AWARDS FOR YOUNG MUSICIANS

Register to unlock more data on OkredoRegister

AWARDS FOR YOUNG MUSICIANS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03602851

Incorporation date

23/07/1998

Size

Full

Contacts

Registered address

Registered address

C/O Albert Goodman Chartered Accountants, 25 King Street, Bristol BS1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon23/03/2026
Appointment of Lawrence James Haddad as a director on 2026-03-10
dot icon19/03/2026
Appointment of Ellen Christabel Nugent as a director on 2026-03-10
dot icon19/03/2026
Appointment of Stephen Anthony Clay as a director on 2026-03-10
dot icon19/03/2026
Appointment of Mrs Joy Merina Hume-Salih as a director on 2026-03-10
dot icon15/12/2025
Termination of appointment of Michael Littlechild as a director on 2025-12-09
dot icon15/12/2025
Termination of appointment of Beverley Mason as a director on 2025-12-09
dot icon18/09/2025
Appointment of Sehyogue Aulakh as a director on 2025-09-09
dot icon17/09/2025
Termination of appointment of Max Brown as a director on 2025-09-09
dot icon17/09/2025
Termination of appointment of Philip Edward Jones as a director on 2025-09-09
dot icon17/09/2025
Appointment of Mr Anthony Paul Hamer-Hodges as a director on 2025-09-09
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Hester Frances Cockcroft as a secretary on 2024-09-10
dot icon02/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon14/03/2025
Appointment of Mr Morro Barry as a director on 2025-01-15
dot icon19/12/2024
Appointment of Jessica Mary Grime as a director on 2024-12-10
dot icon12/12/2024
Appointment of Mrs Susan Margaret Carbert as a director on 2024-12-10
dot icon11/12/2024
Director's details changed for Mr Fintan Canavan on 2023-09-11
dot icon11/12/2024
Termination of appointment of Laurence Johnstone Watt as a director on 2024-12-10
dot icon11/12/2024
Termination of appointment of Fiona Elizabeth Harvey as a director on 2024-12-10
dot icon08/11/2024
Full accounts made up to 2023-12-31
dot icon07/10/2024
Appointment of Ms Madelyn Brown as a secretary on 2024-09-10
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Memorandum and Articles of Association
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon21/09/2024
Statement of company's objects
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon13/06/2024
Termination of appointment of Ella Mccoshan as a director on 2024-06-11
dot icon15/04/2024
Director's details changed for Mr Julian Hope on 2024-03-12
dot icon09/04/2024
Appointment of Mr Julian Hope as a director on 2024-03-12
dot icon09/04/2024
Appointment of Mrs Uta Maria Louise Hope as a director on 2024-03-12
dot icon01/03/2024
Registered office address changed from PO Box 2754 Bristol BS4 9DA to C/O Albert Goodman Chartered Accountants 25 King Street Bristol BS1 4PB on 2024-03-01
dot icon12/12/2023
Termination of appointment of Mahaliah Edwards as a director on 2023-09-11
dot icon12/12/2023
Appointment of Mr Max Brown as a director on 2023-09-11
dot icon20/09/2023
Termination of appointment of Ayanna Witter-Johnson as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mr Fintan Canavan as a director on 2023-09-11
dot icon18/08/2023
Notification of a person with significant control statement
dot icon17/08/2023
Cessation of Philip Edward Jones as a person with significant control on 2023-01-01
dot icon05/07/2023
Accounts for a small company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon10/10/2022
Appointment of Ms Ella Mccoshan as a director on 2022-09-13
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon10/03/2022
Appointment of Ms Ayanna Witter-Johnson as a director on 2022-03-08
dot icon09/03/2022
Termination of appointment of Elizabeth Rantzen as a director on 2021-12-14
dot icon09/03/2022
Termination of appointment of Chris James Campbell as a director on 2022-03-08
dot icon16/09/2021
Appointment of Ms Karen Humphreys as a director on 2021-03-09
dot icon14/09/2021
Termination of appointment of Caius Lee as a director on 2021-06-08
dot icon11/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-12-31
dot icon11/09/2020
Appointment of Ms Mahaliah Edwards as a director on 2020-09-08
dot icon22/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon08/04/2020
Termination of appointment of Michael David Lewin as a director on 2020-03-10
dot icon25/03/2020
Accounts for a small company made up to 2019-12-31
dot icon20/09/2019
Director's details changed for Mr Laurence Johnstone Watt on 2015-06-16
dot icon16/09/2019
Appointment of Mr Caius Lee as a director on 2019-09-10
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon05/08/2019
Appointment of Mr Thomas Sharpe Qc as a director on 2019-03-12
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon24/01/2019
Appointment of Ms Lynda Lynda Beament as a director on 2018-12-11
dot icon10/12/2018
Termination of appointment of Charlotte Emily Moss as a director on 2018-12-04
dot icon21/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2018
Termination of appointment of Jerome David Raphaely as a director on 2018-03-13
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon04/01/2017
Appointment of Mr Christopher James Campbell as a director on 2016-12-13
dot icon04/01/2017
Termination of appointment of Adam Gatehouse as a director on 2016-06-14
