About

Registered Number: 04612121
Date of Incorporation: 09/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 9 months ago)
Registered Address: 52 Westgate, Rotherham, South Yorkshire, S60 1AX

 

Get Sorted Academy of Music was registered on 09 December 2002, it has a status of "Dissolved". Foers, Andrea, Barnsley, Hannah Elizabeth, Biddle, David, Carr, Allison Claire, Darwent, Linda, Drane, Antony, Foers, Andrea, Foers, Stephen Jeremy, Johnson, Luke David, Lemmon, Fiona Eileen Galloway, Armitage, Tracey, Littlewood, Timothy, Barton, David, Barton, Stephen Anthony, Emerton, Jane Louise, Fittes, Marie, Gaetano, De Martino, Gray, Caroline Holly, Grimwood, Paul Joseph, Lane, Jeanette, Littlewood, Tim, Mccaffrey, Caroline Helen, Nixon, David, Noble, Jamie Alexander, Roscamp, Jayne, Rowbottom, Rebekah, Sanders, Judith, Stephenson, Mark Anthony are the current directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNSLEY, Hannah Elizabeth 06 July 2010 - 1
BIDDLE, David 10 March 2016 - 1
CARR, Allison Claire 19 October 2015 - 1
DARWENT, Linda 06 July 2010 - 1
DRANE, Antony 10 March 2016 - 1
FOERS, Andrea 05 July 2005 - 1
FOERS, Stephen Jeremy 05 July 2005 - 1
JOHNSON, Luke David 23 August 2016 - 1
LEMMON, Fiona Eileen Galloway 25 May 2016 - 1
BARTON, David 05 July 2005 17 September 2007 1
BARTON, Stephen Anthony 09 December 2002 30 March 2012 1
EMERTON, Jane Louise 09 December 2002 22 January 2003 1
FITTES, Marie 06 July 2010 26 November 2012 1
GAETANO, De Martino 06 July 2004 12 August 2009 1
GRAY, Caroline Holly 06 July 2010 24 March 2014 1
GRIMWOOD, Paul Joseph 09 December 2002 01 July 2008 1
LANE, Jeanette 09 December 2002 06 July 2004 1
LITTLEWOOD, Tim 06 July 2010 23 September 2013 1
MCCAFFREY, Caroline Helen 06 July 2010 01 February 2012 1
NIXON, David 09 December 2002 17 December 2003 1
NOBLE, Jamie Alexander 06 July 2010 06 July 2011 1
ROSCAMP, Jayne 05 July 2005 01 July 2008 1
ROWBOTTOM, Rebekah 05 July 2005 15 November 2007 1
SANDERS, Judith 06 July 2004 22 May 2012 1
STEPHENSON, Mark Anthony 06 July 2010 21 April 2013 1
Secretary Name Appointed Resigned Total Appointments
FOERS, Andrea 23 September 2013 - 1
ARMITAGE, Tracey 09 December 2002 06 July 2004 1
LITTLEWOOD, Timothy 21 July 2011 23 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 25 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 12 February 2014
AP03 - Appointment of secretary 12 February 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 23 October 2012
AP03 - Appointment of secretary 13 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 30 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
RESOLUTIONS - N/A 13 May 2009
MEM/ARTS - N/A 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 23 August 2007
AUD - Auditor's letter of resignation 09 July 2007
363a - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 28 February 2004
363s - Annual Return 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.