YOUNG MUSIC MAKERS LONDON LIMITED - BUSHEY


Company Profile Company Filings

Overview

YOUNG MUSIC MAKERS LONDON LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BUSHEY ENGLAND and has the status: Active.
YOUNG MUSIC MAKERS LONDON LIMITED was incorporated 57 years ago on 02/03/1967 and has the registered number: 00899572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

YOUNG MUSIC MAKERS LONDON LIMITED - BUSHEY

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

1C OUNDLE AVENUE
BUSHEY
WD23 4QG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DIAPASON LIMITED (until 03/02/2020)

Confirmation Statements

Last Statement Next Statement Due
20/01/2024 03/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LORENZO PICINALI Jul 1981 Italian Director 2023-11-27 CURRENT
MS SEVERINE PHILARDEAU Sep 1971 French Director 2017-05-13 CURRENT
MR. MATTHEW STEPHEN O'CONNOR Nov 1976 British,Irish Director 2023-11-27 CURRENT
MISS AFUA NKANSAH-ASAMOAH Nov 1999 Ghanaian Director 2021-09-28 CURRENT
MR MARK JAMES MCDONALD Dec 1973 British Director 2023-01-17 CURRENT
MRS VIRGINIA ANNE KERRIDGE Feb 1957 British Director 2021-03-27 CURRENT
ANNE NEILL GREENWOOD Aug 1954 British Director 2021-03-27 CURRENT
MRS MICHELLE AFUA DOVE-CLARK Sep 1974 British Director 2023-01-17 CURRENT
MR JULIAN PIERRE THOMPSON Mar 1975 British Director 2023-01-17 CURRENT
MS SUSAN CULLINAN Aug 1956 British Director 2024-02-05 CURRENT
MR DANIEL ROBERT CARRIER Oct 1973 British Director 2023-12-01 CURRENT
MR THOMAS FREDERICK AUBER Aug 1939 British Secretary RESIGNED
DR CHRISTOPHER BRIAN BARKER Sep 1948 British Director 1997-12-06 UNTIL 2001-05-12 RESIGNED
DR CHRISTOPHER BRIAN BARKER Sep 1948 British Secretary 1998-05-16 UNTIL 2001-05-12 RESIGNED
MICHAEL JOHN COLLIER Jun 1948 Secretary 2001-05-12 UNTIL 2006-01-28 RESIGNED
MR ROBERT WESTCOTT SUMERLING Secretary 2014-01-18 UNTIL 2015-03-15 RESIGNED
MS DEBORAH ANN SHEWELL Secretary 2013-01-19 UNTIL 2014-01-18 RESIGNED
ANGELA MARGARET CHESSER Sep 1947 British Director RESIGNED
ANTHONY CLEARY Jun 1943 British Director 1995-10-08 UNTIL 2003-01-01 RESIGNED
MICHAEL JOHN COLLIER Jun 1948 Director 2001-05-12 UNTIL 2006-01-28 RESIGNED
MR JAN MARIA TEODOR TOPOROWSKI Jul 1950 British Secretary 1994-05-08 UNTIL 1998-05-16 RESIGNED
MR MARTIN DAVID STOLL Apr 1948 British Secretary 2006-01-28 UNTIL 2013-01-18 RESIGNED
MR BEN GEOGHEGAN Secretary 2015-01-18 UNTIL 2017-07-31 RESIGNED
STEPHEN JULIAN BAKER Mar 1967 British Director 2008-11-15 UNTIL 2014-01-18 RESIGNED
JULIA ANN BARD Apr 1950 British Director 1997-12-06 UNTIL 2001-05-12 RESIGNED
MR KOULLIS KYRIACOU May 1956 British Director 2013-11-16 UNTIL 2022-01-20 RESIGNED
MRS BRIGID JANE BILLINGS May 1944 British Director 1992-11-29 UNTIL 1998-05-16 RESIGNED
EDWARD JOHN BOLTON Sep 1978 British Director 2021-03-27 UNTIL 2023-11-27 RESIGNED
KERENA BOULTON May 1951 British Director 2001-05-12 UNTIL 2004-05-01 RESIGNED
MR THOMAS FREDERICK AUBER Aug 1939 British Director RESIGNED
MR ROGER CHARLES GORDON Nov 1962 American,British Director 2019-03-01 UNTIL 2023-11-27 RESIGNED
ELIZABETH ANNE BARTER BURLEY Dec 1934 British Director RESIGNED
GORDON MICHAEL AGADA Jun 1952 British Director 1998-10-17 UNTIL 2006-01-28 RESIGNED
PETER MURDOCH BURRIDGE Jul 1939 Director RESIGNED
MS ANNIE BLACK Mar 1955 Other Director 2008-03-29 UNTIL 2016-07-09 RESIGNED
MRS ALISON CHANDLER Apr 1965 British Director 2018-04-28 UNTIL 2023-12-31 RESIGNED
GILLIAN MARY HIGSON SMITH Nov 1932 British Director 1994-01-30 UNTIL 1999-02-27 RESIGNED
