London
E2 6HG
Director Name | Ms Belinda Caroline Dee |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Dr Joanne May Thomas |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Sole Trader Freelancer |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Kwong Thye Dennis Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Catherine Sara Bunting |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr David Lasserson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Sam Palmer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Imogen Rachael Lawlor |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Juan Pablo Barrios Loaiza |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British,Venezuelan |
Status | Current |
Appointed | 14 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Atem Mbeboh |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Cameroonian |
Status | Current |
Appointed | 20 December 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Founder Rant + Rave |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Alastair Duncan Cotterill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Global Creative Product Lead |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Sally Hilary Groves |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Camden Square London NW1 9UY |
Director Name | Mr Guy Erik John Morley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Arts Programmer, Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Chesham Place Brighton East Sussex BN2 1FB |
Director Name | Dr Richard James Baker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 45 Trelawn Road London SW2 1DH |
Secretary Name | Ms Sally Hilary Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Camden Square London NW1 9UY |
Director Name | Ms Sonita Charlene Alleyne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walters Way Honor Oak Park London SE23 3LH |
Director Name | Mrs Debra Theona King |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 December 2017) |
Role | Creative Producer |
Country of Residence | England |
Correspondence Address | 21 Rathen Road Manchester M20 4QJ |
Director Name | Ms Michelle Ann Wright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 August 2014) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Garland Road London SE18 2RU |
Director Name | Mrs Sarah Mary Jandu |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2010) |
Role | Public Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tideswell Road London SW15 6LJ |
Director Name | Prof Simon Thomas Emmerson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2013) |
Role | Proffessor Of Music |
Country of Residence | United Kingdom |
Correspondence Address | 106 Trinity Rise London SW2 2QT |
Director Name | Mr David Benjamin Harold Aspinall |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Westgate Street Long Melford Suffolk CO10 9DR |
Director Name | Mr Peter Christopher Fox |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2017) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 94 Talbot Road London N6 4RA |
Director Name | Mr Clifford Gary Fluet |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 2017) |
Role | Senior (Equity) Partner At Lewis Silkin Llp |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL |
Director Name | Mr John Edward Knell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2018) |
Role | Director, Intelligence Agency Ltd |
Country of Residence | England |
Correspondence Address | 9 Fulbrooke Road Newnham Cambridge CB3 9EE |
Director Name | Prof Matthew Dodd-Adkins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2016) |
Role | Professor Of Experimental Electronic Music |
Country of Residence | England |
Correspondence Address | Music Department University Of Huddersfield Queens Huddersfield HD1 3DH |
Director Name | Mr Edward Harry Clement Corn |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 20 December 2021) |
Role | Senior Consultant (Mtm London) |
Country of Residence | England |
Correspondence Address | 115 Consort Road London SE15 3RU |
Director Name | Miss Sasha Afanasieva |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2018) |
Role | Associate, On Purpose |
Country of Residence | United Kingdom |
Correspondence Address | 14b Compton Road London N1 2PA |
Director Name | Mr David Stephen Maurice Castell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2017) |
Role | Global Head Of Marketing & Brand Partnerships |
Country of Residence | England |
Correspondence Address | 104 Whitmore Road Harrow Middlesex HA1 4AQ |
Director Name | Dr Jean-Baptiste Victor Thiebaut |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 2014(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2021) |
Role | Head Of Business Development, Roli |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Dr Shirley Thompson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2021) |
Role | Composer |
Country of Residence | England |
Correspondence Address | University Of Westminster, Harrow Campus, Watford Harrow HA1 3TP |
Website | soundandmusic.org |
---|---|
Email address | [email protected] |
Telephone | 020 77591800 |
Telephone region | London |
Registered Address | Oxford House Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £825,358 |
Net Worth | £1,680,118 |
Cash | £750,150 |
Current Liabilities | £128,077 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
4 November 2020 | Full accounts made up to 31 March 2020 (40 pages) |
---|---|
22 October 2020 | Director's details changed for Mr Edward Harry Clement Corn on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Ms Belinda Caroline Dee on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Dr Jean-Baptiste Thiebaut on 22 October 2020 (2 pages) |
2 May 2020 | Appointment of Mr Sam Palmer as a director on 11 March 2020 (2 pages) |
2 May 2020 | Appointment of Mr David Lasserson as a director on 11 September 2019 (2 pages) |
2 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 March 2019 (41 pages) |
17 June 2019 | Appointment of Ms. Catherine Sara Bunting as a director on 12 June 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of John Edward Knell as a director on 11 December 2018 (1 page) |
24 October 2018 | Termination of appointment of Sasha Afanasieva as a director on 25 September 2018 (1 page) |
16 October 2018 | Full accounts made up to 31 March 2018 (41 pages) |
17 May 2018 | Appointment of Dr Shirley Thompson as a director on 12 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Dr Gregory Bryn Davies on 11 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Dr Gregory Bryn Davies on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of David Stephen Maurice Castell as a director on 12 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Peter Christopher Fox as a director on 12 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Kwong Thye Dennis Lee as a director on 12 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Debra Theona King as a director on 12 December 2017 (1 page) |
