ACCESS TO MUSIC LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4AR

Company number 02749258
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address LISA ARMSTRONG, HEATH MILL STUDIOS 68 HEATH MILL LANE, DIGBETH, BIRMINGHAM, B9 4AR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Director's details changed for Mr Adrian Armstrong on 30 November 2016; Appointment of Mr Darren Roy Powell as a director on 29 June 2016. The most likely internet sites of ACCESS TO MUSIC LIMITED are www.accesstomusic.co.uk, and www.access-to-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Birmingham Snow Hill Rail Station is 0.8 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 11.2 miles; to Bloxwich North Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Access To Music Limited is a Private Limited Company. The company registration number is 02749258. Access To Music Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of Access To Music Limited is Lisa Armstrong Heath Mill Studios 68 Heath Mill Lane Digbeth Birmingham B9 4ar. . ARMSTRONG, Adrian is a Director of the company. POWELL, Darren Roy is a Director of the company. TAYLOR, John Henry is a Director of the company. Secretary ARMSTRONG, Lisa has been resigned. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary CUMMINS, Linda Margaret has been resigned. Director ARMSTRONG, Lisa Evelyn has been resigned. Director BELL, Anthony has been resigned. Director CUMMINS, Linda Margaret has been resigned. Director RIDGEON, John has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
ARMSTRONG, Adrian
Appointed Date: 06 February 2009
61 years old

Director
POWELL, Darren Roy
Appointed Date: 29 June 2016
49 years old

Director
TAYLOR, John Henry
Appointed Date: 07 December 2015
57 years old

Resigned Directors

Secretary
ARMSTRONG, Lisa
Resigned: 30 October 2015
Appointed Date: 06 February 2009

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 25 September 1992
Appointed Date: 22 September 1992

Secretary
CUMMINS, Linda Margaret
Resigned: 06 February 2009
Appointed Date: 25 September 1992

Director
ARMSTRONG, Lisa Evelyn
Resigned: 30 October 2015
Appointed Date: 08 June 2012
57 years old

Director
BELL, Anthony
Resigned: 08 June 2012
Appointed Date: 06 February 2009
65 years old

Director
CUMMINS, Linda Margaret
Resigned: 06 February 2009
Appointed Date: 22 September 1992
68 years old

Director
RIDGEON, John
Resigned: 06 February 2009
Appointed Date: 22 September 1992
81 years old

Persons With Significant Control

Armstrong Learning Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCESS TO MUSIC LIMITED Events

01 Dec 2016
Confirmation statement made on 19 October 2016 with updates
30 Nov 2016
Director's details changed for Mr Adrian Armstrong on 30 November 2016
30 Jun 2016
Appointment of Mr Darren Roy Powell as a director on 29 June 2016
19 May 2016
Director's details changed for Mr Adrian Armstrong on 19 April 2016
06 May 2016
Accounts for a medium company made up to 31 July 2015
...
... and 81 more events
07 Dec 1993
Full accounts made up to 30 June 1993
07 Dec 1993
Return made up to 22/09/93; full list of members
18 Jan 1993
Accounting reference date notified as 30/06
12 Oct 1992
Secretary resigned;new secretary appointed
22 Sep 1992
Incorporation

ACCESS TO MUSIC LIMITED Charges

6 February 2009
Debenture
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2008
Rent deposit deed
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: The London Development Agency
Description: Its interest in the balance from time to time standing. The…
20 December 2006
Chattel mortgage
Delivered: 4 January 2007
Status: Satisfied on 21 February 2009
Persons entitled: Tm Trustees Limited Linda Margaret Ridgeon and John Ridgeon as Trustees of the Ancaster Trust
Description: The plant machinery chattels or other equipment being…
30 November 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 21 February 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 119 globe wharf rotherhithe street…
1 October 2003
Lease
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Altyre Properties Limited
Description: £2,288.
13 September 2002
Rent deposit deed
Delivered: 27 September 2002
Status: Satisfied on 28 January 2008
Persons entitled: Crossbound International Marketing Services Limited
Description: Initial deposit of £17,500.00 and all interest credited to…