Background WavePink WaveYellow Wave

CHRISTIAN MUSIC ALLIANCE LIMITED (02070207)

CHRISTIAN MUSIC ALLIANCE LIMITED (02070207) is an active UK company. incorporated on 3 November 1986. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CHRISTIAN MUSIC ALLIANCE LIMITED has been registered for 39 years. Current directors include LAWSON JONES, Christopher Andrew, THOMSON, James Ritchie.

Company Number
02070207
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1986
Age
39 years
Address
Chantry House, Eastbourne, BN21 1BF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LAWSON JONES, Christopher Andrew, THOMSON, James Ritchie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN MUSIC ALLIANCE LIMITED

CHRISTIAN MUSIC ALLIANCE LIMITED is an active company incorporated on 3 November 1986 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CHRISTIAN MUSIC ALLIANCE LIMITED was registered 39 years ago.(SIC: 94990)

Status

active

Active since 39 years ago

Company No

02070207

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 3 November 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CHRISTIAN MUSIC PUBLISHERS ASSOCIATION LIMITED
From: 23 August 1991To: 27 March 2024
GLYNDLEY MANOR TRUST
From: 3 November 1986To: 23 August 1991
Contact
Address

Chantry House 22 Upperton Road Eastbourne, BN21 1BF,

Previous Addresses

Chantry House, 22 Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF England
From: 18 November 2020To: 24 May 2022
32 Freeman Avenue Freeman Avenue Eastbourne BN22 9NU England
From: 11 July 2018To: 18 November 2020
7 Vicarage Road Eastbourne East Sussex BN20 8AT
From: 28 May 2015To: 11 July 2018
80 Woodhurst Avenue Petts Wood Orpington Kent BR5 1AT
From: 3 November 1986To: 28 May 2015
Timeline

30 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Oct 13
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
May 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHURCHYARD, David Ralph

Active
Chapel Road, BridgwaterTA6 4SH
Secretary
Appointed 01 Oct 2020

LAWSON JONES, Christopher Andrew

Active
22 Upperton Road, EastbourneBN21 1BF
Born November 1980
Director
Appointed 10 May 2022

THOMSON, James Ritchie

Active
22 Upperton Road, EastbourneBN21 1BF
Born July 1985
Director
Appointed 21 Mar 2024

ARNOTT, Brian Robert

Resigned
5 The Grove, HailshamBN27 3HU
Secretary
Appointed N/A
Resigned 25 Jun 1991

CALADINE, John Richard

Resigned
1 The Avenue, EastbourneBN21 3YA
Secretary
Appointed 25 Jun 1991
Resigned 28 May 1992

COLTMAN, Nigel Stephen

Resigned
80 Woodhurst Avenue, OrpingtonBR5 1AT
Secretary
Appointed 24 Jun 1999
Resigned 30 Jun 2010

ELLOWAY, Julian Dominic

Resigned
6 Park Road, AbingdonOX14 1DS
Secretary
Appointed 26 Jun 1997
Resigned 25 Jun 1998

HERRIDGE, Patricia Susan

Resigned
80 Woodhurst Avenue, OrpingtonBR5 1AT
Secretary
Appointed 30 Jun 2010
Resigned 13 Jun 2013

HOWELL, Claire Margaret

Resigned
Freeman Avenue, EastbourneBN22 9NU
Secretary
Appointed 26 Apr 2016
Resigned 31 Oct 2020

KENDRICK, Jill

Resigned
9 Post Office Square, Tunbridge WellsTN1 1BQ
Secretary
Appointed 25 Jun 1998
Resigned 24 Jun 1999

LAMONT, Robert

Resigned
7 Phoenix Close, Leighton BuzzardLU7 8YW
Secretary
Appointed 28 May 1992
Resigned 16 Jun 1993

PACULABO, John

Resigned
The Coach House, EastbourneBN21 2UU
Secretary
Appointed 22 Jun 1995
Resigned 26 Jun 1997

PERRY, Michael Arnold, Reverend Canon

Resigned
The Vicarage Church Street, TonbridgeTN9 1HD
Secretary
Appointed 16 Jun 1993
Resigned 22 Jun 1994

RUFFER, Timothy Ernest

Resigned
Vicarage Road, EastbourneBN20 8AT
Secretary
Appointed 13 Jun 2013
Resigned 26 Apr 2016

SHEARN, Geoffrey Ronald

Resigned
New Cottage Ersham Road, HailshamBN27 3PL
Secretary
Appointed 22 Jun 1994
Resigned 22 Jun 1995

ARNOTT, Brian Robert

Resigned
5 The Grove, HailshamBN27 3HU
Born June 1952
Director
Appointed N/A
Resigned 25 Jun 1991

