THE ACADEMY OF CONTEMPORARY MUSIC LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4SB

Company number 03217674
Status Active
Incorporation Date 27 June 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RODBORO BUILDINGS, BRIDGE STREET, GUILDFORD, SURREY, GU1 4SB
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 27 June 2016 no member list; Satisfaction of charge 2 in full. The most likely internet sites of THE ACADEMY OF CONTEMPORARY MUSIC LIMITED are www.theacademyofcontemporarymusic.co.uk, and www.the-academy-of-contemporary-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The Academy of Contemporary Music Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03217674. The Academy of Contemporary Music Limited has been working since 27 June 1996. The present status of the company is Active. The registered address of The Academy of Contemporary Music Limited is Rodboro Buildings Bridge Street Guildford Surrey Gu1 4sb. . CLEMENTS, Kainne is a Secretary of the company. BRENCHLEY, Ian James is a Director of the company. CLEMENTS, Kainne Ron Gary is a Director of the company. HARLOW, Aaron Michael is a Director of the company. Secretary ANDERTON, Peter John has been resigned. Secretary BYRNE, Brendan has been resigned. Secretary MARSHMAN, David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDERTON, Peter John has been resigned. Director BIRD, Thomas William has been resigned. Director BROOKES, Philip Ian has been resigned. Director MACKINNON, Kenneth has been resigned. Director SANDERSON, Alec Jeremy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
CLEMENTS, Kainne
Appointed Date: 05 January 2015

Director
BRENCHLEY, Ian James
Appointed Date: 30 January 2014
48 years old

Director
CLEMENTS, Kainne Ron Gary
Appointed Date: 26 October 2015
56 years old

Director
HARLOW, Aaron Michael
Appointed Date: 15 November 2013
43 years old

Resigned Directors

Secretary
ANDERTON, Peter John
Resigned: 16 April 2007
Appointed Date: 27 June 1996

Secretary
BYRNE, Brendan
Resigned: 01 December 2014
Appointed Date: 17 July 2009

Secretary
MARSHMAN, David
Resigned: 17 July 2009
Appointed Date: 16 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

Director
ANDERTON, Peter John
Resigned: 16 April 2007
Appointed Date: 27 June 1996
78 years old

Director
BIRD, Thomas William
Resigned: 01 March 2011
Appointed Date: 16 April 2007
61 years old

Director
BROOKES, Philip Ian
Resigned: 21 October 2015
Appointed Date: 27 June 1996
56 years old

Director
MACKINNON, Kenneth
Resigned: 30 January 2014
Appointed Date: 16 April 2007
83 years old

Director
SANDERSON, Alec Jeremy
Resigned: 03 September 2013
Appointed Date: 01 March 2011
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

THE ACADEMY OF CONTEMPORARY MUSIC LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
02 Aug 2016
Annual return made up to 27 June 2016 no member list
13 May 2016
Satisfaction of charge 2 in full
12 Apr 2016
Full accounts made up to 30 June 2015
12 Feb 2016
Registration of charge 032176740003, created on 10 February 2016
...
... and 71 more events
16 Jul 1996
New director appointed
16 Jul 1996
Registered office changed on 16/07/96 from: 91 haydon place guildford surrey GU1 4LR
16 Jul 1996
Secretary resigned
16 Jul 1996
Director resigned
27 Jun 1996
Incorporation

THE ACADEMY OF CONTEMPORARY MUSIC LIMITED Charges

10 February 2016
Charge code 0321 7674 0003
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 May 2011
Debenture
Delivered: 27 May 2011
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 1997
Mortgage debenture
Delivered: 16 June 1997
Status: Satisfied on 8 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…