CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN

Register to unlock more data on OkredoRegister

CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010228

Incorporation date

16/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

32 Anne Of Cleves Road, Dartford DA1 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1995)
dot icon04/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon08/01/2026
Micro company accounts made up to 2025-04-30
dot icon09/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon27/01/2025
Appointment of Mr Dominic Cotta as a director on 2024-11-10
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/05/2024
Micro company accounts made up to 2023-04-30
dot icon08/03/2024
Appointment of Mr Robert Finegan as a director on 2023-01-15
dot icon05/03/2024
Appointment of Miss Naomi Sullivan as a director on 2023-04-16
dot icon05/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon03/03/2024
Termination of appointment of Stephanie Jane Reeve as a director on 2023-12-10
dot icon03/03/2024
Director's details changed for John Angus Mackenzie on 2024-03-03
dot icon24/04/2023
Registered office address changed from 51 Parkview Apartments 122 Chrisp Street London E14 6ET England to 32 Anne of Cleves Road Dartford DA1 2BG on 2023-04-24
dot icon24/04/2023
Termination of appointment of Richard John Barnard Slack as a director on 2023-04-24
dot icon20/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/08/2022
Termination of appointment of Michael Gregory Leslie Pearce as a director on 2022-07-20
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/02/2022
Termination of appointment of Christopher Laurence Walters as a director on 2022-01-28
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon01/02/2021
Termination of appointment of Sarah Katherine Watts as a director on 2020-11-01
dot icon22/05/2020
Appointment of Mr Berdel Efe Gulsen as a director on 2020-04-12
dot icon27/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon27/02/2020
Appointment of Mr Peter Fielding as a director on 2019-01-10
dot icon27/02/2020
Termination of appointment of Adrian Stuart Connell as a director on 2019-10-10
dot icon26/02/2020
Registered office address changed from 48 Henniker Point Leytonstone Road London E15 1LQ England to 51 Parkview Apartments 122 Chrisp Street London E14 6ET on 2020-02-26
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon28/01/2018
Appointment of Mr Michael Gregory Leslie Pearce as a director on 2018-01-15
dot icon03/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon01/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon31/10/2016
Termination of appointment of Shea Lolin as a director on 2016-10-30
dot icon08/09/2016
Registered office address changed from 23 Hanbury Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0UQ to 48 Henniker Point Leytonstone Road London E15 1LQ on 2016-09-08
dot icon08/09/2016
Termination of appointment of John Angus Mackenzie as a secretary on 2015-09-20
dot icon08/09/2016
Termination of appointment of David Campbell as a director on 2016-02-23
dot icon12/02/2016
Annual return made up to 2016-01-16 no member list
dot icon02/02/2016
Appointment of Mr Christopher Laurence Walters as a director on 2016-02-02
dot icon02/02/2016
Termination of appointment of Janet Eggleden as a director on 2015-09-20
dot icon02/02/2016
Appointment of Mrs Tracey Anne Connell as a director on 2016-01-10
dot icon02/02/2016
Appointment of Mr Adrian Stuart Connell as a director on 2016-01-10
dot icon02/02/2016
Appointment of Miss Sarah Katherine Watts as a director on 2016-01-10
dot icon02/02/2016
Appointment of Mr Richard John Barnard Slack as a director on 2015-11-12
dot icon13/11/2015
Termination of appointment of Graham Peter Honeywood as a director on 2015-09-20
dot icon13/11/2015
Termination of appointment of Richard Edwards as a director on 2015-09-20
dot icon13/11/2015
Termination of appointment of William Joseph Upton as a director on 2015-11-13
dot icon13/11/2015
Termination of appointment of Gemma Harvey as a director on 2015-11-12
dot icon23/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Annual return made up to 2015-01-16 no member list
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Registered office address changed from 15 Springwell Ingleton Darlington County Durham DL2 3JJ to 23 Hanbury Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0UQ on 2014-08-28
dot icon30/01/2014
Appointment of Mr James Robertson Rae as a director
dot icon28/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon23/01/2014
Annual return made up to 2014-01-16 no member list
dot icon23/01/2014
Director's details changed for Gemma Harvey on 2014-01-01
dot icon30/12/2013
Termination of appointment of Michael Shelton as a director
dot icon17/09/2013
Appointment of Mr Shea Lolin as a director
dot icon11/02/2013
Annual return made up to 2013-01-16 no member list
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon27/04/2012
Director's details changed for Gemma Harvey on 2012-04-26
dot icon26/04/2012
Director's details changed for Gemma Harvey on 2012-04-26
dot icon26/04/2012
Director's details changed for Andrew Smith on 2012-04-26
dot icon26/04/2012
Director's details changed for Andrew Smith on 2012-04-26
dot icon26/04/2012
Director's details changed for Andrew Smith on 2012-04-26
dot icon26/04/2012
Director's details changed for Andrew Smith on 2012-04-26
dot icon27/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon17/01/2012
Annual return made up to 2012-01-16 no member list
dot icon16/01/2012
Termination of appointment of Andrew Roberts as a director
dot icon16/01/2012
Termination of appointment of Anthony Bailey as a director
dot icon04/01/2012
Appointment of Miss Stephanie Jane Reeve as a director
dot icon03/01/2012
Termination of appointment of Mark Watson as a director
dot icon03/01/2012
Appointment of Mr Michael Tyler Shelton as a director
dot icon03/01/2012
Appointment of Mr Graham Peter Honeywood as a director
dot icon10/11/2011
Director's details changed for Gemma Harvey on 2011-11-10
dot icon10/11/2011
Termination of appointment of Kevin Murphy as a director
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon24/01/2011
Annual return made up to 2011-01-16 no member list
dot icon24/01/2011
Director's details changed for Anthony John Bailey on 2011-01-21
dot icon21/01/2011
Termination of appointment of Helen Pearse as a director