ARNOTT, Jackie Mary

Resigned
5 The Grove, HailshamBN27 3HU
Born August 1963
Director
Appointed N/A
Resigned 25 Jun 1991

ASHMAN, Kevin John

Resigned
80 Woodhurst Avenue, OrpingtonBR5 1AT
Born November 1958
Director
Appointed 21 Jun 2007
Resigned 20 Jun 2010

BODKIN, Andrew David

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born July 1966
Director
Appointed 01 May 2020
Resigned 31 Mar 2024

BROWN, Jonathan Joseph

Resigned
Freeman Avenue, EastbourneBN22 9NU
Born July 1966
Director
Appointed 14 Jun 2012
Resigned 01 Jan 2019

CLELAND, Christine Ann

Resigned
Corner House St Wilfrids Green, HailshamBN27 1DR
Born August 1947
Director
Appointed 22 Jun 1995
Resigned 04 Jul 1996

COLTMAN, Nigel Stephen

Resigned
Greenacres, HailshamBN27 2RA
Born March 1947
Director
Appointed 25 Jun 1998
Resigned 23 Jun 2005

COLTMAN, Nigel Stephen

Resigned
Greenacres, HailshamBN27 2RA
Born March 1947
Director
Appointed 25 Jun 1991
Resigned 04 Jul 1996

COOKE, James Charles

Resigned
Chantry House, EastbourneBN21 1BF
Born March 1979
Director
Appointed 26 Apr 2016
Resigned 10 May 2022

ELLOWAY, Julian Dominic

Resigned
6 Park Road, AbingdonOX14 1DS
Born July 1950
Director
Appointed 14 Feb 1993
Resigned 24 Jun 1999

ENDERSBY, Doreen May

Resigned
5 Milland Mews, HailshamBN27 1TZ
Born October 1942
Director
Appointed N/A
Resigned 25 Jun 1991

ENDERSBY, Paul Anthony

Resigned
5 Milland Mews, HailshamBN27 1TZ
Born June 1941
Director
Appointed N/A
Resigned 25 Jun 1991

GRASMEIJER, Peter Paul

Resigned
Freeman Avenue, EastbourneBN22 9NU
Born July 1961
Director
Appointed 13 Jun 2013
Resigned 01 Jan 2019

GRASMEIJER, Peter Paul

Resigned
Oranjeweg 25, Kortenhoef
Born July 1961
Director
Appointed 24 Jun 2004
Resigned 22 Jun 2006

HAMILTON, Ian Thomas Gray

Resigned
The Dove House, HaddenhamHP17 8ER
Born August 1951
Director
Appointed 25 Jun 1991
Resigned 04 Jul 1996

JOHNSON, Philip

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born April 1962
Director
Appointed 01 Apr 2022
Resigned 24 Mar 2026

JOHNSON, Philip

Resigned
Freeman Avenue, EastbourneBN22 9NU
Born April 1962
Director
Appointed 22 Dec 2017
Resigned 12 Aug 2019

JOHNSON, Philip

Resigned
80 Woodhurst Avenue, OrpingtonBR5 1AT
Born April 1962
Director
Appointed 26 Jun 2008
Resigned 23 Jun 2011

KENDRICK, Jill

Resigned
9 Post Office Square, Tunbridge WellsTN1 1BQ
Born November 1954
Director
Appointed 22 Jun 1995
Resigned 04 Jul 1996

LAMONT, Robert

Resigned
36 Waterdell, Leighton BuzzardLU7 3PJ
Born July 1946
Director
Appointed 23 Jun 2005
Resigned 26 Jun 2008
Fundings
Financials
Latest Activities

Filing History

199

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Certificate Change Of Name Company
27 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 January 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
287Change of Registered Office
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
287Change of Registered Office
Legacy
30 June 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
15 May 1996
288288
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
3 October 1994
288288
Legacy
19 August 1994
288288
Legacy
18 August 1994
363aAnnual Return
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Legacy
26 February 1993
288288
Auditors Resignation Company
5 February 1993
AUDAUD
Legacy
13 July 1992
287Change of Registered Office
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Legacy
31 January 1992
287Change of Registered Office
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
12 September 1991
287Change of Registered Office
Legacy
11 September 1991
288288
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 1991
RESOLUTIONSResolutions
Miscellaneous
20 August 1991
MISCMISC
Legacy
17 June 1991
363b363b
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
224224
Legacy
24 November 1986
288288
Legacy
5 November 1986
REREG(U)REREG(U)
Certificate Incorporation
3 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 November 1986
NEWINCIncorporation