CONTEMPORARY MUSIC FOR ALL

Register to unlock more data on OkredoRegister

CONTEMPORARY MUSIC FOR ALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429608

Incorporation date

05/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Mile End Post Room, Qmul, 327 Mile End Road, London E1 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon23/01/2026
Termination of appointment of Antony Christopher Harris as a director on 2026-01-16
dot icon04/01/2026
Appointment of Miranda Emilia-Jane Harmer as a director on 2025-12-10
dot icon27/12/2025
Resolutions
dot icon26/12/2025
Appointment of Ms Sharon Patricia Robinson as a director on 2025-12-10
dot icon26/12/2025
Appointment of Leon Clowes as a director on 2025-12-10
dot icon27/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon17/04/2025
Termination of appointment of Vijaya Govindan as a director on 2025-04-02
dot icon17/04/2025
Termination of appointment of Tom Anderson Service as a director on 2025-04-02
dot icon17/04/2025
Appointment of Colin Graeme Johnson as a director on 2025-04-02
dot icon17/04/2025
Director's details changed for Mr Marc Garan Dooley on 2025-04-03
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon16/02/2024
Memorandum and Articles of Association
dot icon29/01/2024
Director's details changed for Tom Anderson Service on 2024-01-19
dot icon29/01/2024
Director's details changed for Mr Marc Garan Dooley on 2023-06-19
dot icon29/01/2024
Director's details changed for Rūta Vitkauskaitė on 2023-06-19
dot icon24/01/2024
Change of name notice
dot icon24/01/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/01/2024
Certificate of change of name
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon19/06/2023
Registered office address changed from 56 Downham Road London N1 5AY England to Mile End Post Room, Qmul 327 Mile End Road London E1 4NS on 2023-06-19
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon03/08/2022
Micro company accounts made up to 2022-03-31
dot icon21/07/2022
Termination of appointment of Janet Barbara Oates as a director on 2022-07-13
dot icon27/04/2022
Notification of Tamara Kohler as a person with significant control on 2022-04-20
dot icon21/04/2022
Cessation of Christopher Kevin Shurety as a person with significant control on 2022-04-20
dot icon21/04/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon21/04/2022
Registered office address changed from 13 Wellington Way London E3 4NE to 56 Downham Road London N1 5AY on 2022-04-21
dot icon04/10/2021
Memorandum and Articles of Association
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon28/09/2021
Termination of appointment of Laurence Neil Rose as a director on 2021-09-15
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Appointment of Vijaya Govindan as a director on 2021-07-21
dot icon30/07/2021
Appointment of Roisin Elizabeth Hughes as a director on 2021-07-21
dot icon30/07/2021
Appointment of Mr Alexander Charles Wright as a director on 2021-07-21
dot icon14/01/2021
Termination of appointment of Michael David Peake as a director on 2021-01-13
dot icon14/01/2021
Appointment of Joseph Michael Kahn as a secretary on 2021-01-13
dot icon14/01/2021
Termination of appointment of Christopher Kevin Shurety as a secretary on 2021-01-13
dot icon09/12/2020
Resolutions
dot icon24/11/2020
Memorandum and Articles of Association
dot icon31/10/2020
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon25/10/2020
Micro company accounts made up to 2019-12-31
dot icon24/10/2020
Appointment of Rūta Vitkauskaitė as a director on 2020-10-14
dot icon24/10/2020
Director's details changed for Michael David Peake on 2020-10-24
dot icon23/10/2020
Director's details changed for Tom Anderson Service on 2020-10-23
dot icon23/10/2020
Termination of appointment of Hannah Kendall as a director on 2020-10-14
dot icon23/10/2020
Termination of appointment of Susan Watts as a director on 2020-10-14
dot icon23/10/2020
Director's details changed for Mr Laurence Neil Rose on 2020-10-23
dot icon23/10/2020
Director's details changed for Dr Janet Barbara Oates on 2020-10-23
dot icon23/10/2020
Director's details changed for Mr Marc Garan Dooley on 2020-10-23
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/09/2020
Termination of appointment of Philip John Cashian as a director on 2020-08-04
dot icon30/09/2020
Appointment of Dr Janet Barbara Oates as a director on 2020-08-04
dot icon23/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon20/11/2017
Appointment of Mr Antony Harris as a director on 2017-11-12
dot icon20/11/2017
Termination of appointment of Ian Kerr Mathers as a director on 2017-11-12
dot icon20/11/2017
Appointment of Ms Hannah Kendall as a director on 2017-11-12
dot icon20/11/2017
Appointment of Ms Susan Watts as a director on 2017-11-12
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon28/10/2015
Annual return made up to 2015-09-05 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-09-05 no member list
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-09-05 no member list
dot icon23/10/2013
Termination of appointment of Matthew Greenall as a director
dot icon16/10/2013
Termination of appointment of Stephen Montague as a director
dot icon08/10/2013
Termination of appointment of Patrick Harrex as a director
