SOUTH TYNESIDE ACADEMY OF MUSICAL PERFORMANCE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Registered office address changed from 35 Graham Street South Shields NE33 3JR England to 8 Redwing Walk Hebburn Tyne and Wear NE31 1AP on 2023-01-18

View Document

03/10/223 October 2022 Director's details changed for Colin Bourdiec on 2022-10-03

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

03/07/203 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 34 LAVENDER LANE SOUTH SHIELDS NE34 0AP ENGLAND

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

19/07/1819 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 91 HARTON LANE SOUTH SHIELDS TYNE & WEAR NE34 0PP

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MISS LEIGH CRUTWELL

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MISS RUBY BOURDIEC

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUDLOW

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 19/07/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 19/07/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 19/07/13 NO MEMBER LIST

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 19/07/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 19/07/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAGNUS LUDLOW / 19/07/2010

View Document

24/08/1024 August 2010 19/07/10 NO MEMBER LIST

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PERRY / 19/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOURDIEC / 19/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN PERRY / 19/07/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 19/07/09

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PERRY

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR RICHARD MAGNUS LUDLOW

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 19/07/08

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE PERRY / 25/07/2008

View Document

08/08/078 August 2007 ANNUAL RETURN MADE UP TO 19/07/07

View Document

19/07/0619 July 2006 CIC INCORPORATION

View Document


More Company Information