dot icon21/01/2011
Termination of appointment of Helen Pearse as a director
dot icon12/11/2010
Appointment of Mr William Joseph Upton as a director
dot icon17/02/2010
Termination of appointment of Susan Moss as a director
dot icon17/02/2010
Termination of appointment of Stuart Angel as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon21/01/2010
Annual return made up to 2010-01-16 no member list
dot icon21/01/2010
Director's details changed for Dr Kevin Murphy on 2010-01-21
dot icon21/01/2010
Director's details changed for Andrew Smith on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Andrew John Roberts on 2010-01-21
dot icon21/01/2010
Director's details changed for Helen Pearse on 2010-01-21
dot icon21/01/2010
Director's details changed for Mark Daniel Watson on 2010-01-21
dot icon21/01/2010
Director's details changed for John Angus Mackenzie on 2010-01-20
dot icon21/01/2010
Director's details changed for Susan Diane Moss on 2010-01-21
dot icon21/01/2010
Director's details changed for Gemma Harvey on 2010-01-21
dot icon21/01/2010
Director's details changed for Janet Eggleden on 2010-01-21
dot icon21/01/2010
Director's details changed for Richard Edwards on 2010-01-21
dot icon21/01/2010
Director's details changed for David Campbell on 2010-01-21
dot icon21/01/2010
Director's details changed for Anthony John Bailey on 2010-01-21
dot icon21/01/2010
Director's details changed for Stuart Angel on 2010-01-21
dot icon27/06/2009
Appointment terminated director victoria soames samek
dot icon05/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/01/2009
Annual return made up to 16/01/09
dot icon23/09/2008
Appointment terminated director john brown
dot icon23/09/2008
Appointment terminated director daniel bangham
dot icon07/02/2008
Annual return made up to 16/01/08
dot icon06/02/2008
Location of register of members
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon27/12/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon26/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon28/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon14/02/2007
Annual return made up to 16/01/07
dot icon22/01/2007
Director resigned
dot icon10/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon16/06/2006
Director resigned
dot icon26/01/2006
Annual return made up to 16/01/06
dot icon26/01/2006
Director's particulars changed
dot icon28/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon20/09/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon21/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon04/02/2005
Annual return made up to 16/01/05
dot icon04/01/2005
Director resigned
dot icon21/10/2004
New secretary appointed
dot icon13/02/2004
New director appointed
dot icon31/01/2004
Annual return made up to 16/01/04
dot icon20/11/2003
Resolutions
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Location of register of members
dot icon08/10/2003
Registered office changed on 08/10/03 from: chase end abington pigotts royston hertfordshire SG8 0SD
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon24/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon06/07/2003
New director appointed
dot icon01/04/2003
Director's particulars changed
dot icon13/02/2003
Memorandum and Articles of Association
dot icon13/02/2003
Resolutions
dot icon08/02/2003
Annual return made up to 16/01/03
dot icon10/01/2003
Registered office changed on 10/01/03 from: 8 yewstone court 23 rickmansworth road watford WD18 7HJ
dot icon10/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon03/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon13/08/2002
Director's particulars changed
dot icon31/07/2002
New director appointed
dot icon25/06/2002
Director's particulars changed
dot icon07/03/2002
Annual return made up to 16/01/02
dot icon08/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/03/2001
Annual return made up to 16/01/01
dot icon15/11/2000
Full accounts made up to 2000-04-30
dot icon04/09/2000
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/02/2000
Annual return made up to 16/01/00
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon04/11/1999
Resolutions
dot icon23/03/1999
Annual return made up to 16/01/99
dot icon18/03/1999
Memorandum and Articles of Association
dot icon15/03/1999
Certificate of change of name
dot icon05/02/1999
Accounts for a dormant company made up to 1998-01-31
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned;director resigned
dot icon22/04/1998
Annual return made up to 16/01/98
dot icon10/11/1997
Resolutions
dot icon03/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon14/03/1997
Annual return made up to 16/01/97
dot icon06/10/1996
Memorandum and Articles of Association
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Accounts for a dormant company made up to 1996-01-31
dot icon06/10/1996
Resolutions
dot icon04/06/1996
New director appointed
dot icon27/03/1996
Secretary resigned
dot icon22/03/1996
Memorandum and Articles of Association
dot icon22/03/1996
New secretary appointed;new director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon29/02/1996
Certificate of change of name
dot icon28/02/1996
Resolutions
dot icon26/01/1996
Annual return made up to 16/01/96
dot icon16/01/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Naomi
Director
16/04/2023 - Present
3
Mackenzie, John Angus
Director
06/11/1999 - Present
2
Slack, Richard John Barnard
Director
12/11/2015 - 24/04/2023
4
Smith, Andrew
Director
30/09/2007 - Present
12
Fielding, Peter
Director
10/01/2019 - Present
1

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 CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN

CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN is an(a) Active company incorporated on 16/01/1995 with the registered office located at 32 Anne Of Cleves Road, Dartford DA1 2BG. There are currently 9 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 CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN?

toggle

CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN is currently Active. It was registered on 16/01/1995 .

Where is CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN located?

toggle

CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN is registered at 32 Anne Of Cleves Road, Dartford DA1 2BG.

What does CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN do?

toggle

CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-28 with no updates.