BRISTOL MUSIC TRUST

Register to unlock more data on OkredoRegister

BRISTOL MUSIC TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07531978

Incorporation date

16/02/2011

Size

Group

Contacts

Registered address

Registered address

Bristol Beacon, Trenchard Street, Bristol BS1 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon16/03/2026
Replacement Filing for the appointment of Councillor Ani Stafford as a director
dot icon25/02/2026
Appointment of Mr Christopher John Ladkin as a director on 2026-01-29
dot icon06/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon03/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Martino Lois Burgess as a director on 2025-11-06
dot icon20/10/2025
Registration of charge 075319780003, created on 2025-10-08
dot icon08/04/2025
Registered office address changed from Bristol Beacon Trenchard Street Bristol England to Bristol Beacon Trenchard Street Bristol BS1 5AR on 2025-04-08
dot icon26/03/2025
Director's details changed for Mr Craig Gordon Gentle on 2025-03-25
dot icon25/03/2025
Appointment of Mr Nicholas Mark Hibberd as a director on 2025-03-13
dot icon25/03/2025
Director's details changed for Miss Sonia Brenda Mills on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Timothy Mark Westwell on 2025-03-25
dot icon13/03/2025
Satisfaction of charge 075319780001 in full
dot icon13/03/2025
Satisfaction of charge 075319780002 in full
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon28/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/11/2024
Second filing for the appointment of Mr Simon Christopher Wales as a director
dot icon07/11/2024
Appointment of Mr Simon Christopher Wales as a director on 2024-10-12
dot icon07/11/2024
Appointment of Councillor Joanne Clare Stafford-Townsend as a director on 2024-10-10
dot icon24/09/2024
Termination of appointment of Ani Stafford-Townsend as a director on 2024-09-20
dot icon03/09/2024
Termination of appointment of Louise Catherine Mitchell as a director on 2024-07-18
dot icon03/09/2024
Appointment of Ani Stafford-Townsend as a director on 2024-07-18
dot icon03/09/2024
Appointment of Georgia Mann as a director on 2024-07-18
dot icon14/05/2024
Termination of appointment of Stephen Peacock as a director on 2024-05-09
dot icon14/05/2024
Termination of appointment of Craig Cheney as a director on 2024-05-09
dot icon14/05/2024
Appointment of Mr Sandeep Shashikant Katwala as a director on 2024-05-09
dot icon14/05/2024
Appointment of Mr Christopher Shaun Tudor Seaton as a director on 2024-05-09
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon03/01/2024
Termination of appointment of Simon Chapman as a director on 2023-12-14
dot icon03/01/2024
Termination of appointment of Andrew Nisbet as a director on 2023-12-14
dot icon03/01/2024
Termination of appointment of Tanya Una Lacey as a director on 2023-12-14
dot icon03/01/2024
Appointment of Mr Stephen Peacock as a director on 2023-12-14
dot icon30/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Mr Jonathan Dimbleby as a director on 2023-10-12
dot icon17/10/2023
Termination of appointment of Patricia Anne Connor as a director on 2023-10-12
dot icon29/09/2023
Termination of appointment of Anthony John Cherry as a director on 2023-09-29
dot icon01/02/2023
Appointment of Mrs Katharine Elizabeth Finn as a director on 2022-12-15
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon17/08/2022
Appointment of Ms Martino Lois Burgess as a director on 2022-07-22
dot icon09/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon29/03/2022
Appointment of Ms Sophie Brigitte Whitaker as a secretary on 2022-03-29
dot icon29/03/2022
Termination of appointment of Elizabeth Waite as a secretary on 2022-03-29
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon26/11/2021
Director's details changed for Mr Timothy Mark Westwell on 2021-11-23
dot icon22/11/2021
Director's details changed for Miss Sonia Brenda Mills on 2021-11-10
dot icon19/11/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon10/11/2020
Registered office address changed from Colston Hall Colston Street Bristol BS1 5AR to Bristol Beacon Trenchard Street Bristol on 2020-11-10
dot icon23/04/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon19/12/2019
Termination of appointment of James Anthony Ignatius Wetz as a director on 2019-11-14
dot icon04/09/2019
Appointment of Mr Timothy Mark Westwell as a director on 2019-09-03
dot icon14/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/08/2019
