London
E18 1LR
Director Name | Anthony Ronald Brown |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Musician |
Country of Residence | Gb-Eng |
Correspondence Address | 61 Frettons Basildon Essex SS14 1QN |
Secretary Name | Victoria Brown |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Frettons Basildon Essex SS14 1QN |
Director Name | Mr Andrew William Cowan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abraham Close Trowbridge Wiltshire BA14 0ND |
Director Name | Mr Lewis Stephen Simmons |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Osborne Road Basildon SS16 4AR |
Secretary Name | Mrs Anna Cowan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 4 Abraham Close Towbridge Wiltshire BA14 0ND |
Director Name | ACTZ Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2013) |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Website | academy4music.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 270066 |
Telephone region | Basildon |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
121 at £1 | John Summerton 60.50% Ordinary |
---|---|
50 at £1 | Victoria Brown 25.00% Ordinary |
29 at £1 | Michael David Barnard 14.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,197 |
Cash | £1,928 |
Current Liabilities | £8,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr John Summerton as a director on 6 October 2019 (2 pages) |
16 June 2020 | Termination of appointment of Anthony Ronald Brown as a director on 6 October 2019 (1 page) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Termination of appointment of Lewis Stephen Simmons as a director on 4 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
10 October 2016 | Termination of appointment of Lewis Stephen Simmons as a director on 4 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
7 January 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Secretary's details changed (1 page) |
4 February 2015 | Secretary's details changed (1 page) |
4 February 2015 | Secretary's details changed for {officer_name} (1 page) |
4 February 2015 | Secretary's details changed (1 page) |
4 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for {officer_name} (1 page) |
4 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Termination of appointment of Anna Cowan as a secretary on 19 November 2013 (1 page) |
26 November 2014 | Termination of appointment of Anna Cowan as a secretary on 19 November 2013 (1 page) |
26 November 2014 | Termination of appointment of Actz Group Limited as a director on 19 November 2013 (1 page) |
26 November 2014 | Termination of appointment of Actz Group Limited as a director on 19 November 2013 (1 page) |
26 November 2014 | Termination of appointment of Andrew William Cowan as a director on 19 November 2013 (1 page) |
26 November 2014 | Termination of appointment of Andrew William Cowan as a director on 19 November 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 July 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
26 July 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
26 July 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
25 July 2013 | Director's details changed for Mr Andrew William Cowan on 20 December 2012 (2 pages) |
25 July 2013 | Secretary's details changed for Mrs Anna Cowan on 20 December 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr Andrew William Cowan on 20 December 2012 (2 pages) |
25 July 2013 | Secretary's details changed for Mrs Anna Cowan on 20 December 2012 (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Appointment of Mr Lewis Stephen Simmons as a director (2 pages) |
27 November 2012 | Appointment of Mrs Anna Cowan as a secretary (2 pages) |
27 November 2012 | Appointment of Mrs Anna Cowan as a secretary (2 pages) |
27 November 2012 | Appointment of Mr Andrew William Cowan as a director (2 pages) |
27 November 2012 | Termination of appointment of Victoria Brown as a secretary (1 page) |
27 November 2012 | Termination of appointment of Victoria Brown as a secretary (1 page) |
27 November 2012 | Appointment of Mr Andrew William Cowan as a director (2 pages) |
27 November 2012 | Appointment of Mr Lewis Stephen Simmons as a director (2 pages) |
28 August 2012 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom on 28 August 2012 (1 page) |
8 May 2012 | Secretary's details changed for {officer_name} (1 page) |
8 May 2012 | Secretary's details changed (1 page) |
8 May 2012 | Secretary's details changed (1 page) |
4 January 2012 | Appointment of Actz Group Limited as a director (2 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
4 January 2012 | Appointment of Actz Group Limited as a director (2 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
5 July 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|