dot icon25/09/2013
Appointment of Mr Marc Garan Dooley as a director
dot icon30/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/11/2012
Memorandum and Articles of Association
dot icon28/11/2012
Resolutions
dot icon03/10/2012
Annual return made up to 2012-09-05 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-05 no member list
dot icon19/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/08/2011
Certificate of change of name
dot icon02/08/2011
Termination of appointment of Errollyn Wallen as a director
dot icon02/08/2011
Termination of appointment of Elizabeth Claydon as a director
dot icon25/10/2010
Annual return made up to 2010-09-05 no member list
dot icon22/10/2010
Director's details changed for Michael David Peake on 2010-09-05
dot icon22/10/2010
Director's details changed for Tom Anderson Service on 2010-09-05
dot icon22/10/2010
Director's details changed for Errollyn Wallen on 2010-09-05
dot icon22/10/2010
Director's details changed for Matthew Clayton Greenall on 2010-09-05
dot icon22/10/2010
Director's details changed for Dr Stephen Montague on 2010-09-05
dot icon22/10/2010
Director's details changed for Ian Kerr Mathers on 2010-09-05
dot icon22/10/2010
Director's details changed for Dr Elizabeth Anna Claydon on 2010-09-05
dot icon22/10/2010
Director's details changed for Dr Philip John Cashian on 2010-09-05
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-09-05 no member list
dot icon29/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon29/07/2009
Director appointed errollyn wallen
dot icon29/07/2009
Director appointed tom service
dot icon29/07/2009
Director appointed matthew greenall
dot icon02/07/2009
Annual return made up to 05/09/08
dot icon02/07/2009
Director appointed dr philip cashian
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2009
Director appointed dr elizabeth anna claydon
dot icon25/02/2009
Appointment terminated director elizabeth herbert
dot icon25/02/2009
Appointment terminated director colin johnson
dot icon25/02/2009
Appointment terminated director stephen dummer
dot icon12/12/2008
Location of register of members
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon06/11/2007
Partial exemption accounts made up to 2006-12-31
dot icon23/10/2007
Annual return made up to 05/09/07
dot icon23/10/2007
Director resigned
dot icon27/10/2006
New director appointed
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2006
Annual return made up to 05/09/06
dot icon15/11/2005
Resolutions
dot icon08/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Partial exemption accounts made up to 2004-12-31
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
Annual return made up to 05/09/05
dot icon13/07/2005
Registered office changed on 13/07/05 from: toynbee studios 28 commercial street london E1 6AB
dot icon09/11/2004
Partial exemption accounts made up to 2003-12-31
dot icon09/11/2004
Annual return made up to 05/09/04
dot icon09/11/2004
Director resigned
dot icon28/10/2003
Partial exemption accounts made up to 2002-12-31
dot icon08/10/2003
Annual return made up to 05/09/03
dot icon16/01/2003
Director resigned
dot icon12/09/2002
Annual return made up to 05/09/02
dot icon24/07/2002
Partial exemption accounts made up to 2001-12-31
dot icon18/04/2002
Resolutions
dot icon17/01/2002
Director resigned
dot icon07/12/2001
New director appointed
dot icon03/11/2001
Partial exemption accounts made up to 2000-12-31
dot icon13/09/2001
Annual return made up to 05/09/01
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Annual return made up to 05/09/00
dot icon30/05/2000
Director resigned
dot icon24/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon04/10/1999
Annual return made up to 05/09/99
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Director resigned
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New director appointed
dot icon08/10/1998
Annual return made up to 05/09/98
dot icon16/04/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon05/09/1997
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
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
53.49K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clowes, Leon
Director
10/12/2025 - Present
4
Govindan, Vijaya
Director
21/07/2021 - 02/04/2025
2
Peake, Michael David, Professor
Director
05/09/1997 - 13/01/2021
6
Robinson, Sharon Patricia
Director
10/12/2025 - Present
4
Service, Tom Anderson
Director
15/06/2009 - 02/04/2025
4

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 CONTEMPORARY MUSIC FOR ALL

CONTEMPORARY MUSIC FOR ALL is an(a) Active company incorporated on 05/09/1997 with the registered office located at Mile End Post Room, Qmul, 327 Mile End Road, London E1 4NS. 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 CONTEMPORARY MUSIC FOR ALL?

toggle

CONTEMPORARY MUSIC FOR ALL is currently Active. It was registered on 05/09/1997 .

Where is CONTEMPORARY MUSIC FOR ALL located?

toggle

CONTEMPORARY MUSIC FOR ALL is registered at Mile End Post Room, Qmul, 327 Mile End Road, London E1 4NS.

What does CONTEMPORARY MUSIC FOR ALL do?

toggle

CONTEMPORARY MUSIC FOR ALL operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CONTEMPORARY MUSIC FOR ALL?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Antony Christopher Harris as a director on 2026-01-16.