Appointment of Mr Craig Cheney as a director on 2019-07-26
dot icon05/08/2019
Termination of appointment of Estella Jane Tincknell as a director on 2019-07-26
dot icon19/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon21/02/2019
Termination of appointment of Brian Mcmaster as a director on 2019-02-11
dot icon13/11/2018
Termination of appointment of Marie Ellen Nixon as a director on 2018-10-08
dot icon31/10/2018
Appointment of Ms Tanya Una Lacey as a director on 2018-10-08
dot icon30/10/2018
Appointment of Mr Anthony John Cherry as a director on 2018-10-08
dot icon25/10/2018
Appointment of Ms Louise Catherine Mitchell as a director on 2018-10-08
dot icon22/10/2018
Appointment of Ms Patricia Connor as a director on 2018-10-08
dot icon19/10/2018
Appointment of Mr Craig Gordon Gentle as a director on 2018-10-08
dot icon15/10/2018
Appointment of Ms Sandra Eustene Meadows as a director on 2018-10-08
dot icon15/10/2018
Termination of appointment of Henry James Kenyon as a director on 2018-10-08
dot icon15/10/2018
Termination of appointment of Paul Fordham as a director on 2018-10-08
dot icon15/10/2018
Termination of appointment of Michelle Balfe as a director on 2018-10-08
dot icon15/10/2018
Termination of appointment of Martino Lois Burgess as a director on 2018-10-08
dot icon26/09/2018
Termination of appointment of Caroline Joanna Grime as a secretary on 2018-07-31
dot icon20/09/2018
Appointment of Miss Elizabeth Waite as a secretary on 2018-09-10
dot icon25/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon21/02/2018
Director's details changed for Michelle Balfe on 2018-01-03
dot icon21/02/2018
Appointment of Mrs Caroline Joanna Grime as a secretary on 2017-09-01
dot icon21/02/2018
Appointment of Miss Sonia Brenda Mills as a director on 2017-10-23
dot icon21/02/2018
Termination of appointment of Simon Timothy Cook as a director on 2017-06-12
dot icon18/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/03/2017
Appointment of Councillor Estella Jane Tincknell as a director on 2016-06-27
dot icon18/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-16 no member list
dot icon14/12/2015
Registration of charge 075319780002, created on 2015-11-26
dot icon01/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-16 no member list
dot icon10/03/2015
Termination of appointment of Poppy Leanne Stephenson as a director on 2014-07-07
dot icon10/03/2015
Termination of appointment of Poppy Leanne Stephenson as a director on 2014-07-07
dot icon12/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-16 no member list
dot icon26/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/08/2013
Registration of charge 075319780001
dot icon03/04/2013
Appointment of Mr Andrew Nisbet as a director
dot icon03/04/2013
Appointment of Sir Brian Mcmaster as a director
dot icon13/03/2013
Annual return made up to 2013-02-16 no member list
dot icon12/03/2013
Termination of appointment of Kelwyn Avery as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon28/08/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-02-16 no member list
dot icon02/04/2012
Appointment of Mr James Anthony Ignatius Wetz as a director
dot icon02/04/2012
Termination of appointment of Simon Taylor as a director
dot icon14/04/2011
Appointment of Mr Simon Chapman as a director
dot icon16/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Martino Lois
Director
22/07/2022 - 06/11/2025
21
Seaton, Christopher Shaun Tudor
Director
09/05/2024 - Present
13
Dimbleby, Jonathan
Director
12/10/2023 - Present
11
Chapman, Simon
Director
04/04/2011 - 14/12/2023
1
Nisbet, Andrew
Director
04/03/2013 - 14/12/2023
22

Persons with Significant Control

1
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 BRISTOL MUSIC TRUST

BRISTOL MUSIC TRUST is an(a) Active company incorporated on 16/02/2011 with the registered office located at Bristol Beacon, Trenchard Street, Bristol BS1 5AR. There are currently 14 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 BRISTOL MUSIC TRUST?

toggle

BRISTOL MUSIC TRUST is currently Active. It was registered on 16/02/2011 .

Where is BRISTOL MUSIC TRUST located?

toggle

BRISTOL MUSIC TRUST is registered at Bristol Beacon, Trenchard Street, Bristol BS1 5AR.

What does BRISTOL MUSIC TRUST do?

toggle

BRISTOL MUSIC TRUST operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BRISTOL MUSIC TRUST?

toggle

The latest filing was on 16/03/2026: Replacement Filing for the appointment of Councillor Ani Stafford as a director.