About

Registered Number: 04262157
Date of Incorporation: 31/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 4 Prince William Close, Worthing, West Sussex, BN14 0AZ

 

Founded in 2001, The Acoustic Music Company Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Preece, Teresa, Moyle, Trevor John, Pynn, Nick at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOYLE, Trevor John 02 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PREECE, Teresa 16 December 2005 - 1
PYNN, Nick 11 March 2002 16 December 2005 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 August 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 21 August 2010
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2008
353 - Register of members 20 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 13 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 16 August 2004
AA - Annual Accounts 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 September 2003
363a - Annual Return 20 August 2003
AA - Annual Accounts 28 May 2003
225 - Change of Accounting Reference Date 23 September 2002
363a - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 23 May 2002
395 - Particulars of a mortgage or charge 17 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.