About

Registered Number: 03226828
Date of Incorporation: 18/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Headington Hill Hall Headington Hill Campus, Oxford Brookes University, Oxford, Oxfordshire, OX3 0BP

 

Established in 1996, Oxford Contemporary Music have registered office in Oxford. The current directors of the company are Cadiot, Ruth Emma, Dibley, Paul, Hudson, Louise Christina, Richards, Rosemary, Tooth, Richard Stephen, Bass, David, Brewer, Mark William, Doctor, Harry, Martyn, Dr, Nicolls, Sarah, Dr, Taylor, Sally. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADIOT, Ruth Emma 20 September 2017 - 1
DIBLEY, Paul 09 December 2016 - 1
HUDSON, Louise Christina 30 May 2019 - 1
RICHARDS, Rosemary 09 September 2015 - 1
TOOTH, Richard Stephen 07 February 2018 - 1
BASS, David 26 November 2000 28 March 2007 1
BREWER, Mark William, Doctor 18 July 1996 12 December 2006 1
HARRY, Martyn, Dr 30 September 2009 13 April 2015 1
NICOLLS, Sarah, Dr 12 December 2011 08 January 2016 1
TAYLOR, Sally 04 February 1999 15 December 2008 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 14 December 2019
PSC01 - N/A 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
PSC01 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 21 December 2016
AP01 - Appointment of director 19 December 2016
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 23 May 2015
TM01 - Termination of appointment of director 22 May 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 01 September 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH03 - Change of particulars for secretary 18 July 2014
AA01 - Change of accounting reference date 19 June 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 10 August 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 03 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
363s - Annual Return 26 July 2000
CERTNM - Change of name certificate 25 July 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
AA - Annual Accounts 24 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
363s - Annual Return 18 July 1997
225 - Change of Accounting Reference Date 01 February 1997
NEWINC - New incorporation documents 18 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.