Background WavePink WaveYellow Wave

NEWHAM MUSIC TRUST (03118107)

NEWHAM MUSIC TRUST (03118107) is an active UK company. incorporated on 19 October 1995. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. NEWHAM MUSIC TRUST has been registered for 30 years. Current directors include BARBER, John Leslie, BECKETT, Susan Heather, BHATTACHERJEE, Lila Anjali and 6 others.

Company Number
03118107
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 1995
Age
30 years
Address
Unit 13, St Luke's Business Centre 85 Tarling Road, London, E16 1HN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARBER, John Leslie, BECKETT, Susan Heather, BHATTACHERJEE, Lila Anjali, BOUX, Jonny Andre, BOWDEN, Christine Helen, BRANNICK, John Christopher, CULLEN, Fiona Chesney, NIMAN, Edmund Brian, ORIAKHI, Elizabeth Ayodeji
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM MUSIC TRUST

NEWHAM MUSIC TRUST is an active company incorporated on 19 October 1995 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. NEWHAM MUSIC TRUST was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03118107

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 19 October 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit 13, St Luke's Business Centre 85 Tarling Road Canning Town London, E16 1HN,

Previous Addresses

Unit 13, St Luke's Business Centre 85 Tarling Road London E16 1HN England
From: 31 August 2018To: 31 August 2018
Unit212-213 Burford Road Business Centre 11 Burford Road London E15 2st
From: 7 September 2015To: 31 August 2018
212-213 Burford Road Business Centre 11 Burford Road London E15 2st England
From: 7 September 2015To: 7 September 2015
C/O Newham Academy of Music Newvic (Newham Sixth Form College Prince Regent Lane London E13 8SG
From: 1 November 2011To: 7 September 2015
Wakefield Street East Ham London E6 1NG
From: 19 October 1995To: 1 November 2011
Timeline

36 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Oct 09
Director Joined
Oct 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Jul 23
Director Left
Jul 23
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BERGIN, John

Active
85 Tarling Road, LondonE16 1HN
Secretary
Appointed 01 Aug 2017

BARBER, John Leslie

Active
85 Tarling Road, LondonE16 1HN
Born October 1947
Director
Appointed 12 Nov 2008

BECKETT, Susan Heather

Active
85 Tarling Road, LondonE16 1HN
Born December 1967
Director
Appointed 12 Dec 2017

BHATTACHERJEE, Lila Anjali

Active
85 Tarling Road, LondonE16 1HN
Born July 1996
Director
Appointed 09 Feb 2021

BOUX, Jonny Andre

Active
85 Tarling Road, LondonE16 1HN
Born February 1974
Director
Appointed 01 Jul 2013

BOWDEN, Christine Helen

Active
5 Beryl Avenue, LondonE6 5JT
Born June 1946
Director
Appointed 16 Jan 2005

BRANNICK, John Christopher

Active
85 Tarling Road, LondonE16 1HN
Born December 1962
Director
Appointed 01 Aug 2017

CULLEN, Fiona Chesney

Active
Napier Road, LondonE6 2SE
Born April 1965
Director
Appointed 01 Nov 2014

NIMAN, Edmund Brian

Active
85 Tarling Road, LondonE16 1HN
Born November 1955
Director
Appointed 26 Nov 2019

ORIAKHI, Elizabeth Ayodeji

Active
85 Tarling Road, LondonE16 1HN
Born February 1965
Director
Appointed 01 Jul 2017

ALDRED, Julie

Resigned
C/O Wiseman Lee, 318/322, LondonE6 3BT
Secretary
Appointed 19 Oct 1995
Resigned 10 Nov 1998

BRANNICK, John Christopher

Resigned
11 Burford Road, LondonE15 2ST
Secretary
Appointed 03 Apr 2017
Resigned 01 Aug 2017

BRANNICK, John Christopher, Prof

Resigned
Prince Regent Lane, LondonE13 8SG
Secretary
Appointed 01 Jun 2011
Resigned 01 Jan 2013

CASTANG, Philip

Resigned
Newham Academy Of Music, PliastowE13 8SG
Secretary
Appointed 02 Jan 2013
Resigned 18 Aug 2014

KERSTENS, Antonius Hendrikus

Resigned
Brewhouse Yard, LondonEC1V 4JQ
Secretary
Appointed 16 Feb 2015
Resigned 03 Apr 2017

