Company NameVineyard Music (UK) Limited
Company StatusActive
Company Number04255960
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Jeremy Peter George Cook
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address29 Newland Park
Hull
HU5 2DN
Secretary NamePaul Brian Masters
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 8 months
RoleFinance Manager
Correspondence Address8 Wiske Avenue
Brough
East Yorkshire
HU15 1GD
Director NameMrs Debby Wright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleNational Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Easter Park Lenton Lane
Nottingham
NG7 2PX
Director NameMr Thomas Peter Bird
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(21 years, 10 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMiss Audrenneive Alareen Farrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleHead Of Buying At Historic Royal Palaces
Country of ResidenceEngland
Correspondence AddressUnit 8 K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMr Clive Sillito
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMr John Alexander Mumford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address10 Chatsworth Avenue
Merton
London
SW20 8JZ
Secretary NameMr Christopher Michael John Whitelock
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harland Way
Cottingham
North Humberside
HU16 5PP
Director NameMr Christopher Michael John Whitelock
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Harland Way
Cottingham
North Humberside
HU16 5PP
Director NameMr Clifford John Wright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 November 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address98 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7JH
Director NameRev Stephen David Barber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(2 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2017)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address1 Forest Rise
Thurnby
Leicester
LE7 9PG
Director NameRev Edward Andrew McNeil
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(2 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 August 2017)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address245 Selly Oak Road
Kings Norton
Birmingham
West Midlands
B30 1HR
Director NameMr Andrew Jonathan Wallis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2014)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address93 Dongola Road
Bishopston
Bristol
BS7 9HW
Director NameMr Nigel Briggs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2017)
RoleWorship And Creative Director
Country of ResidenceEngland
Correspondence AddressThe Vineyard Centre Vulcan Street
Hull
HU6 7PS
Director NameMr Nigel Hemming
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2017)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Vineyard Centre Vulcan Street
Hull
HU6 7PS
Director NameMr Andrew Textor Smith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2020)
RoleSenior Pastor
Country of ResidenceNorthern Ireland
Correspondence Address39 North Street
2nd Floor
Belfast
BT1 1NA
Northern Ireland
Director NameMrs Harmony Smith
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2020)
RoleSenior Pastor
Country of ResidenceNorthern Ireland
Correspondence Address39 North Street
Belfast
BT1 1NA
Northern Ireland
Director NameMr Alexander Michael James Cook
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 8 K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMr Thomas Peter Bird
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 K3 Business Park 200 Clough Road
Hull
HU5 1SW

Contact

Websitewww.vineyardrecords.co.uk/site/
Email address[email protected]
Telephone01482 462690
Telephone regionHull

Location

Registered AddressUnit 8 K3 Business Park
200 Clough Road
Hull
HU5 1SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£524,292
Net Worth£600,824
Cash£316,803
Current Liabilities£30,038

