THE MUSICSPACE TRUST

Register to unlock more data on OkredoRegister

THE MUSICSPACE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02411791

Incorporation date

08/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henleaze House Business Centre, 13 Harbury Road, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1989)
dot icon01/04/2026
Appointment of Mr David Barry Davies as a secretary on 2026-04-01
dot icon31/03/2026
Termination of appointment of Martine Kim Smith as a secretary on 2026-03-18
dot icon31/03/2026
Termination of appointment of Martine Kim Smith as a director on 2026-03-31
dot icon10/02/2026
Appointment of Mrs Sylvia Tassagrie Vincent as a director on 2026-01-26
dot icon09/02/2026
Termination of appointment of Deborah Jane England as a director on 2026-01-31
dot icon05/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/08/2025
Appointment of Yin Ha Hung as a director on 2025-08-11
dot icon03/07/2025
Director's details changed for Ms Judith Sara Rose on 2024-06-30
dot icon02/07/2025
Director's details changed for Susan Dolby on 2022-04-30
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/01/2025
Termination of appointment of Kerrianne Gauld as a director on 2025-01-28
dot icon08/01/2025
Second filing for the termination of Deborah Jane England as a secretary
dot icon24/09/2024
Registered office address changed from Bs3 Community the Southville Centre Beauley Road Bristol BS3 1QG England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2024-09-24
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon27/03/2024
Termination of appointment of James Prickett as a director on 2024-03-26
dot icon31/01/2024
Termination of appointment of Simon Charles Bowden Cooper as a director on 2023-01-30
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/09/2023
Termination of appointment of Deborah Jane England as a secretary on 2023-09-04
dot icon12/09/2023
Appointment of Mr David Barry Davies as a director on 2023-09-04
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon15/03/2023
Director's details changed for Mr James Prickett on 2023-03-15
dot icon13/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/01/2023
Appointment of Ms Judith Sara Rose as a director on 2023-01-24
dot icon26/01/2023
Appointment of Mrs Kathryn Louise Mckee as a director on 2023-01-24
dot icon28/07/2022
Termination of appointment of Kate Pinfold as a director on 2022-07-19
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/07/2021
Appointment of Martine Kim Smith as a secretary on 2021-07-20
dot icon26/07/2021
Director's details changed for Mr James Prickett on 2021-07-26
dot icon20/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon20/05/2021
Director's details changed for Susan Dolby on 2021-05-10
dot icon20/05/2021
Director's details changed for Mrs Deborah Jane England on 2021-05-10
dot icon20/05/2021
Registered office address changed from Bs3 Community the Southville Centre Beauley Road Bristol BS3 1QG England to Bs3 Community the Southville Centre Beauley Road Bristol BS3 1QG on 2021-05-20
dot icon20/05/2021
Registered office address changed from Southville Centre Beauley Road Bristol BS3 1QG to Bs3 Community the Southville Centre Beauley Road Bristol BS3 1QG on 2021-05-20
dot icon20/05/2021
Director's details changed for Susan Dolby on 2021-05-10
dot icon20/05/2021
Director's details changed for Mrs Deborah Jane England on 2021-05-10
dot icon24/03/2021
Appointment of Susan Dolby as a director on 2021-03-23
dot icon09/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon31/03/2020
Appointment of Mr James Prickett as a director on 2020-03-24
dot icon11/03/2020
Memorandum and Articles of Association
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/01/2020
Resolutions
dot icon31/01/2020
Statement of company's objects
dot icon30/01/2020
Termination of appointment of Nathan John Peacey as a director on 2020-01-28
dot icon24/01/2020
Statement of company's objects
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon23/05/2019
Secretary's details changed for Mrs Deborah Jane England on 2019-05-23
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Appointment of Mrs Deborah Jane England as a secretary on 2018-11-20
dot icon21/11/2018
