CHRISTIAN MUSIC ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN MUSIC ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070207

Incorporation date

03/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon30/03/2026
Termination of appointment of Philip Johnson as a director on 2026-03-24
dot icon11/03/2026
Micro company accounts made up to 2025-10-31
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-10-31
dot icon23/05/2024
Director's details changed for Mr James Ritchie Thomson on 2024-05-10
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon03/04/2024
Appointment of Mr James Ritchie Thomson as a director on 2024-03-21
dot icon02/04/2024
Termination of appointment of Andrew David Bodkin as a director on 2024-03-31
dot icon27/03/2024
Change of name notice
dot icon27/03/2024
Certificate of change of name
dot icon16/02/2024
Micro company accounts made up to 2023-10-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-10-31
dot icon26/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon25/05/2022
Appointment of Mr Christopher Andrew Lawson Jones as a director on 2022-05-10
dot icon24/05/2022
Registered office address changed from Chantry House, 22 Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF England to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2022-05-24
dot icon24/05/2022
Termination of appointment of James Charles Cooke as a director on 2022-05-10
dot icon26/04/2022
Appointment of Mr Philip Johnson as a director on 2022-04-01
dot icon22/04/2022
Termination of appointment of Jennifer Lynn O'connell as a director on 2022-03-31
dot icon10/03/2022
Micro company accounts made up to 2021-10-31
dot icon21/01/2022
Secretary's details changed for Mr David Ralph Churchyard on 2022-01-20
dot icon24/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon01/02/2021
Micro company accounts made up to 2020-10-31
dot icon18/11/2020
Registered office address changed from 32 Freeman Avenue Freeman Avenue Eastbourne BN22 9NU England to Chantry House, 22 Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2020-11-18
dot icon04/11/2020
Termination of appointment of Claire Margaret Howell as a secretary on 2020-10-31
dot icon04/11/2020
Appointment of Mr David Ralph Churchyard as a secretary on 2020-10-01
dot icon15/06/2020
Micro company accounts made up to 2019-10-31
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon11/05/2020
Appointment of Ms Jennifer Lynn O’Connell as a director on 2020-05-01
dot icon07/05/2020
Appointment of Mr Andrew David Bodkin as a director on 2020-05-01
dot icon07/05/2020
Termination of appointment of Johannes Shore as a director on 2020-05-01
dot icon27/04/2020
Termination of appointment of Philip John Loose as a director on 2020-01-31
dot icon12/08/2019
Termination of appointment of Karen Patricia Martin as a director on 2019-08-12
dot icon12/08/2019
Termination of appointment of Philip Johnson as a director on 2019-08-12
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-10-31
dot icon10/01/2019
Termination of appointment of Peter Paul Grasmeijer as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Jonathan Joseph Brown as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mr Johannes Shore as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mr Philip John Loose as a director on 2019-01-01
dot icon11/07/2018
Registered office address changed from 7 Vicarage Road Eastbourne East Sussex BN20 8AT to 32 Freeman Avenue Freeman Avenue Eastbourne BN22 9NU on 2018-07-11
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon17/05/2018
Director's details changed for Mr James Charles Cooke on 2018-05-17
dot icon16/05/2018
Micro company accounts made up to 2017-10-31
dot icon22/12/2017
Appointment of Mr Philip Johnson as a director on 2017-12-22
dot icon29/11/2017
Director's details changed for Mr Jonathan Joseph Brown on 2017-11-27
dot icon28/11/2017
Appointment of Mrs Karen Patricia Martin as a director on 2017-11-27
dot icon08/08/2017
Director's details changed for Mr James Charles Cooke on 2017-07-28
dot icon09/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2016-05-12 no member list
dot icon18/05/2016
Appointment of Miss Claire Margaret Howell as a secretary on 2016-04-26
dot icon18/05/2016
Appointment of Mr James Charles Cooke as a director on 2016-04-26
dot icon18/05/2016
Termination of appointment of Timothy Ernest Ruffer as a director on 2016-04-26
dot icon18/05/2016
Termination of appointment of Timothy Ernest Ruffer as a secretary on 2016-04-26