11 January 2018 | Termination of appointment of David Stephen Maurice Castell as a director on 12 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Peter Christopher Fox as a director on 12 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Clifford Gary Fluet as a director on 12 March 2017 (1 page) |
11 January 2018 | Appointment of Mr Kwong Thye Dennis Lee as a director on 12 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Clifford Gary Fluet as a director on 12 March 2017 (1 page) |
11 January 2018 | Termination of appointment of Debra Theona King as a director on 12 December 2017 (1 page) |
16 October 2017 | Full accounts made up to 31 March 2017 (39 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (39 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
8 February 2017 | Appointment of Dr Joanne May Thomas as a director on 6 December 2016 (2 pages) |
8 February 2017 | Appointment of Dr Joanne May Thomas as a director on 6 December 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (36 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (36 pages) |
8 June 2016 | Annual return made up to 30 April 2016 no member list (11 pages) |
8 June 2016 | Annual return made up to 30 April 2016 no member list (11 pages) |
10 May 2016 | Termination of appointment of Matthew Dodd-Adkins as a director on 23 March 2016 (1 page) |
10 May 2016 | Appointment of Ms Belinda Caroline Dee as a director on 2 September 2015 (2 pages) |
10 May 2016 | Appointment of Ms Belinda Caroline Dee as a director on 2 September 2015 (2 pages) |
10 May 2016 | Termination of appointment of Matthew Dodd-Adkins as a director on 23 March 2016 (1 page) |
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
15 June 2015 | Annual return made up to 30 April 2015 no member list (11 pages) |
15 June 2015 | Annual return made up to 30 April 2015 no member list (11 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
17 December 2014 | Appointment of Dr Jean-Baptiste Thiebaut as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Dr Jean-Baptiste Thiebaut as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Dr Jean-Baptiste Thiebaut as a director on 3 December 2014 (2 pages) |
1 October 2014 | Appointment of Mr David Stephen Maurice Castell as a director on 10 September 2014 (2 pages) |
1 October 2014 | Appointment of Dr Gregory Bryn Davies as a director on 10 September 2014 (2 pages) |
1 October 2014 | Appointment of Dr Gregory Bryn Davies as a director on 10 September 2014 (2 pages) |
1 October 2014 | Appointment of Sasha Afanasieva as a director on 10 September 2014 (2 pages) |
1 October 2014 | Appointment of Sasha Afanasieva as a director on 10 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr David Stephen Maurice Castell as a director on 10 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Michelle Ann Wright as a director on 13 August 2014 (1 page) |
30 September 2014 | Termination of appointment of Michelle Ann Wright as a director on 13 August 2014 (1 page) |
27 June 2014 | Annual return made up to 30 April 2014 no member list (8 pages) |
27 June 2014 | Annual return made up to 30 April 2014 no member list (8 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (25 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (25 pages) |
18 December 2013 | Appointment of Professor Matthew Dodd-Adkins as a director (2 pages) |
18 December 2013 | Termination of appointment of Simon Emmerson as a director (1 page) |
18 December 2013 | Appointment of Mr Edward Harry Clement Corn as a director (2 pages) |
18 December 2013 | Termination of appointment of Simon Emmerson as a director (1 page) |
18 December 2013 | Appointment of Mr Edward Harry Clement Corn as a director (2 pages) |
18 December 2013 | Appointment of Professor Matthew Dodd-Adkins as a director (2 pages) |
3 December 2013 | Appointment of Mr John Edward Knell as a director (2 pages) |
3 December 2013 | Appointment of Mr John Edward Knell as a director (2 pages) |
7 November 2013 | Appointment of Mr Cliff Gary Fluet as a director (2 pages) |
7 November 2013 | Appointment of Mr Cliff Gary Fluet as a director (2 pages) |
6 November 2013 | Termination of appointment of David Aspinall as a director (1 page) |
6 November 2013 | Termination of appointment of David Aspinall as a director (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
18 June 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
18 June 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
18 June 2012 | Termination of appointment of Sally Groves as a director (1 page) |
18 June 2012 | Termination of appointment of Sally Groves as a director (1 page) |
8 May 2012 | Termination of appointment of Sally Groves as a secretary (1 page) |
8 May 2012 | Termination of appointment of Sally Groves as a secretary (1 page) |
8 May 2012 | Termination of appointment of Sonita Alleyne as a director (1 page) |
8 May 2012 | Termination of appointment of Sonita Alleyne as a director (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
16 June 2011 | Termination of appointment of Guy Morley as a director (1 page) |
16 June 2011 | Termination of appointment of Guy Morley as a director (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
9 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
22 November 2010 | Termination of appointment of Sarah Jandu as a director (1 page) |
22 November 2010 | Termination of appointment of Sarah Jandu as a director (1 page) |
23 August 2010 | Appointment of Professor Peter Christopher Fox as a director (2 pages) |
23 August 2010 | Appointment of Professor Peter Christopher Fox as a director (2 pages) |
18 June 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
18 June 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
21 December 2009 | Termination of appointment of Richard Baker as a director (1 page) |
21 December 2009 | Termination of appointment of Richard Baker as a director (1 page) |
23 July 2009 | Annual return made up to 30/04/09 (5 pages) |
23 July 2009 | Annual return made up to 30/04/09 (5 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 2-6 cannon street london EC4M 6YH (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 2-6 cannon street london EC4M 6YH (1 page) |
8 April 2009 | Director appointed sonita alleyne (2 pages) |
8 April 2009 | Director appointed sonita alleyne (2 pages) |
30 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 November 2008 | Director appointed david benjamin harold aspinall (2 pages) |
26 November 2008 | Director appointed michelle wright (2 pages) |
26 November 2008 | Director appointed debra theona king (2 pages) |
26 November 2008 | Director appointed debra theona king (2 pages) |
26 November 2008 | Director appointed sarah mary jandu (2 pages) |
26 November 2008 | Director appointed simon thomas emmerson (2 pages) |
26 November 2008 | Director appointed sarah mary jandu (2 pages) |
26 November 2008 | Director appointed simon thomas emmerson (2 pages) |
26 November 2008 | Director appointed david benjamin harold aspinall (2 pages) |
26 November 2008 | Director appointed michelle wright (2 pages) |
30 April 2008 | Incorporation (30 pages) |
30 April 2008 | Incorporation (30 pages) |