Sheffield
S6 2NA
Director Name | Mr Ian Falconer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Secretary Name | Miss Jessica Joan O'Neill |
---|---|
Status | Current |
Appointed | 01 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | Mrs Emily Pieters |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | Ms Angela Patricia Brumpton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | Mrs Rachel Mallaband |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | Mr John Payne |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | Ms Sara Carolyn Unwin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Cultural Engagement |
Country of Residence | England |
Correspondence Address | Office 9, Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | The Rev'D Canon Simon Charles Cowling |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 62 Kingfield Road Sheffield South Yorkshire S11 9AU |
Director Name | Deborah Jane Chadbourn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Arts Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | Neil Andrew Taylor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Cathedral Church Street Sheffield South Yorkshire S1 1HA |
Director Name | Mary Ellen Heyler |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | United States Britis |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mountlands Hardwick Square South Buxton Derbyshire SK17 6QD |
Director Name | Prof Simon Patrick Keefe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Dept Of Music University Of Sheffield The Jessop B 34 Leavygreave Road Sheffield South Yorkshire S3 7RD |
Director Name | Mr Jonathan Philip Armstrong |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | Mrs Alice Elizabeth Jane Olusoga |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2021) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Director Name | Mrs Elizabeth Johnson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2022) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
Website | www.themusicacademy.eu/ |
---|---|
Email address | [email protected] |
Telephone | 07 704579310 |
Telephone region | Mobile |
Registered Address | Office 9 Shirley House Psalter Lane Sheffield S11 8YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £296,523 |
Net Worth | £106,431 |
Cash | £68,907 |
Current Liabilities | £31,587 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
7 January 2021 | Appointment of Mrs Rachel Mallaband as a director on 5 October 2020 (2 pages) |
---|---|
7 January 2021 | Appointment of Ms Angela Patricia Brumpton as a director on 5 October 2020 (2 pages) |
7 January 2021 | Appointment of Mr John Payne as a director on 5 October 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 July 2019 (19 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (17 pages) |
23 August 2018 | Notification of a person with significant control statement (2 pages) |
31 July 2018 | Termination of appointment of Simon Patrick Keefe as a director on 21 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Mrs Emily Pieters as a director on 1 June 2018 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
31 July 2017 | Appointment of Mr Jonathan Philip Armstrong as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Mary Ellen Heyler as a director on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Appointment of Mrs Elizabeth Johnson as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Alice Elizabeth Jane Olusoga as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Jonathan Philip Armstrong as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Elizabeth Johnson as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Alice Elizabeth Jane Olusoga as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Mary Ellen Heyler as a director on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 September 2016 | Termination of appointment of Neil Andrew Taylor as a director on 1 August 2016 (1 page) |
12 September 2016 | Appointment of Miss Jessica Joan O'neill as a secretary on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Neil Andrew Taylor as a director on 1 August 2016 (1 page) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 September 2016 | Termination of appointment of Deborah Jane Chadbourn as a director on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Deborah Jane Chadbourn as a director on 1 August 2016 (1 page) |
12 September 2016 | Appointment of Miss Jessica Joan O'neill as a secretary on 1 August 2016 (2 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
5 August 2015 | Director's details changed for Deborah Jane Chadbourn on 28 June 2014 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
5 August 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
5 August 2015 | Director's details changed for Deborah Jane Chadbourn on 28 June 2014 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Appointment of Mr Ian Falconer as a director on 18 February 2014 (2 pages) |
1 April 2015 | Appointment of Mr Ian Falconer as a director on 18 February 2014 (2 pages) |
3 November 2014 | Termination of appointment of Simon Charles Cowling as a director on 6 May 2013 (1 page) |
3 November 2014 | Termination of appointment of Simon Charles Cowling as a director on 6 May 2013 (1 page) |
3 November 2014 | Termination of appointment of Simon Charles Cowling as a director on 6 May 2013 (1 page) |
22 August 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
22 August 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 15 Paternoster Row Sheffield S1 2BX on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 15 Paternoster Row Sheffield S1 2BX on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 15 Paternoster Row Sheffield S1 2BX on 3 July 2014 (1 page) |
26 June 2014 | Annual return made up to 13 June 2014 no member list (7 pages) |
26 June 2014 | Annual return made up to 13 June 2014 no member list (7 pages) |
25 April 2014 | Director's details changed for Trisha Cooper on 31 May 2013 (2 pages) |
25 April 2014 | Director's details changed for Trisha Cooper on 31 May 2013 (2 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
14 June 2013 | Director's details changed for Mary Ellen Hayler on 14 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
14 June 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
14 June 2013 | Director's details changed for Mary Ellen Hayler on 14 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Bartolome House Winter Street Sheffield South Yorkshire S3 7ND on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Bartolome House Winter Street Sheffield South Yorkshire S3 7ND on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Bartolome House Winter Street Sheffield South Yorkshire S3 7ND on 6 June 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 13 June 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 13 June 2012 no member list (7 pages) |
13 June 2011 | Incorporation (35 pages) |
13 June 2011 | Incorporation (35 pages) |