About

Registered Number: 04195243
Date of Incorporation: 05/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: The White House, Odell Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JL

 

Based in Bedford, The Bedfordshire Music Trust was registered on 05 April 2001. 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
GREENWOOD, Brian John 05 April 2001 - 1
RUSSELL, Madeline Ann 01 January 2014 - 1
SMITH, Julia 01 February 2016 - 1
WATERS, Justin Christopher 22 November 2011 - 1
ALDREN, Michael Robert 05 April 2001 26 April 2004 1
FOSTER, Stephen 05 April 2001 01 April 2009 1
SMITH, Ian Gordon 05 May 2010 01 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 22 February 2018
AP01 - Appointment of director 19 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 02 May 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 17 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
CH01 - Change of particulars for director 30 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 13 January 2012
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 09 February 2003
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
363s - Annual Return 12 April 2002
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.