About

Registered Number: 03217981
Date of Incorporation: 28/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: CHURCHILL GROVES, 4 Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JS,

 

Based in Burntwood, Priest Music Ltd was founded on 28 June 1996, it has a status of "Active". There is one director listed as Hill, Ian Frank for the company in the Companies House registry. 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
HILL, Ian Frank 23 September 1996 05 February 1999 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 26 March 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 01 April 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
AA - Annual Accounts 16 April 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 March 2012
RP04 - N/A 18 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 02 May 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 15 July 2004
363s - Annual Return 22 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 31 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 04 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 11 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 15 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 14 August 1998
395 - Particulars of a mortgage or charge 18 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 1998
287 - Change in situation or address of Registered Office 27 January 1998
363s - Annual Return 24 July 1997
RESOLUTIONS - N/A 16 May 1997
RESOLUTIONS - N/A 16 May 1997
RESOLUTIONS - N/A 16 May 1997
123 - Notice of increase in nominal capital 16 May 1997
287 - Change in situation or address of Registered Office 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
MEM/ARTS - N/A 21 October 1996
RESOLUTIONS - N/A 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
CERTNM - Change of name certificate 03 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

Description Date Status Charge by
Memorandum of cash deposit 29 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.