About

Registered Number: 03816808
Date of Incorporation: 30/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 29 Whitehall Lodge Pages Lane, London, N10 1NY

 

Having been setup in 1999, Youth Music Centre has its registered office in London. We don't currently know the number of employees at the organisation. This company has 14 directors listed as Burch, Anthony, Dr, Byrne Brito, Ian, Edwards, Julia Constance, Hurwitz, Michael Leo, Sharpe, Amanda, Warner, Stephen Clifford, Douglas, Mary Rachel, Driver, Ann Penelope, Etherton, Anthony Cyril, Max, Robert Ian, Pond, Margaret, Stern, Gillian Beth, Sturt, Hilary, Taghioff, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURCH, Anthony, Dr 10 February 2019 - 1
BYRNE BRITO, Ian 01 March 2015 - 1
EDWARDS, Julia Constance 06 October 2008 - 1
HURWITZ, Michael Leo 29 June 2008 - 1
SHARPE, Amanda 14 February 2016 - 1
WARNER, Stephen Clifford 06 October 2008 - 1
DOUGLAS, Mary Rachel 10 November 1999 11 February 2018 1
DRIVER, Ann Penelope 11 February 2018 07 June 2020 1
ETHERTON, Anthony Cyril 30 July 1999 06 October 2008 1
MAX, Robert Ian 06 October 2008 27 March 2011 1
POND, Margaret 30 July 1999 14 August 2007 1
STERN, Gillian Beth 13 September 2009 14 February 2016 1
STURT, Hilary 06 October 2008 21 February 2010 1
TAGHIOFF, Raymond 30 July 1999 20 July 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 14 April 2020
PSC01 - N/A 01 August 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 10 August 2018
PSC01 - N/A 13 March 2018
AP01 - Appointment of director 12 March 2018
PSC01 - N/A 09 March 2018
PSC07 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC09 - N/A 01 August 2017
AA - Annual Accounts 08 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 09 August 2015
CH01 - Change of particulars for director 09 August 2015
AA - Annual Accounts 09 March 2015
AD01 - Change of registered office address 21 January 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 04 August 2012
CH01 - Change of particulars for director 25 May 2012
AD01 - Change of registered office address 25 May 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 05 August 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.