CHICHESTER MUSIC ACADEMY LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER MUSIC ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07759373

Incorporation date

01/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Globe House, Station Approach, Chichester PO19 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2011)
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon15/01/2026
Director's details changed for Mr Nicholas Davidson on 2026-01-15
dot icon15/01/2026
Change of details for Mr Nicholas Davidson as a person with significant control on 2026-01-15
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/02/2025
Change of details for Mr Nicholas Davidson as a person with significant control on 2024-12-11
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon16/12/2024
Termination of appointment of Angela Deborah Daniels as a director on 2024-12-11
dot icon17/07/2024
Particulars of variation of rights attached to shares
dot icon16/07/2024
Memorandum and Articles of Association
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon16/07/2024
Resolutions
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon03/05/2024
Termination of appointment of James Henry Wilson as a director on 2024-05-03
dot icon03/05/2024
Cessation of James Henry Wilson as a person with significant control on 2024-05-03
dot icon03/05/2024
Change of details for Mr Nicholas Davidson as a person with significant control on 2024-05-03
dot icon03/05/2024
Director's details changed for Mr Nicholas Davidson on 2024-05-03
dot icon25/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/03/2022
Registered office address changed from 20 Orchard Way Fontwell Arundel BN18 0SH England to Ground Floor Globe House Station Approach Chichester PO19 8DN on 2022-03-24
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Confirmation statement made on 2021-10-16 with updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon13/10/2020
Appointment of Miss Angela Deborah Daniels as a director on 2020-09-01
dot icon27/06/2020
Micro company accounts made up to 2019-08-31
dot icon05/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/11/2018
Registered office address changed from Chichester Basepoint Centre C/O Tilleys Acc Ltd Terminus Road Chichester PO19 8TX England to 20 Orchard Way Fontwell Arundel BN18 0SH on 2018-11-02
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon20/09/2018
Registered office address changed from Box 12 Barlavington Stud Barlavington Petworth West Sussex GU28 0LG England to Chichester Basepoint Centre C/O Tilleys Acc Ltd Terminus Road Chichester PO19 8TX on 2018-09-20
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/05/2017
Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY to Box 12 Barlavington Stud Barlavington Petworth West Sussex GU28 0LG on 2017-05-05
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon01/07/2015
Statement of capital following an allotment of shares on 2014-02-10
dot icon01/07/2015
Statement of capital following an allotment of shares on 2014-02-10
dot icon01/07/2015
Statement of capital following an allotment of shares on 2014-02-10
dot icon01/07/2015
Statement of capital following an allotment of shares on 2014-02-10
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/02/2014
Annual return made up to 2013-10-16 with full list of shareholders
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/01/2013
Previous accounting period extended from 2012-08-30 to 2012-08-31
dot icon09/01/2013
Previous accounting period shortened from 2012-09-30 to 2012-08-30
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Thomas Johnson as a director
dot icon13/07/2012
Termination of appointment of Rowan Bailey as a director
dot icon13/07/2012
Termination of appointment of Edward Clery as a director
dot icon28/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon12/09/2011
Appointment of Mr James Henry Wilson as a director
dot icon09/09/2011
Appointment of Thomas Paul Johnson as a director
dot icon09/09/2011
Appointment of Mr Nicholas Davidson as a director
dot icon09/09/2011
Appointment of Mr Edward Clery as a director
dot icon09/09/2011
Appointment of Mr Rowan Nicholas Bailey as a director
dot icon05/09/2011
Termination of appointment of Graham Stephens as a director
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon01/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.44K
-
0.00
-
-
2022
1
5.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Nicholas
Director
02/09/2011 - Present
1
Wilson, James Henry
Director
02/09/2011 - 03/05/2024
-
Daniels, Angela Deborah
Director
01/09/2020 - 11/12/2024
-

Persons with Significant Control

3
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 CHICHESTER MUSIC ACADEMY LIMITED

CHICHESTER MUSIC ACADEMY LIMITED is an(a) Active company incorporated on 01/09/2011 with the registered office located at Ground Floor Globe House, Station Approach, Chichester PO19 8DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER MUSIC ACADEMY LIMITED?

toggle

CHICHESTER MUSIC ACADEMY LIMITED is currently Active. It was registered on 01/09/2011 .

Where is CHICHESTER MUSIC ACADEMY LIMITED located?

toggle

CHICHESTER MUSIC ACADEMY LIMITED is registered at Ground Floor Globe House, Station Approach, Chichester PO19 8DN.

What does CHICHESTER MUSIC ACADEMY LIMITED do?

toggle

CHICHESTER MUSIC ACADEMY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CHICHESTER MUSIC ACADEMY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-13 with updates.