CITY MUSIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY MUSIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605317

Incorporation date

29/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

88 Hempland Close, Great Oakley, Corby, Northants NN18 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon15/04/2026
Micro company accounts made up to 2025-12-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/08/2020
Registered office address changed from Cms Arts Centre Office 73 Billingsgate Market Trafalgar Way London England E14 5st to 88 Hempland Close Great Oakley Corby Northants NN18 8LT on 2020-08-14
dot icon14/12/2019
Termination of appointment of Mark Jonathan Luther as a director on 2019-06-04
dot icon14/12/2019
Cessation of Mark Jonathan Luther as a person with significant control on 2019-06-04
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/06/2017
Appointment of Colleen Anne Keck as a director on 2017-03-15
dot icon18/05/2017
Termination of appointment of Mark Jonathan Luther as a secretary on 2017-03-22
dot icon18/05/2017
Registered office address changed from 88 Hempland Close Great Oakley Corby Northamptonshire NN18 8LT to Cms Arts Centre Office 73 Billingsgate Market Trafalgar Way London England E14 5st on 2017-05-18
dot icon22/04/2017
Appointment of Guy Gibson Beringer as a director on 2017-03-15
dot icon30/03/2017
Termination of appointment of Mark Jonathan Luther as a secretary on 2017-03-22
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon15/10/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Secretary's details changed for Mr Mark Jonathan Luther on 2014-08-13
dot icon13/08/2014
Director's details changed for Mr Mark Jonathan Luther on 2014-08-13
dot icon17/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Mark Jonathan Luther on 2012-11-29
dot icon29/11/2012
Secretary's details changed for Mark Jonathan Luther on 2012-11-29
dot icon29/11/2012
Director's details changed for Howard Neil Charles on 2012-11-29
dot icon01/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-29
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-11-29
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/01/2010
Compulsory strike-off action has been discontinued
dot icon29/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Return made up to 29/11/08; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Registered office changed on 17/01/08 from: thorpe house, 93 headlands kettering northamptonshire NN15 6BL
dot icon27/12/2007
Return made up to 29/11/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 29/11/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 29/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 29/11/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 29/11/03; full list of members
dot icon30/12/2003
Ad 29/11/02--------- £ si 2@1=2 £ ic 1/3
dot icon15/10/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon29/11/2002
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.22K
-
0.00
-
-
2022
1
51.87K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luther, Mark Jonathan
Director
29/11/2002 - 04/06/2019
6
Charles, Howard Neil
Director
29/11/2002 - Present
12
Beringer, Guy Gibson
Director
15/03/2017 - Present
32
Keck, Colleen Anne
Director
15/03/2017 - Present
3
Luther, Mark Jonathan
Secretary
29/11/2002 - 22/03/2017
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 CITY MUSIC SERVICES LIMITED

CITY MUSIC SERVICES LIMITED is an(a) Active company incorporated on 29/11/2002 with the registered office located at 88 Hempland Close, Great Oakley, Corby, Northants NN18 8LT. 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 CITY MUSIC SERVICES LIMITED?

toggle

CITY MUSIC SERVICES LIMITED is currently Active. It was registered on 29/11/2002 .

Where is CITY MUSIC SERVICES LIMITED located?

toggle

CITY MUSIC SERVICES LIMITED is registered at 88 Hempland Close, Great Oakley, Corby, Northants NN18 8LT.

What does CITY MUSIC SERVICES LIMITED do?

toggle

CITY MUSIC SERVICES LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CITY MUSIC SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-12-31.