mclaren, Vickery, Jonathon Ian, Vickery, Clement Andrew, Vickery, Jonathan Ian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERY, Clement Andrew 10 January 2011 - 1
VICKERY, Clement Andrew 06 August 2007 30 March 2010 1
VICKERY, Jonathan Ian 18 April 2008 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
RANFORD, Amanda Jane 01 November 2019 - 1
KNOWLES, Victoria Lucy 18 April 2008 01 August 2013 1
RANFORD, Amanda Jane 01 August 2013 20 October 2017 1
VICKERY, Jonathan Iain Mclaren 20 October 2017 01 November 2019 1
VICKERY, Jonathon Ian 06 August 2007 18 April 2008 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 11 May 2020
AA - Annual Accounts 21 April 2020
AP03 - Appointment of secretary 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 20 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 10 May 2018
AD01 - Change of registered office address 18 February 2018
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
CH03 - Change of particulars for secretary 04 November 2017
CH03 - Change of particulars for secretary 02 November 2017
AP03 - Appointment of secretary 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 October 2013
AP03 - Appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 05 April 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 30 March 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.