Background WavePink WaveYellow Wave

HIGH WYCOMBE MUSIC ACTIVITIES LIMITED (03064702)

HIGH WYCOMBE MUSIC ACTIVITIES LIMITED (03064702) is an active UK company. incorporated on 5 June 1995. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGH WYCOMBE MUSIC ACTIVITIES LIMITED has been registered for 30 years. Current directors include LEAVER, Tara Louise.

Company Number
03064702
Status
active
Type
ltd
Incorporated
5 June 1995
Age
30 years
Address
Godstowe School, High Wycombe, HP13 6PR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEAVER, Tara Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH WYCOMBE MUSIC ACTIVITIES LIMITED

HIGH WYCOMBE MUSIC ACTIVITIES LIMITED is an active company incorporated on 5 June 1995 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGH WYCOMBE MUSIC ACTIVITIES LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03064702

LTD Company

Age

30 Years

Incorporated 5 June 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SUST 6 LIMITED
From: 5 June 1995To: 21 July 1995
Contact
Address

Godstowe School Shubbery Road High Wycombe, HP13 6PR,

Previous Addresses

Godstowe School Shrubbery Road High Wycombe Buckinghamshire HP13 6PR
From: 5 June 1995To: 14 April 2016
Timeline

3 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

NICHOLLS, Stuart Roy

Active
Shubbery Road, High WycombeHP13 6PR
Secretary
Appointed 28 Feb 2018

LEAVER, Tara Louise

Active
Shrubbery Road, High WycombeHP13 6PR
Born May 1969
Director
Appointed 31 Aug 2020

BAUM, Stuart Richard

Resigned
Shubbery Road, High WycombeHP13 6PR
Secretary
Appointed 01 Jan 2016
Resigned 27 Feb 2018

BOOTH, Ian Gordon

Resigned
Stable Cottage Edge Barton, BranscombeEX12 3BW
Secretary
Appointed 01 Aug 1995
Resigned 01 Feb 1997

BUENO, John Manuel James

Resigned
6 Kaynes Park, AscotSL5 8DP
Secretary
Appointed 31 Jul 2002
Resigned 01 Apr 2005

CHRISTIE, Alan James Philip

Resigned
3 Yarrowside, AmershamHP7 9QL
Secretary
Appointed 31 Jan 1997
Resigned 01 Aug 2002

CLEARY, Sue

Resigned
102 Brookdene Road, LondonSE18 1EL
Secretary
Appointed 05 Jun 1995
Resigned 01 Aug 1995

EDWARDS, Penelope Jane Hudson

Resigned
224 Desborough Avenue, High WycombeHP11 2TN
Secretary
Appointed 01 Apr 2005
Resigned 01 Aug 2007

SMITH, Nigel Leslie

Resigned
The Chestnuts, Henley-On-ThamesRG9 3JZ
Secretary
Appointed 01 Aug 2007
Resigned 01 Jan 2016

ATIYAH, Simon William

Resigned
3 Foyle Road, LondonSE3 7RQ
Born February 1961
Director
Appointed 05 Jun 1995
Resigned 01 Aug 1995

CLARKE, Timothy

Resigned
Ballinger Hill House, Great MissendenHP16 0RR
Born February 1933
Director
Appointed 31 Jan 1997
Resigned 28 Jun 2002

CORBIN, Christopher John, Dr

Resigned
Fernwood, TringHP23 6JD
Born March 1953
Director
Appointed 28 Jun 2002
Resigned 11 Jun 2007

HUDSON, Michael Hollings

Resigned
Greenbanks New Road, Bourne EndSL8 5BZ
Born June 1954
Director
Appointed 01 Feb 1997
Resigned 31 Aug 2001

SMITH, Nigel Leslie

Resigned
Faber House, High WycombeHP14 3XT
Born February 1946
Director
Appointed 01 Aug 1995
Resigned 01 Feb 1997

TEBBOT, Michael John

Resigned
Highmoor Spurgrove Lane, Henley-On-ThamesRL9 6NY
Born March 1947
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2020

Persons with significant control

1

Shubbery Road, High WycombeHP13 6PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Secretary Company With Change Date
3 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
20 November 1997
225Change of Accounting Reference Date
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
10 August 1995
287Change of Registered Office
Legacy
10 August 1995
224224
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Certificate Change Of Name Company
20 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 1995
NEWINCIncorporation