Company NameDimitri Tiomkin Music
Company StatusActive
Company Number10415487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 October 2016(7 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameOlivia Cynthia Sholto Douglas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMrs Diana Elizabeth McDowell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2f17, The Square Basing View
Basingstoke
RG21 4EB
Director NameMs Amelia Thornton
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2f17, The Square Basing View
Basingstoke
RG21 4EB
Director NameMr Matthew Christopher Bennett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMiss Nicola Marguerite Hodge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 521
9 Burrard Street 9 Burrard Street
St Helier
JE4 5UE
Director NameMr David George Jenner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed14 February 2019(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2022)
RoleManaging Director
Country of ResidenceJersey
Correspondence AddressPO Box 521
9 Burrard Street 9 Burrard Street
St Helier
JE4 5UE

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
2 October 2023Registered office address changed from Unit 2F17, the Square Basing View Basingstoke RG21 4EB England to One Bartholomew Close London EC1A 7BL on 2 October 2023 (1 page)
6 December 2022Appointment of Mrs Diana Elizabeth Mcdowell as a director on 24 November 2022 (2 pages)
5 December 2022Appointment of Ms Amelia Thornton as a director on 24 November 2022 (2 pages)
2 December 2022Cessation of Nicola Marguerite Hodge as a person with significant control on 24 November 2022 (1 page)
2 December 2022Termination of appointment of Nicola Marguerite Hodge as a director on 24 November 2022 (1 page)
30 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 5 April 2022 (14 pages)
17 October 2022Registered office address changed from Lutea Consultancy Limited Unit 2F17 the Square Basing View Basingstoke Hampshire RG21 4EB to Unit 2F17, the Square Basing View Basingstoke RG21 4EB on 17 October 2022 (1 page)
17 October 2022Termination of appointment of David George Jenner as a director on 11 August 2022 (1 page)
15 August 2022Cessation of David George Jenner as a person with significant control on 15 August 2022 (1 page)
7 February 2022Total exemption full accounts made up to 5 April 2021 (14 pages)
21 January 2022Change of details for Olivia Cynthia Sholto Douglas as a person with significant control on 21 January 2022 (2 pages)
29 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 5 April 2020 (17 pages)
21 July 2021Registered office address changed from Lutea Uk Network House Basing View Basingstoke Hampshire RG21 4HG to Unit 2F17 the Square Basing View Basingstoke Hampshire RG21 4EB on 21 July 2021 (2 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
1 November 2019Notification of Nicola Marguerite Hodge as a person with significant control on 14 February 2019 (2 pages)
30 October 2019Cessation of Matthew Christopher Bennett as a person with significant control on 24 October 2019 (3 pages)
22 October 2019Confirmation statement made on 6 October 2019 with no updates (2 pages)
22 October 2019Notification of David George Jenner as a person with significant control on 14 February 2019 (2 pages)
3 September 2019Registered office address changed from 16 Great Queen Street London WC2B 5DG United Kingdom to Lutea Uk Network House Basing View Basingstoke Hampshire RG21 4HG on 3 September 2019 (1 page)
7 June 2019Termination of appointment of Matthew Christopher Bennett as a director on 7 June 2019 (1 page)
15 February 2019Appointment of Mr David George Jenner as a director on 14 February 2019 (2 pages)
15 February 2019Appointment of Nicola Marguerite Hodge as a director on 14 February 2019 (2 pages)
8 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 5 April 2017 (2 pages)
4 July 2018Current accounting period shortened from 31 October 2017 to 5 April 2017 (1 page)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Change of details for Olivia Cynthia Sholto Douglas as a person with significant control on 14 September 2017 (2 pages)
10 October 2017Director's details changed for Olivia Cynthia Sholto Douglas on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Olivia Cynthia Sholto Douglas on 10 October 2017 (2 pages)
10 October 2017Change of details for Olivia Cynthia Sholto Douglas as a person with significant control on 14 September 2017 (2 pages)
7 October 2016Incorporation (29 pages)
7 October 2016Incorporation (29 pages)