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon28/09/2015
Appointment of Ms Charlotte Emily Moss as a director on 2015-09-08
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-23 no member list
dot icon14/04/2015
Appointment of Ms Elizabeth Rantzen as a director on 2015-03-10
dot icon14/04/2015
Termination of appointment of Derek William Aviss as a director on 2015-03-10
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-23 no member list
dot icon02/07/2014
Appointment of Mr Adam Gatehouse as a director
dot icon02/07/2014
Termination of appointment of Catherine Hogel as a director
dot icon02/07/2014
Termination of appointment of Hilary Browne-Wilkinson as a director
dot icon21/11/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-23 no member list
dot icon26/03/2013
Appointment of Professor Derek William Aviss as a director
dot icon26/03/2013
Appointment of Lady Hilary Browne-Wilkinson as a director
dot icon26/03/2013
Termination of appointment of Susan Daniels as a director
dot icon14/08/2012
Annual return made up to 2012-07-23 no member list
dot icon14/08/2012
Appointment of Dr Catherine Hogel as a director
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon28/07/2011
Director's details changed for Laurence Watt on 2011-07-27
dot icon27/07/2011
Annual return made up to 2011-07-23 no member list
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-07-23 no member list
dot icon02/08/2010
Director's details changed for Susan Marion Daniels on 2009-12-31
dot icon02/08/2010
Director's details changed for Fiona Harvey on 2009-12-31
dot icon02/08/2010
Director's details changed for Mr Michael David Lewin on 2009-12-31
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon11/08/2009
Annual return made up to 23/07/09
dot icon10/08/2009
Director's change of particulars / susan daniels / 01/08/2009
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon09/05/2009
Director appointed susan daniels
dot icon13/08/2008
Annual return made up to 23/07/08
dot icon13/08/2008
Director's change of particulars / philip jones / 01/06/2007
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
New director appointed
dot icon05/11/2007
New director appointed
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Annual return made up to 23/07/07
dot icon07/09/2007
New secretary appointed
dot icon04/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon16/05/2007
Secretary resigned
dot icon26/01/2007
New director appointed
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Annual return made up to 23/07/06
dot icon23/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon04/08/2005
Annual return made up to 23/07/05
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Director resigned
dot icon15/09/2004
Director resigned
dot icon02/08/2004
Annual return made up to 23/07/04
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Director resigned
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Annual return made up to 23/07/03
dot icon14/08/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Annual return made up to 23/07/02
dot icon05/03/2002
New secretary appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: sheriffs lench manor, evesham, worcester, worcestershire WR11 5SR
dot icon18/01/2002
Certificate of change of name
dot icon12/11/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Annual return made up to 23/07/01
dot icon30/07/2001
Certificate of change of name
dot icon13/07/2001
Registered office changed on 13/07/01 from: sheriffs lench manor, evesham, worcestershire, WR11 5SR
dot icon11/05/2001
Secretary resigned
dot icon16/03/2001
Registered office changed on 16/03/01 from: 18C lambolle place, london, NW3 4PG
dot icon21/02/2001
New secretary appointed
dot icon03/08/2000
Annual return made up to 23/07/00
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon12/08/1999
Annual return made up to 23/07/99
dot icon22/12/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon24/11/1998
Director resigned
dot icon11/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon23/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carbert, Susan Margaret
Director
10/12/2024 - Present
5
Littlechild, Michael
Director
02/12/2002 - 09/12/2025
2
Stephenson, Mark
Director
12/12/2005 - 07/02/2006
4
Mason, Beverley
Director
02/12/2002 - 09/12/2025
4
Witter-Johnson, Ayanna
Director
08/03/2022 - 19/09/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWARDS FOR YOUNG MUSICIANS

AWARDS FOR YOUNG MUSICIANS is an(a) Active company incorporated on 23/07/1998 with the registered office located at C/O Albert Goodman Chartered Accountants, 25 King Street, Bristol BS1 4PB. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWARDS FOR YOUNG MUSICIANS?

toggle

AWARDS FOR YOUNG MUSICIANS is currently Active. It was registered on 23/07/1998 .

Where is AWARDS FOR YOUNG MUSICIANS located?

toggle

AWARDS FOR YOUNG MUSICIANS is registered at C/O Albert Goodman Chartered Accountants, 25 King Street, Bristol BS1 4PB.

What does AWARDS FOR YOUNG MUSICIANS do?

toggle

AWARDS FOR YOUNG MUSICIANS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for AWARDS FOR YOUNG MUSICIANS?

toggle

The latest filing was on 23/03/2026: Appointment of Lawrence James Haddad as a director on 2026-03-10.