About

Registered Number: 03746812
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Active
Registered Address: Sanders Gate Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP,

 

Based in Oxfordshire, Nicholas Hooper Music Ltd was registered on 07 April 1999, it has a status of "Active". There are 3 directors listed for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Nicholas Timothy 07 April 1999 - 1
HOOPER, Megan Marion Ann 07 April 1999 02 June 2004 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Judith 31 March 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 21 November 2019
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 18 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 15 September 2008
225 - Change of Accounting Reference Date 14 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 04 May 2000
CERTNM - Change of name certificate 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.