ABRAHAM HEILBRONN Aug 1940 British Director RESIGNED
HANNA HEFFNER AL-JANABI Oct 1963 Director 2009-06-20 UNTIL 2010-07-03 RESIGNED
JEREMY GREEN May 1958 British Director 2004-06-01 UNTIL 2007-12-02 RESIGNED
ALIX MARGARET COOLE Jan 1939 British Director 2001-03-24 UNTIL 2011-10-08 RESIGNED
RICHARD HERERT JULIUS GILLESPIE Mar 1952 British Director 2001-05-12 UNTIL 2006-01-28 RESIGNED
MR BEN GEOGHEGAN Jun 1965 British Director 2012-10-28 UNTIL 2017-06-23 RESIGNED
JANE FULFORD Mar 1942 British Director RESIGNED
STEPHEN EVANS Jun 1950 British Director 2002-09-26 UNTIL 2008-07-12 RESIGNED
MS SUSANNA BUTTERWORTH Jan 1969 British Director 2014-01-18 UNTIL 2017-07-31 RESIGNED
MS JUDITH HILDA DIMANT Oct 1962 British Director 2014-10-04 UNTIL 2016-10-01 RESIGNED
DIANE DEBIAIS Jul 1982 British,French Director 2021-03-27 UNTIL 2023-01-17 RESIGNED
MR BILL DANN Feb 1969 British Director 2017-06-23 UNTIL 2018-04-28 RESIGNED
STEPHEN JOHN COULTAS Aug 1945 British Director 1997-12-06 UNTIL 2003-05-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAX FORDHAM AND PARTNERS 42/43 GLOUCESTER CRESCENT Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
CURRENT DRUGS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FORMPART (CBL) LIMITED Dissolved... DORMANT 74990 - Non-trading company
BURGHLEY HOUSE LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CURRENT SCIENCE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 58141 - Publishing of learned journals
BIOMED CENTRAL LIMITED LONDON UNITED KINGDOM Active FULL 58141 - Publishing of learned journals
PETER'S FUND (SUFFOLK) WOODBRIDGE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PROTAGORAS ASSOCIATES LIMITED BERKSHIRE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
S & G E LIMITED SALTBURN BY THE SEA Active DORMANT 68209 - Other letting and operating of own or leased real estate
SCHOLE INTERNATIONAL LIMITED LONDON ... UNAUDITED ABRIDGED 85590 - Other education n.e.c.
SKELTON & GILLING ESTATES PROPERTIES LIMITED SALTBURN-BY-THE-SEA ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WORLD CLASS SCHOOLS QUALITY MARK LIMITED LONDON Dissolved... DORMANT 85600 - Educational support services
ACHIEVERS SUPPLEMENTARY SCHOOL C.I.C. IPSWICH Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
SCHOL?? INVESTMENTS LIMITED HITCHIN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
AMAZON PAYMENTS UK LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ACHIEVERS SCHOOL LIMITED IPSWICH ENGLAND Active MICRO ENTITY 85600 - Educational support services
SCHOLE LONDON LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
SKELTON & GILLING ESTATES LLP SALTBURN BY T Dissolved... TOTAL EXEMPTION SMALL None Supplied
BOYES TURNER LLP READING Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M.B.A. LITERARY AGENTS LIMITED BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
FRELENE LIMITED BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FOREXTRA DEVELOPMENTS LIMITED BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
M. YATES LIMITED BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
LOOKBOOK LIMITED BUSHEY ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
WEST ALLIANCE CONSTRUCTION LIMITED BUSHEY ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
URBAN TOWN LIMITED BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
FRELENE (GROSVENOR STREET) LIMITED BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MONLINE UK LIMITED BUSHEY ENGLAND Active MICRO ENTITY 52290 - Other transportation support activities