MUSIC OF LIFE FOUNDATION

MUSIC OF LIFE FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMUSIC OF LIFE FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04963498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUSIC OF LIFE FOUNDATION?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is MUSIC OF LIFE FOUNDATION located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MUSIC OF LIFE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MUSIC OF LIFE FOUNDATION?

    Last Confirmation Statement Made Up ToNov 13, 2025
    Next Confirmation Statement DueNov 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2024
    OverdueNo

    What are the latest filings for MUSIC OF LIFE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Louise Shepherd-Evans as a director on Oct 14, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Sarah Louise Kolkman as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Gary Joseph Learmonth as a director on May 29, 2024

    1 pagesTM01

    Director's details changed for Ms Emma Jane Dearnaley on May 24, 2024

    2 pagesCH01

    Appointment of Mr Gary Joseph Learmonth as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Emma Jane Dearnaley as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Valentina Di Venuta as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Belinda Mary Kembery as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Harvey George Jones as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Catherine Clarke on Aug 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Kunal Jhanji as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Alexander David Mchardy as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mrs Tristen Dail Hennigs as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mrs Lily Harriss as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Stefano Filippi as a director on Jan 02, 2023

    2 pagesAP01

    Termination of appointment of Clare Paddi Salters as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert James Blencowe as a director on Mar 24, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Termination of appointment of Jeffrey Edward Sutherland-Kay as a director on Dec 09, 2021