Termination of appointment of Michael Hardeley as a secretary on 2018-11-20
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/05/2018
Appointment of Ms Martine Kim Smith as a director on 2018-05-15
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/11/2017
Termination of appointment of Robert Murgatroyd as a director on 2017-11-20
dot icon31/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/06/2016
Appointment of Mrs Deborah Jane England as a director on 2016-06-14
dot icon07/06/2016
Annual return made up to 2016-05-23 no member list
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-23 no member list
dot icon28/05/2015
Termination of appointment of Sarah Louise Elspeth Cardwell as a director on 2014-12-15
dot icon12/03/2015
Appointment of Mr Nathan John Peacey as a director on 2014-09-22
dot icon16/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-23 no member list
dot icon29/05/2014
Director's details changed for Miss Kate Hill on 2012-05-19
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-05-23 no member list
dot icon14/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-11 no member list
dot icon06/08/2012
Termination of appointment of Jill Shanks as a director
dot icon13/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-11 no member list
dot icon28/07/2011
Appointment of Miss Kerrianne Gauld as a director
dot icon26/07/2011
Appointment of Miss Kate Hill as a director
dot icon26/07/2011
Termination of appointment of Timothy Fell as a director
dot icon26/07/2011
Termination of appointment of David Walters as a director
dot icon26/07/2011
Termination of appointment of Stephanie Williams as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-07-11 no member list
dot icon06/08/2010
Director's details changed for Stephanie Williams on 2010-07-11
dot icon06/08/2010
Director's details changed for David Alfred Walters on 2010-07-11
dot icon06/08/2010
Director's details changed for Timothy John Fell on 2010-07-11
dot icon06/08/2010
Director's details changed for Miss Jill Shanks on 2010-07-11
dot icon06/08/2010
Director's details changed for Mr Robert Murgatroyd on 2010-07-11
dot icon06/08/2010
Director's details changed for Simon Charles Bowden Cooper on 2010-07-11
dot icon06/08/2010
Secretary's details changed for Mr Michael Hardeley on 2010-07-11
dot icon06/08/2010
Appointment of Miss Jill Shanks as a director
dot icon05/08/2010
Appointment of Ms Sarah Louise Elspeth Cardwell as a director
dot icon03/08/2010
Appointment of Mr Robert Murgatroyd as a director
dot icon03/08/2010
Termination of appointment of George Odam as a director
dot icon02/02/2010
Full accounts made up to 2009-06-30
dot icon20/07/2009
Secretary appointed mr michael hardeley
dot icon15/07/2009
Annual return made up to 11/07/09
dot icon15/07/2009
Registered office changed on 15/07/2009 from the vivien duffield centre st matthias campus (uwe) oldbury court road, fishponds bristol BS16 2JP
dot icon15/07/2009
Location of debenture register
dot icon15/07/2009
Location of register of members
dot icon15/07/2009
Appointment terminated secretary simon lovell
dot icon02/03/2009
Full accounts made up to 2008-06-30
dot icon12/01/2009
Appointment terminated director kieran daly
dot icon12/01/2009
Appointment terminated director simon lovell
dot icon12/01/2009
Appointment terminated director simon perkins
dot icon12/01/2009
Appointment terminated director anne duddington
dot icon17/12/2008
Director's change of particulars / simon cooper / 28/11/2008
dot icon21/07/2008
Annual return made up to 11/07/08
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon23/01/2008
New director appointed
dot icon04/12/2007
Secretary's particulars changed;director's particulars changed
dot icon04/12/2007
Director's particulars changed
dot icon04/12/2007
Director resigned
dot icon25/07/2007
Annual return made up to 11/07/07
dot icon25/07/2007
Location of debenture register
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Location of register of members
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Registered office changed on 25/07/07 from: the vivian duffield centre st matthias campus uwe oldbury court road fishponds bristol BS16 2JP
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon09/03/2007
