Nationwide Music Examinations Limited

General information

Name:

Nationwide Music Examinations Ltd

Office Address:

Atlantic Street Atlantic Business Centre, Atlantic Street Broadheath WA14 5NQ Altrincham

Number: 04393548

Incorporation date: 2002-03-13

Dissolution date: 2022-01-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Nationwide Music Examinations was started on 13th March 2002 as a private limited company. This company head office was situated in Altrincham on Atlantic Street Atlantic Business Centre, Atlantic Street, Broadheath. This place post code is WA14 5NQ. The company registration number for Nationwide Music Examinations Limited was 04393548. Nationwide Music Examinations Limited had been in business for twenty years up until dissolution date on 4th January 2022.

Our data regarding the following firm's personnel suggests that the last two directors were: Diane B. and Philip B. who were appointed on 1st November 2007 and 13th March 2002.

Executives who had significant control over the firm were: Philip B. had substantial control or influence over the company. Diane B. had substantial control or influence over the company.

Trade marks

Trademark UK00003029742
Trademark image:Trademark UK00003029742 image
Status:Registered
Filing date:2013-11-07
Date of entry in register:2014-02-21
Renewal date:2023-11-07
Owner name:Nationwide Music Examinations Limited
Owner address:112-114 Witton Street, NORTHWICH, United Kingdom, CW9 5NW

Financial data based on annual reports

Company staff

Diane B.

Role: Director

Appointed: 01 November 2007

Latest update: 30 December 2023

Diane B.

Role: Secretary

Appointed: 16 March 2006

Latest update: 30 December 2023

Philip B.

Role: Director

Appointed: 13 March 2002

Latest update: 30 December 2023

People with significant control

Philip B.
Notified on 13 March 2017
Nature of control:
substantial control or influence
Diane B.
Notified on 13 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 27 March 2022
Confirmation statement last made up date 13 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 June 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013
Annual Accounts 14 May 2014
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to October 31, 2020 (AA)
filed on: 25th, July 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

112-114 Witton Street

Post code:

CW9 5NW

City / Town:

Northwich

HQ address,
2013

Address:

112-114 Witton Street

Post code:

CW9 5NW

City / Town:

Northwich

HQ address,
2014

Address:

112-114 Witton Street

Post code:

CW9 5NW

City / Town:

Northwich

HQ address,
2015

Address:

112-114 Witton Street

Post code:

CW9 5NW

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
19
Company Age

Similar companies nearby

Closest companies