dot icon28/05/2015
Annual return made up to 2015-05-12 no member list
dot icon28/05/2015
Director's details changed for Mr Peter Paul Grasmeijer on 2015-05-12
dot icon28/05/2015
Registered office address changed from 80 Woodhurst Avenue Petts Wood Orpington Kent BR5 1AT to 7 Vicarage Road Eastbourne East Sussex BN20 8AT on 2015-05-28
dot icon01/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/06/2014
Annual return made up to 2014-05-12 no member list
dot icon02/06/2014
Director's details changed for Mr Timothy Ernest Ruffer on 2014-05-20
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/10/2013
Appointment of Mr Peter Paul Grasmeijer as a director
dot icon23/08/2013
Appointment of Mr Timothy Ernest Ruffer as a secretary
dot icon23/08/2013
Termination of appointment of Patricia Herridge as a secretary
dot icon15/05/2013
Annual return made up to 2013-05-12 no member list
dot icon14/05/2013
Director's details changed for Mr Jonathan Joseph Brown on 2012-06-14
dot icon24/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Termination of appointment of Susan Lockhart as a director
dot icon16/07/2012
Appointment of Mr Jonathan Joseph Brown as a director
dot icon09/07/2012
Termination of appointment of Cornelis Van Vugt as a director
dot icon15/05/2012
Annual return made up to 2012-05-12 no member list
dot icon13/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Appointment of Mrs Susan Lorainne Lockhart as a director
dot icon24/10/2011
Termination of appointment of Philip Johnson as a director
dot icon16/05/2011
Annual return made up to 2011-05-12 no member list
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Appointment of Mr Timothy Ernest Ruffer as a director
dot icon24/11/2010
Termination of appointment of Kevin Ashman as a director
dot icon11/08/2010
Appointment of Miss Patricia Susan Herridge as a secretary
dot icon11/08/2010
Termination of appointment of Nigel Coltman as a secretary
dot icon17/05/2010
Annual return made up to 2010-05-12 no member list
dot icon17/05/2010
Director's details changed for Cornelis Menricus Van Vugt on 2010-05-12
dot icon17/05/2010
Director's details changed for Kevin John Ashman on 2010-05-12
dot icon17/05/2010
Secretary's details changed for Nigel Stephen Coltman on 2010-05-12
dot icon17/05/2010
Director's details changed for Philip Johnson on 2010-05-12
dot icon05/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/09/2009
Appointment terminated director karen martin
dot icon23/09/2009
Director appointed cornelis menricus van vugt
dot icon27/05/2009
Annual return made up to 12/05/09
dot icon02/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/10/2008
Director appointed philip johnson
dot icon17/10/2008
Appointment terminated director robert lamont
dot icon02/06/2008
Annual return made up to 12/05/08
dot icon25/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon29/05/2007
Annual return made up to 12/05/07
dot icon25/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon01/06/2006
Annual return made up to 12/05/06
dot icon07/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/08/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon11/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon30/06/2005
Annual return made up to 12/05/05
dot icon21/03/2005
New director appointed
dot icon03/03/2005
Director resigned
dot icon08/11/2004
Registered office changed on 08/11/04 from: c/o hewson & co 80 woodhurst avenue petts wood orpington kent BR5 1AT
dot icon15/10/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon24/05/2004
Annual return made up to 12/05/04
dot icon04/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/06/2003
Annual return made up to 12/05/03
dot icon30/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/06/2002
Annual return made up to 12/05/02
dot icon04/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/06/2001
Full accounts made up to 2000-10-31
dot icon04/06/2001
Annual return made up to 12/05/01
dot icon21/06/2000
Full accounts made up to 1999-10-31
dot icon07/06/2000
Annual return made up to 12/05/00
dot icon03/12/1999
Registered office changed on 03/12/99 from: 77-79 marlowes hemel hempstead hertfordshire HP1 1LW
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Secretary resigned
dot icon25/05/1999
Annual return made up to 12/05/99
dot icon17/03/1999
Full accounts made up to 1998-10-31
dot icon29/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon15/07/1998
Annual return made up to 12/05/98