    1 pagesTM01

    Termination of appointment of Eleanor Jane Chuck as a director on Feb 05, 2021

    1 pagesTM01

    Who are the officers of MUSIC OF LIFE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Secretary
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    BRUGGEMANN, Sophie
    Northchurch Terrace
    N1 4EB London
    31
    England
    Director
    Northchurch Terrace
    N1 4EB London
    31
    England
    EnglandGermanDirector278511160001
    CLARKE, Catherine
    Cambridge Road
    Battersea
    SW11 4RR London
    52
    England
    Director
    Cambridge Road
    Battersea
    SW11 4RR London
    52
    England
    United KingdomBritishConsultant188564010002
    DEARNALEY, Emma Jane
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Director
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    EnglandBritishDirector322617730001
    DI VENUTA, Valentina
    180 Goldhurst Terrace
    NW6 3HN London
    Ground Floor Flat
    England
    Director
    180 Goldhurst Terrace
    NW6 3HN London
    Ground Floor Flat
    England
    EnglandItalianDirector322617550001
    FILIPPI, Stefano
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Director
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    EnglandBritishDirector304334090001
    HARRISS, Lily
    Oakway
    BR2 0LJ Bromley
    10
    England
    Director
    Oakway
    BR2 0LJ Bromley
    10
    England
    EnglandBritishDirector305827820001
    HENNIGS, Tristen Dail
    19 Ellesmere Road
    KT13 0HW Weybridge
    Pineholme
    England
    Director
    19 Ellesmere Road
    KT13 0HW Weybridge
    Pineholme
    England
    EnglandBritish,AmericanDirector306154970001
    KEMBERY, Belinda Mary
    Sudbrooke Road
    SW12 8TG London
    22
    England
    Director
    Sudbrooke Road
    SW12 8TG London
    22
    England
    EnglandBritishDirector322617340001
    LONGBOTTOM, Raymond Allan
    White Rose The Drive
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    Director
    White Rose The Drive
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    EnglandBritishConsultant124334910001
    MCHARDY, Alexander David
    Tavistock Avenue
    E17 6HP London
    7
    England
    Director
    Tavistock Avenue
    E17 6HP London
    7
    England
    EnglandBritishDirector306155050001
    SHEPHERD-EVANS, Louise
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Director
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    EnglandBritishFinance Manager328672630001
    BIDE, Mark
    The Rectory
    14 Arthur Road
    SW19 7DZ London
    Director
    The Rectory
    14 Arthur Road
    SW19 7DZ London
    United KingdomBritishConsultant75049000004
    BLENCOWE, Robert James
    Hill View Road
    OX2 0DA Oxford
    33
    England
    Director
    Hill View Road
    OX2 0DA Oxford
    33
    England
    EnglandBritishBusiness Consultant257080420002
    CHUCK, Eleanor Jane
    Brinton Walk
    SE1 0XD London
    13
    England
    Director
    Brinton Walk
    SE1 0XD London
    13
    England
    EnglandBritishSenior Business Development Manager260496340001
    CLARK, Jessica Louise
    Honiton Road
    NW6 6QE London
    14
    United Kingdom
    Director
    Honiton Road
    NW6 6QE London
    14
    United Kingdom
    EnglandBritishSolicitor165694810001
    GREEN, Andrew James
    Glynn House Estate
    Cardinham
    PL30 4AU Bodmin
    Glynn House
    Cornwall
    England
    Director
    Glynn House Estate
    Cardinham
    PL30 4AU Bodmin
    Glynn House
    Cornwall
    England
    EnglandBritishManagement/Education/Public Affairs Consultant171738970001
    HUGHES, Sophia Helen
    Hendham Road
    SW17 7DH London
    39
    United Kingdom
    Director
    Hendham Road
    SW17 7DH London
    39
    United Kingdom
    United KingdomBritishSolicitor170987720001
    JHANJI, Kunal
    Woodmere Avenue
    CR0 7PX Croydon
    65
    England
    Director
    Woodmere Avenue
    CR0 7PX Croydon
    65
    England
    EnglandBritishDirector277933930002
    JONES, Harvey George
    Bowleaze Coveway
    DT3 6RY Weymouth
    54
    Dorset
    England
    Director
    Bowleaze Coveway
    DT3 6RY Weymouth
    54
    Dorset
    England
    United KingdomBritishBusiness Consultant119901540002
    KAYE, Charles Alan
    35 Lyndale Avenue
    NW2 2QB London
    Director
    35 Lyndale Avenue
    NW2 2QB London
    BritishMusic Consultant93823380001
    KOLKMAN, Sarah Louise
    Marine Drive
    Saltdean
    BN2 8AA Brighton
    157
    England
    Director
    Marine Drive
    Saltdean
    BN2 8AA Brighton
    157
    England
    EnglandBritishRetired257025710001
    LEARMONTH, Gary Joseph
    Parkhill Road
    DA5 1HA Bexley
    12 Chichester Court
    England
    Director
    Parkhill Road
    DA5 1HA Bexley
    12 Chichester Court
    England
    EnglandBritishDirector117052140001
    LEIGH, Denise Marie
    Audley Road
    Alsager
    ST7 2QL Cheshire
    6
    United Kingdom
    Director
    Audley Road
    Alsager
    ST7 2QL Cheshire
    6
    United Kingdom
    United KingdomBritishMusician149945920002
    LIEF, Gavin Nicholas
    7 Welbeck Street
    London
    W1G 9YE
    Director
    7 Welbeck Street
    London
    W1G 9YE
    EnglandBritishDirector131847080001
    LUBBOCK, John David Peter
    7 Warborough Road
    Shillingford
    OX10 7SA Wallingford
    Oxfordshire
    Director
    7 Warborough Road
    Shillingford
    OX10 7SA Wallingford
    Oxfordshire
    EnglandBritishConductor69889080001
    MAGNUS, Emma Geertruida
    Falcon Lodge Oak Hill Park
    NW3 7LD London
    4
    Uk
    Director
    Falcon Lodge Oak Hill Park
    NW3 7LD London
    4
    Uk
    EnglandDutchConsultant129767060001
    MONKS, Christopher Douglas
    Chamba Cottage 6 Middletown
    Moreton Morrell
    CV35 9AU Warwick
    Warwickshire
    Director
    Chamba Cottage 6 Middletown
    Moreton Morrell
    CV35 9AU Warwick
    Warwickshire
    United KingdomBritishMusician105040310001
    MONTGOMERY, Ruth
    149 Wood Street
    CM2 8BJ Chelmsford
    Essex
    Director
    149 Wood Street
    CM2 8BJ Chelmsford
    Essex
    United KingdomBritishMusic Tutor110739550001
    NEWSTEAD, Christopher Edmund
    Talbot Avenue
    WD19 4AX Watford
    10
    England
    Director
    Talbot Avenue
    WD19 4AX Watford
    10
    England
    EnglandBritishHead Of Internal Communications201404850001
    ROE, Natasha Helen
    Tyrrell Road
    SE22 9NA London
    5
    England
    Director
    Tyrrell Road
    SE22 9NA London
    5
    England
    EnglandBritishDirector85797650002
    SALTERS, Clare Paddi
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Director
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    EnglandBritishDirector253668820003
    SHORT, Barry David
    5 Beechwood Avenue
    Little Chalfont
    HP6 6PH Amersham
    Buckinghamshire
    Director
    5 Beechwood Avenue
    Little Chalfont
    HP6 6PH Amersham
    Buckinghamshire
    BritishChartered Tax Advisor93823370002
    SHULAKOV, Denis
    4 Woodsford
    14 Melbury Road
    W14 8LS London
    Director
    4 Woodsford
    14 Melbury Road
    W14 8LS London
    RussianBanker90394790001
    STUART, Stephanie Mary Isabel
    Saltram Crescent
    W9 3JU London
    185
    United Kingdom
    Director
    Saltram Crescent
    W9 3JU London
    185
    United Kingdom
    United KingdomBritishMediator170092280001

    What are the latest statements on persons with significant control for MUSIC OF LIFE FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0