Advanced company searchLink opens in new window

OPEN UP MUSIC

Company number 06414209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2018 AP01 Appointment of Ms Vanetta Spence as a director on 11 March 2016
23 Mar 2018 TM01 Termination of appointment of Barry John Farrimond as a director on 11 March 2016
23 Mar 2018 AP01 Appointment of Dr Freddie Jackson Brown as a director on 11 March 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/06/2022 under section 1088 of the Companies Act 2006
23 Mar 2018 AP01 Appointment of Prof Gaynor Kavanagh as a director on 26 September 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/07/2022 under section 1088 of the Companies Act 2006
27 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
27 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
09 Nov 2016 AD01 Registered office address changed from Bristol Plays Music Stanton Road Southmead Bristol Bristol BS10 5SJ United Kingdom to The Fonthill Centre 35 Stanton Road, Southmead Bristol on 9 November 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Oct 2016 AD01 Registered office address changed from 8 Melbourne Road Bishopston Bristol Avon BS7 8LB to Bristol Plays Music Stanton Road Southmead Bristol Bristol BS10 5SJ on 31 October 2016
28 May 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 August 2016
03 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-11
03 May 2016 CONNOT Change of name notice
03 May 2016 MISC NE01 form
03 May 2016 CICCON Change of name
03 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
03 Nov 2015 TM02 Termination of appointment of Joanne Nga Fune Chuong as a secretary on 1 November 2015
03 Nov 2015 AP03 Appointment of Ms Vanetta Spence as a secretary on 3 November 2015
05 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
10 Sep 2014 CERTNM Company name changed the M.U.S.E. project COMMUNITY INTEREST COMPANY\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
20 Feb 2014 CH01 Director's details changed for Mr Barry John Farrimond on 1 February 2014
20 Feb 2014 CH01 Director's details changed for Mr Barry John Farrimond on 20 February 2014
02 Dec 2013 AR01 Annual return made up to 31 October 2013 no member list