Full accounts made up to 2006-06-30
dot icon19/07/2006
Annual return made up to 11/07/06
dot icon21/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon21/07/2005
Annual return made up to 11/07/05
dot icon30/06/2005
Full accounts made up to 2004-06-30
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Annual return made up to 11/07/04
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon15/06/2004
Full accounts made up to 2003-06-30
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Registered office changed on 16/10/03 from: narrow quay house narrow quay bristol BS1 4AH
dot icon15/07/2003
Annual return made up to 11/07/03
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon07/08/2002
Annual return made up to 27/07/02
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon11/12/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon03/08/2001
Annual return made up to 27/07/01
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon06/04/2001
Full accounts made up to 2000-06-30
dot icon14/11/2000
New director appointed
dot icon14/08/2000
Annual return made up to 27/07/00
dot icon07/07/2000
New director appointed
dot icon16/05/2000
Full accounts made up to 1999-06-30
dot icon20/08/1999
Annual return made up to 27/07/99
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon19/03/1999
New director appointed
dot icon29/07/1998
Annual return made up to 27/07/98
dot icon24/06/1998
Full accounts made up to 1997-06-30
dot icon06/05/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon08/10/1997
New director appointed
dot icon30/09/1997
New secretary appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Annual return made up to 08/08/97
dot icon30/09/1997
Secretary resigned
dot icon08/06/1997
Full accounts made up to 1996-06-30
dot icon26/09/1996
Director resigned
dot icon08/09/1996
Annual return made up to 08/08/96
dot icon16/05/1996
Full accounts made up to 1995-06-30
dot icon16/01/1996
Director resigned
dot icon07/09/1995
Annual return made up to 08/08/95
dot icon09/06/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon05/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Memorandum and Articles of Association
dot icon03/11/1994
Resolutions
dot icon01/11/1994
Director resigned
dot icon23/08/1994
Annual return made up to 08/08/94
dot icon19/04/1994
Full accounts made up to 1993-06-30
dot icon29/03/1994
New director appointed
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon23/08/1993
Annual return made up to 08/08/93
dot icon14/04/1993
Full accounts made up to 1992-06-30
dot icon09/02/1993
New director appointed
dot icon14/09/1992
Annual return made up to 08/08/92
dot icon06/05/1992
Full accounts made up to 1991-06-30
dot icon10/10/1991
Annual return made up to 08/08/91
dot icon11/06/1991
Full accounts made up to 1990-06-30
dot icon11/06/1991
New director appointed
dot icon31/01/1991
New director appointed
dot icon31/01/1991
Annual return made up to 08/08/90
dot icon09/01/1991
New director appointed
dot icon11/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon27/11/1989
Accounting reference date notified as 30/06
dot icon08/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawder, Simon David Patrick
Director
15/01/1991 - 01/01/1996
5
Gauld, Kerrianne
Director
27/09/2010 - 28/01/2025
9
Murgatroyd, Robert
Director
14/09/2009 - 20/11/2017
4
Hardeley, Michael
Secretary
16/02/2009 - 20/11/2018
-
Smith, Martine Kim
Director
15/05/2018 - 31/03/2026
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 THE MUSICSPACE TRUST

THE MUSICSPACE TRUST is an(a) Active company incorporated on 08/08/1989 with the registered office located at Henleaze House Business Centre, 13 Harbury Road, Bristol BS9 4PN. There are currently 6 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 THE MUSICSPACE TRUST?

toggle

THE MUSICSPACE TRUST is currently Active. It was registered on 08/08/1989 .

Where is THE MUSICSPACE TRUST located?

toggle

THE MUSICSPACE TRUST is registered at Henleaze House Business Centre, 13 Harbury Road, Bristol BS9 4PN.

What does THE MUSICSPACE TRUST do?

toggle

THE MUSICSPACE TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE MUSICSPACE TRUST?

toggle

The latest filing was on 01/04/2026: Appointment of Mr David Barry Davies as a secretary on 2026-04-01.