ACADEMY MUSIC HOLDINGS LTD

ACADEMY MUSIC HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACADEMY MUSIC HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05141419
    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 ACADEMY MUSIC HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACADEMY MUSIC HOLDINGS LTD located?

    Registered Office Address
    211 Stockwell Road
    London
    SW9 9SL
    Undeliverable Registered Office AddressNo

    What were the previous names of ACADEMY MUSIC HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    ELECTRIC TRADING LIMITEDJun 01, 2004Jun 01, 2004

    What are the latest accounts for ACADEMY MUSIC HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACADEMY MUSIC HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for ACADEMY MUSIC HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Director's details changed for Mr Simon James Moran on Jul 31, 2024

    2 pagesCH01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 051414190008 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS to 30 st. John Street London EC1M 4AY

    1 pagesAD02

    Change of details for Ln-Gaiety Holdings Limited as a person with significant control on Jul 16, 2020

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2019

    30 pagesAA

    Director's details changed for Mr Stuart Robert Douglas on Aug 18, 2020

    2 pagesCH01

    Director's details changed for Selina Holliday Emeny on Aug 18, 2020

    2 pagesCH01

    Secretary's details changed for Selina Holliday Emeny on Aug 18, 2020

    1 pagesCH03

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon James Moran on Aug 21, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    27 pagesAA

    Director's details changed for James Michael Hands on Jan 17, 2019

    2 pagesCH01

    Appointment of Selina Holliday Emeny as a director on Aug 20, 2018

    2 pagesAP01

    Termination of appointment of Paul Robert Latham as a director on Aug 20, 2018

    1 pagesTM01

    Who are the officers of ACADEMY MUSIC HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMENY, Selina Holliday
    St. John Street
    EC1M 4AY London
    30
    England
    Secretary
    St. John Street
    EC1M 4AY London
    30
    England
    British76404320002
    ANGUS, Robert Bruce Harris
    211 Stockwell Road
    London
    SW9 9SL
    Director
    211 Stockwell Road
    London
    SW9 9SL
    EnglandBritish16281150010
    DESMOND, Denis James
    211 Stockwell Road
    London
    SW9 9SL
    Director
    211 Stockwell Road
    London
    SW9 9SL
    IrelandIrish297935720001
    DOUGLAS, Stuart Robert
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish202202900001
    EMENY, Selina Holliday
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish76404320003
    HANDS, James Michael
    211 Stockwell Road
    London
    SW9 9SL
    Director
    211 Stockwell Road
    London
    SW9 9SL
    EnglandBritish137882040006
    MORAN, Simon James
    Stockport Exchange
    SK1 3GG Stockport
    5th Floor, 3
    England
    Director
    Stockport Exchange
    SK1 3GG Stockport
    5th Floor, 3
    England
    EnglandBritish24177020004
    DUNLOP, Michael David Patrick
    8a Coleherne Road
    SW10 9BP London
    Secretary
    8a Coleherne Road
    SW10 9BP London
    British98652520001
    MARLING, Patrick
    19 Bardolph Road
    N7 0NJ London
    Secretary
    19 Bardolph Road
    N7 0NJ London
    British78105950004
    NORTHCOTE, John
    49 New Road
    Sands
    HP12 4LH High Wycombe
    Buckinghamshire
    Secretary
    49 New Road
    Sands
    HP12 4LH High Wycombe
    Buckinghamshire
    British3104980002
    ROLPH, Toby
    9 Lanvanor Road
    SE15 2BT London
    Secretary
    9 Lanvanor Road
    SE15 2BT London
    British123243440001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    CASTON, Richard Charles Austin
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    United KingdomBritish62682380001
    COPESTICK, Helen Vikki Frances
    17 Simms Gardens
    East Finchley
    N2 8HT London
    Director
    17 Simms Gardens
    East Finchley
    N2 8HT London
    British93462520001
    DILLON, John Eamon
    The Hey House
    Lapworth Street Lapworth
    B94 5QF Solihull
    West Midlands
    Director
    The Hey House
    Lapworth Street Lapworth
    B94 5QF Solihull
    West Midlands
    United KingdomBritish54871970006
    DUNLOP, Michael David Patrick
    8a Coleherne Road
    SW10 9BP London
    Director
    8a Coleherne Road
    SW10 9BP London
    British98652520001
    FORSTER, Stephen
    28 Montagu Gardens
    SM6 8ER Wallington
    Surrey
    Director
    28 Montagu Gardens
    SM6 8ER Wallington
    Surrey
    United KingdomBritish100143300001
    LATHAM, Paul Robert
    Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    2nd
    United Kingdom
    Director
    Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    2nd
    United Kingdom
    EnglandBritish103647900001
    MARLING, Patrick
    19 Bardolph Road
    N7 0NJ London
    Director
    19 Bardolph Road
    N7 0NJ London
    British78105950004
    MATTINGLEY, Brian Roger
    Turpins
    Henley Road Stubbings
    SL6 6QW Maidenhead
    Berks
    Director
    Turpins
    Henley Road Stubbings
    SL6 6QW Maidenhead
    Berks
    United KingdomBritish22417130002
    NORTHCOTE, John
    211 Stockwell Road
    London
    SW9 9SL
    Director
    211 Stockwell Road
    London
    SW9 9SL
    United KingdomBritish3104980002
    ROLPH, Toby
    211 Stockwell Road
    London
    SW9 9SL
    Director
    211 Stockwell Road
    London
    SW9 9SL
    United KingdomBritish123243440001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of ACADEMY MUSIC HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. John Street
    EC1M 4AY London
    30
    England
    Apr 06, 2016
    St. John Street
    EC1M 4AY London
    30
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05322257
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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