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
27 June 2023Appointment of Miss Audrenneive Alareen Farrell as a director on 10 June 2023 (2 pages)
27 June 2023Appointment of Mr Clive Sillito as a director on 10 June 2023 (2 pages)
20 December 2022Termination of appointment of Alexander Michael James Cook as a director on 10 December 2022 (1 page)
26 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
17 May 2022Registered office address changed from Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SN England to Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SW on 17 May 2022 (1 page)
18 January 2022Registered office address changed from The Vineyard Centre Vulcan Street Hull HU6 7PS England to Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SN on 18 January 2022 (1 page)
27 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
5 March 2020Appointment of Mr Thomas Peter Bird as a director on 28 January 2020 (2 pages)
5 March 2020Termination of appointment of Harmony Smith as a director on 28 January 2020 (1 page)
5 March 2020Termination of appointment of Andrew Textor Smith as a director on 28 January 2020 (1 page)
5 March 2020Appointment of Mr Alexander Michael James Cook as a director on 28 January 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
18 September 2017Director's details changed for Mr Andrew Smith on 2 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Andrew Smith on 2 September 2017 (2 pages)
18 September 2017Director's details changed for Mrs Harmony Smith on 4 September 2017 (2 pages)
18 September 2017Director's details changed for Mrs Harmony Smith on 4 September 2017 (2 pages)
25 August 2017Appointment of Mrs Debby Wright as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mrs Debby Wright as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Mrs Harmony Smith as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Nigel Hemming as a director on 24 August 2017 (1 page)
24 August 2017Appointment of Mr Andrew Smith as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Edward Andrew Mcneil as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Edward Andrew Mcneil as a director on 24 August 2017 (1 page)
24 August 2017Appointment of Mrs Harmony Smith as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Nigel Briggs as a director on 24 August 2017 (1 page)
24 August 2017Appointment of Mr Andrew Smith as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Nigel Hemming as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Nigel Briggs as a director on 24 August 2017 (1 page)
23 August 2017Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017 (1 page)
1 August 2017Notification of Jeremy Peter George Cook as a person with significant control on 20 July 2017 (2 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Notification of Jeremy Peter George Cook as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Notification of Jeremy Peter George Cook as a person with significant control on 20 July 2017 (2 pages)
31 July 2017Termination of appointment of Stephen David Barber as a director on 31 July 2017 (1 page)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Stephen David Barber as a director on 31 July 2017 (1 page)
28 July 2016Full accounts made up to 31 December 2015 (25 pages)
28 July 2016Full accounts made up to 31 December 2015 (25 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
27 July 2015Full accounts made up to 31 December 2014 (28 pages)
27 July 2015Full accounts made up to 31 December 2014 (28 pages)
20 July 2015Annual return made up to 20 July 2015 no member list (7 pages)
20 July 2015Annual return made up to 20 July 2015 no member list (7 pages)
20 January 2015Appointment of Mr Nigel Briggs as a director on 30 November 2014 (2 pages)
20 January 2015Appointment of Mr Nigel Briggs as a director on 30 November 2014 (2 pages)
16 December 2014Appointment of Mr Nigel Hemming as a director on 30 November 2014 (2 pages)
16 December 2014Appointment of Mr Nigel Hemming as a director on 30 November 2014 (2 pages)
9 December 2014Termination of appointment of Clifford John Wright as a director on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Andrew Jonathan Wallis as a director on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Clifford John Wright as a director on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Christopher Michael John Whitelock as a director on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Andrew Jonathan Wallis as a director on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Christopher Michael John Whitelock as a director on 30 November 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (25 pages)
5 August 2014Full accounts made up to 31 December 2013 (25 pages)
22 July 2014Annual return made up to 20 July 2014 no member list (8 pages)
22 July 2014Annual return made up to 20 July 2014 no member list (8 pages)
26 July 2013Full accounts made up to 31 December 2012 (28 pages)
26 July 2013Full accounts made up to 31 December 2012 (28 pages)
22 July 2013Annual return made up to 20 July 2013 no member list (8 pages)
22 July 2013Annual return made up to 20 July 2013 no member list (8 pages)
27 July 2012Full accounts made up to 31 December 2011 (24 pages)
27 July 2012Full accounts made up to 31 December 2011 (24 pages)
24 July 2012Annual return made up to 20 July 2012 no member list (8 pages)
24 July 2012Annual return made up to 20 July 2012 no member list (8 pages)
26 July 2011Full accounts made up to 31 December 2010 (28 pages)
26 July 2011Full accounts made up to 31 December 2010 (28 pages)
21 July 2011Annual return made up to 20 July 2011 no member list (8 pages)
21 July 2011Annual return made up to 20 July 2011 no member list (8 pages)
28 July 2010Full accounts made up to 31 December 2009 (27 pages)
28 July 2010Full accounts made up to 31 December 2009 (27 pages)
20 July 2010Annual return made up to 20 July 2010 no member list (8 pages)
20 July 2010Director's details changed for Revd Stephen David Barber on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Revd Stephen David Barber on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 no member list (8 pages)
21 July 2009Full accounts made up to 31 December 2008 (22 pages)
21 July 2009Full accounts made up to 31 December 2008 (22 pages)
20 July 2009Annual return made up to 20/07/09 (4 pages)
20 July 2009Annual return made up to 20/07/09 (4 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
25 July 2008Full accounts made up to 31 December 2007 (22 pages)
25 July 2008Full accounts made up to 31 December 2007 (22 pages)
22 July 2008Annual return made up to 20/07/08 (4 pages)
22 July 2008Annual return made up to 20/07/08 (4 pages)
2 October 2007Full accounts made up to 31 December 2006 (23 pages)
2 October 2007Full accounts made up to 31 December 2006 (23 pages)
20 July 2007Annual return made up to 20/07/07 (2 pages)
20 July 2007Annual return made up to 20/07/07 (2 pages)
25 August 2006Full accounts made up to 31 December 2005 (24 pages)
25 August 2006Full accounts made up to 31 December 2005 (24 pages)
20 July 2006Annual return made up to 20/07/06 (2 pages)
20 July 2006Annual return made up to 20/07/06 (2 pages)
27 July 2005Full accounts made up to 31 December 2004 (21 pages)
27 July 2005Annual return made up to 20/07/05 (6 pages)
27 July 2005Annual return made up to 20/07/05 (6 pages)
27 July 2005Full accounts made up to 31 December 2004 (21 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
27 July 2004Annual return made up to 20/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2004Annual return made up to 20/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2004Full accounts made up to 31 December 2003 (17 pages)
26 July 2004Full accounts made up to 31 December 2003 (17 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
30 July 2003Annual return made up to 20/07/03 (4 pages)
30 July 2003Annual return made up to 20/07/03 (4 pages)
2 June 2003Full accounts made up to 31 December 2002 (19 pages)
2 June 2003Full accounts made up to 31 December 2002 (19 pages)
5 August 2002Annual return made up to 20/07/02 (4 pages)
5 August 2002Annual return made up to 20/07/02 (4 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
7 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
7 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
20 July 2001Incorporation (21 pages)
20 July 2001Incorporation (21 pages)