CODA MUSIC AND ARTS TRUST LTD

Register to unlock more data on OkredoRegister

CODA MUSIC AND ARTS TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487093

Incorporation date

30/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chewton Farm Road Walkford, Christchurch, Dorset BH23 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1997)
dot icon08/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/05/2025
Termination of appointment of Emma-Jayne Bovey as a director on 2025-05-12
dot icon14/05/2025
Appointment of Mr Samuel Crew as a director on 2025-05-08
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon09/12/2024
Notification of a person with significant control statement
dot icon02/12/2024
Cessation of Philip Hallett as a person with significant control on 2024-12-02
dot icon02/12/2024
Termination of appointment of Annie Jeffery as a director on 2024-12-02
dot icon30/09/2024
Appointment of Ms Amanda Judith Green as a director on 2024-09-05
dot icon02/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon03/08/2023
Appointment of Mr Kevin Christian Mann as a director on 2023-07-21
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Memorandum and Articles of Association
dot icon11/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/03/2023
Certificate of change of name
dot icon05/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/06/2021
Appointment of Ms Emma-Jayne Bovey as a director on 2020-07-14
dot icon25/05/2021
Termination of appointment of Kenneth Robert Dearsley as a director on 2021-05-20
dot icon12/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon16/07/2020
Appointment of Mr Philip Hallett as a secretary on 2020-07-14
dot icon16/07/2020
Termination of appointment of Tony William Lodge as a director on 2020-07-14
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon05/09/2018
Appointment of Mrs Annie Jeffery as a director on 2018-07-05
dot icon05/09/2018
Termination of appointment of Peter Ashwood as a director on 2018-05-10
dot icon05/09/2018
Termination of appointment of Peter Ashwood as a secretary on 2018-05-10
dot icon01/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon03/01/2018
Termination of appointment of Anthony Brian Crew as a director on 2017-05-16
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon02/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon26/05/2016
Appointment of Mr Kenneth Robert Dearsley as a director on 2016-04-26
dot icon04/01/2016
Annual return made up to 2015-12-30 no member list
dot icon04/01/2016
Termination of appointment of Elisabeth Jane Liz Cox as a director on 2016-01-01
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon16/01/2015
Annual return made up to 2014-12-30 no member list
dot icon14/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon14/02/2014
Annual return made up to 2013-12-30 no member list
dot icon08/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2013
Annual return made up to 2012-12-30 no member list
dot icon11/01/2013
Director's details changed for Anthony Brian Crew on 2012-12-21
dot icon28/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon28/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon28/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon10/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon21/03/2012
Appointment of Ms Elisabeth Jane Liz Cox as a director
dot icon21/03/2012
Appointment of Mr Tony William Lodge as a director
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/01/2012
Annual return made up to 2011-12-30 no member list
dot icon20/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/01/2011
Annual return made up to 2010-12-30 no member list
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/03/2010
Termination of appointment of Nicholas Filbee as a director
dot icon02/02/2010
Termination of appointment of Ann Browne as a director
dot icon02/02/2010
Appointment of Mr Timothy Mcgown Clark as a director
dot icon06/01/2010
Annual return made up to 2009-12-30 no member list
dot icon06/01/2010
Director's details changed for Anthony Brian Crew on 2010-01-06
dot icon06/01/2010
Director's details changed for Ann Margaret Browne on 2010-01-06
dot icon06/01/2010
Director's details changed for Nicholas John Filbee on 2010-01-06
dot icon06/01/2010
Director's details changed for Peter Ashwood on 2010-01-06
dot icon04/08/2009
Appointment terminated director peter lees
dot icon05/04/2009
Appointment terminated secretary jane bryant
dot icon05/04/2009
Secretary appointed peter ashwood
dot icon30/03/2009
Partial exemption accounts made up to 2008-08-31
dot icon21/01/2009
Annual return made up to 30/12/08
dot icon21/01/2009
Appointment terminated director elaine owen
dot icon19/01/2009
Director appointed ann margaret browne
dot icon10/07/2008
Director appointed peter ashwood
dot icon28/04/2008
Partial exemption accounts made up to 2007-08-31
dot icon09/01/2008
Annual return made up to 30/12/07
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon12/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
Secretary resigned
dot icon24/01/2007
Annual return made up to 30/12/06
dot icon16/10/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon31/05/2006
Full accounts made up to 2005-08-31
dot icon23/12/2005
Annual return made up to 30/12/05
dot icon09/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/03/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Annual return made up to 30/12/04
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/12/2003
Annual return made up to 30/12/03
dot icon19/07/2003
New director appointed
dot icon06/07/2003
New director appointed
dot icon28/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon03/02/2003
Annual return made up to 30/12/02
dot icon10/06/2002
Partial exemption accounts made up to 2001-08-31
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Annual return made up to 30/12/01
dot icon12/06/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon03/04/2001
Full accounts made up to 2000-08-31
dot icon26/01/2001
Annual return made up to 30/12/00
dot icon26/05/2000
Full accounts made up to 1999-08-31
dot icon21/03/2000
Annual return made up to 30/12/99
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon11/11/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon01/02/1999
Annual return made up to 30/12/98
dot icon30/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/12/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Kevin Christian
Director
21/07/2023 - Present
3
Green, Amanda Judith
Director
05/09/2024 - Present
5
Clark, Timothy Mcgown
Director
02/10/2009 - Present
1
Bovey, Emma-Jayne
Director
14/07/2020 - 12/05/2025
1
Jeffery, Annie
Director
05/07/2018 - 02/12/2024
-

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 CODA MUSIC AND ARTS TRUST LTD

CODA MUSIC AND ARTS TRUST LTD is an(a) Active company incorporated on 30/12/1997 with the registered office located at Chewton Farm Road Walkford, Christchurch, Dorset BH23 5QL. There are currently 4 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 CODA MUSIC AND ARTS TRUST LTD?

toggle

CODA MUSIC AND ARTS TRUST LTD is currently Active. It was registered on 30/12/1997 .

Where is CODA MUSIC AND ARTS TRUST LTD located?

toggle

CODA MUSIC AND ARTS TRUST LTD is registered at Chewton Farm Road Walkford, Christchurch, Dorset BH23 5QL.

What does CODA MUSIC AND ARTS TRUST LTD do?

toggle

CODA MUSIC AND ARTS TRUST LTD operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CODA MUSIC AND ARTS TRUST LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-30 with no updates.