LA NUOVA MUSICA

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

    Company NameLA NUOVA MUSICA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07341744
    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 LA NUOVA MUSICA?

    • Performing arts (90010) / Arts, entertainment and recreation

    Where is LA NUOVA MUSICA located?

    Registered Office Address
    Pistyll Farm
    Llanvair Kilgeddin
    NP7 9DY Abergavenny
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LA NUOVA MUSICA?

    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 LA NUOVA MUSICA?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for LA NUOVA MUSICA?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Cathy Wearing on Dec 01, 2025

    2 pagesCH01

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Mr Joseph Charles Mchardy as a director on Mar 28, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Edward Ashford as a director on Oct 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Hickey as a director on Jul 13, 2023

    1 pagesTM01

    Registered office address changed from Pystall Farm Llanvair Kilgeddin Abergavenny NP7 9DY Wales to Pistyll Farm Llanvair Kilgeddin Abergavenny NP7 9DY on Jul 18, 2023

    1 pagesAD01

    Amended total exemption full accounts made up to Dec 31, 2021

    25 pagesAAMD

    Director's details changed for Ms Isabelle Allegra Nur Laurent on Jan 19, 2023

    2 pagesCH01

    Registered office address changed from 1 Blatchington Road Hove East Sussex BN3 3YP United Kingdom to Pystall Farm Llanvair Kilgeddin Abergavenny NP7 9DY on Jan 19, 2023

    1 pagesAD01

    Appointment of Ms Vanessa Aubry as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Ms Isabelle Allegra Nur Laurent as a director on Dec 01, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registered office address changed from Lower Ground Floor, 49 Blatchington Road Hove East Sussex BN3 3YJ England to 1 Blatchington Road Hove East Sussex BN3 3YP on Oct 12, 2022

    1 pagesAD01

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Janice Margaret Liverseidge as a director on May 18, 2022

    1 pagesTM01

    Appointment of Ms Cathy Wearing as a director on Nov 29, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Louise Alison Rettie as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Alexandra Louise Cornforth as a director on Jun 18, 2021

    1 pagesTM01

    Who are the officers of LA NUOVA MUSICA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUBRY, Vanessa
    Onslow Gardens
    Flat 2
    SW7 3BU London
    83
    England
    Director
    Onslow Gardens
    Flat 2
    SW7 3BU London
    83
    England
    United KingdomFrench,303624220001
    BERNSTEIN, David Sidney
    Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor, 49
    East Sussex
    England
    Director
    Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor, 49
    East Sussex
    England
    EnglandBritish5096490002
    CLEGG, David Simon John
    Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor, 49
    East Sussex
    England
    Director
    Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor, 49
    East Sussex
    England
    EnglandBritish210187710001
    COTE, Diane
    PO BOX 526
    AL5 9FA Harpenden
    Lnm
    United Kingdom
    Director
    PO BOX 526
    AL5 9FA Harpenden
    Lnm
    United Kingdom
    EnglandCanadian156354840001
    LAURENT, Isabelle Allegra Nur, Hon.
    Lyndhurst Road
    NW3 5PX London
    5
    England
    Director
    Lyndhurst Road
    NW3 5PX London
    5
    England
    EnglandBritish33510800001
    MCHARDY, Joseph Charles
    Llanvair Kilgeddin
    NP7 9DY Abergavenny
    Pistyll Farm
    Wales
    Director
    Llanvair Kilgeddin
    NP7 9DY Abergavenny
    Pistyll Farm
    Wales
    EnglandBritish334223530001
    WEARING, Hilary Catherine
    Llanvair Kilgeddin
    NP7 9DY Abergavenny
    Pistyll Farm
    Wales
    Director
    Llanvair Kilgeddin
    NP7 9DY Abergavenny
    Pistyll Farm
    Wales
    EnglandBritish291347690002
    ASHFORD, John Edward
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    United Kingdom
    Director
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    United Kingdom
    United KingdomBritish36076100002
    BATES, David Peter
    10a High Street
    CM12 9BQ Billericay
    Chantry House
    Essex
    England
    Director
    10a High Street
    CM12 9BQ Billericay
    Chantry House
    Essex
    England
    United KingdomBritish153313330001
    COLLINS, Barrie Leslie Douglas
    Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor, 49
    East Sussex
    England
    Director
    Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor, 49
    East Sussex
    England
    EnglandBritish68973390001
    CORNFORTH, Alexandra Louise
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    England
    Director
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    England
    EnglandBritish95209220001
    GIPPS, Jonathan Henry William, Dr
    Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor, 49
    East Sussex
    England
    Director
    Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor, 49
    East Sussex
    England
    United KingdomBritish161577820001
    HICKEY, Alexander
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    England
    Director
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    England
    EnglandBritish244156670001
    LIVERSEIDGE, Janice Margaret
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    United Kingdom
    Director
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    United Kingdom
    United KingdomBritish203515270002
    MCHUGH, Patrick
    Ravenspoint Road
    Trearddur Bay
    LL65 2AX Holyhead
    Lia Fail
    Gwynedd
    Director
    Ravenspoint Road
    Trearddur Bay
    LL65 2AX Holyhead
    Lia Fail
    Gwynedd
    WalesBritish14493370003
    RETTIE, Louise Alison
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    United Kingdom
    Director
    49 Blatchington Road
    BN3 3YJ Hove
    Lower Ground Floor
    East Sussex
    United Kingdom
    United KingdomBritish81324690001
    SHERGOLD, Kevin William
    Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Webbs Cottage
    England
    Director
    Pitts Lane
    Bishopstone
    SP5 4DQ Salisbury
    Webbs Cottage
    England
    United KingdomBritish162856360001

    What are the latest statements on persons with significant control for LA NUOVA MUSICA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 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