dot icon08/07/1998
New secretary appointed
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
Full accounts made up to 1997-10-31
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
Full accounts made up to 1996-10-31
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon19/06/1997
Annual return made up to 12/05/97
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon11/12/1996
Registered office changed on 11/12/96 from: 11 bolton road eastbourne east sussex BN21 3JU
dot icon30/06/1996
Annual return made up to 12/05/96
dot icon31/05/1996
New secretary appointed
dot icon15/05/1996
Secretary resigned;director resigned
dot icon19/03/1996
Full accounts made up to 1995-10-31
dot icon21/12/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon13/06/1995
Annual return made up to 12/05/95
dot icon13/03/1995
Accounts for a small company made up to 1994-10-31
dot icon03/10/1994
Director resigned
dot icon19/08/1994
Secretary resigned;new secretary appointed
dot icon18/08/1994
Annual return made up to 12/05/94
dot icon27/06/1994
Full accounts made up to 1993-10-31
dot icon18/08/1993
Full accounts made up to 1992-10-31
dot icon01/07/1993
Secretary resigned;new secretary appointed
dot icon06/06/1993
Annual return made up to 12/05/93
dot icon04/03/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon05/02/1993
Auditor's resignation
dot icon13/07/1992
Registered office changed on 13/07/92 from: 1 the avenue eastbourne east sussex BN21 3YA
dot icon13/07/1992
Secretary resigned;new secretary appointed
dot icon08/06/1992
Full accounts made up to 1991-10-31
dot icon21/05/1992
Annual return made up to 12/05/92
dot icon31/01/1992
Registered office changed on 31/01/92 from: 10 station parade eastbourne east sussex BN21 1BE
dot icon11/10/1991
New director appointed
dot icon11/10/1991
New director appointed
dot icon11/10/1991
New director appointed
dot icon09/10/1991
Secretary resigned;new secretary appointed
dot icon09/10/1991
New director appointed
dot icon12/09/1991
Registered office changed on 12/09/91 from: glyndley manor stone cross pevensey E.sussex BN24 5BJ
dot icon11/09/1991
Director resigned
dot icon22/08/1991
Certificate of change of name
dot icon22/08/1991
Certificate of change of name
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Miscellaneous
dot icon17/06/1991
Annual return made up to 12/05/91
dot icon13/05/1991
Full accounts made up to 1990-10-31
dot icon13/11/1990
Registered office changed on 13/11/90 from: 182 terminus road eastbourne east sussex BN21 3BB
dot icon05/11/1990
Full accounts made up to 1989-10-31
dot icon05/11/1990
Annual return made up to 14/07/90
dot icon15/09/1989
Full accounts made up to 1988-10-31
dot icon15/09/1989
Annual return made up to 12/05/89
dot icon06/07/1988
Full accounts made up to 1987-10-31
dot icon06/07/1988
Annual return made up to 28/04/88
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Accounting reference date notified as 31/10
dot icon24/11/1986
New director appointed
dot icon05/11/1986
Company type changed from pri to PRI30
dot icon03/11/1986
Certificate of Incorporation
dot icon03/11/1986
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
31/10/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.50K
-
0.00
-
-
2022
0
30.78K
-
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendrick, Jill
Director
22/06/1995 - 04/07/1996
3
Shore, Johannes
Director
01/01/2019 - 01/05/2020
6
Coltman, Nigel Stephen
Director
25/06/1991 - 04/07/1996
6
Coltman, Nigel Stephen
Director
25/06/1998 - 23/06/2005
6
Martin, Karen Patricia
Director
22/06/2006 - 25/06/2009
2

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 CHRISTIAN MUSIC ALLIANCE LIMITED

CHRISTIAN MUSIC ALLIANCE LIMITED is an(a) Active company incorporated on 03/11/1986 with the registered office located at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF. There are currently 3 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 CHRISTIAN MUSIC ALLIANCE LIMITED?

toggle

CHRISTIAN MUSIC ALLIANCE LIMITED is currently Active. It was registered on 03/11/1986 .

Where is CHRISTIAN MUSIC ALLIANCE LIMITED located?

toggle

CHRISTIAN MUSIC ALLIANCE LIMITED is registered at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF.

What does CHRISTIAN MUSIC ALLIANCE LIMITED do?

toggle

CHRISTIAN MUSIC ALLIANCE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHRISTIAN MUSIC ALLIANCE LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Philip Johnson as a director on 2026-03-24.