MASON, Helen Mary

Resigned
Hoppers Road, LondonN21 3LH
Secretary
Appointed 10 Jun 2003
Resigned 31 May 2011

GRB REGISTRARS LIMITED

Resigned
Hathaway House Popes Drive, LondonN3 1QF
Corporate secretary
Appointed 08 Dec 1998
Resigned 10 Jun 2003

AHMAD, Shamad, Cllr

Resigned
81 Katherine Road, LondonE6 1EW
Born March 1950
Director
Appointed 02 Nov 1999
Resigned 17 Oct 2002

BARNES, Christopher Anthony

Resigned
18 Randolph Approach, LondonE16 3HU
Born April 1956
Director
Appointed 25 Jan 2000
Resigned 17 Oct 2002

BASU, Soumya Subhra

Resigned
Chichester Gardens, IlfordIG1 3NB
Born April 1986
Director
Appointed 03 Jun 2008
Resigned 19 Jan 2012

BRANNICK, John Christopher

Resigned
11 Burford Road, LondonE15 2ST
Born December 1962
Director
Appointed 01 Oct 2013
Resigned 03 Apr 2017

BRANNICK, John Christopher

Resigned
Prince Regent Lane, LondonE13 8SG
Born December 1962
Director
Appointed 01 Jun 2011
Resigned 01 Jun 2011

CALLENDER, Martyne Alexandra

Resigned
85 Tarling Road, LondonE16 1HN
Born November 1975
Director
Appointed 28 Feb 2017
Resigned 29 Jun 2023

CARROLL, Paul Stephen

Resigned
Basement Flat, LondonW2 4DG
Born August 1955
Director
Appointed 19 Oct 1995
Resigned 02 Mar 1999

CHEEMA, Surinder

Resigned
668 Romford Road, LondonE12 5AJ
Born May 1955
Director
Appointed 19 Oct 1995
Resigned 07 Dec 1999

COOPER, Roger Marsden

Resigned
68 Cranmer Road, LondonE7 0JL
Born October 1951
Director
Appointed 19 Oct 1995
Resigned 02 Nov 1999

FORD, Trevor Thomas

Resigned
Mount View Road, LondonN4 4JT
Born November 1951
Director
Appointed 07 Sept 2009
Resigned 26 Oct 2016

GOODMAN, Judith

Resigned
Prince Regent Lane, LondonE13 8SG
Born February 1973
Director
Appointed 01 Jun 2011
Resigned 01 Jun 2011

HANKEY, Susan Patricia

Resigned
44 Halstead Road, LondonE11 2AZ
Born March 1956
Director
Appointed 19 Mar 2001
Resigned 30 Jun 2011

HATT, Margaret Mary

Resigned
6 Cranbrook Rise, IlfordIG1 3QN
Born October 1940
Director
Appointed 01 Oct 1996
Resigned 02 Feb 1997

HORN, Peter Richard

Resigned
34 Green Lane, TonbridgeTN12 6BF
Born July 1955
Director
Appointed 18 Mar 1997
Resigned 17 Oct 2002

INNES, Stuart William

Resigned
9 Palace Green, CroydonCR0 9AJ
Born March 1943
Director
Appointed 02 Nov 1999
Resigned 10 Aug 2009

INNES, Stuart William

Resigned
9 Palace Green, CroydonCR0 9AJ
Born March 1943
Director
Appointed 19 Oct 1995
Resigned 30 Sept 1996

JONNS, Allan

Resigned
17 Mount View Road, LondonE4 7EF
Born March 1951
Director
Appointed 19 Oct 1995
Resigned 06 Mar 1998

KELLAWAY, Alec James, Dr

Resigned
4 Garnet Walk, LondonE6 5LY
Born May 1953
Director
Appointed 19 Oct 1995
Resigned 19 May 1998

Persons with significant control

2

1 Active
1 Ceased

Mr John Bergin

Active
85 Tarling Road, LondonE16 1HN
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2017

Mr Antonius Kerstens

Ceased
11 Burford Road, LondonE15 2ST
Born May 1956

Nature of Control

Significant influence or control as firm
Notified 01 May 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Termination Director Company
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Miscellaneous
15 October 2013
MISCMISC
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Move Registers To Registered Office Company
16 November 2012
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Extended
19 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Change Sail Address Company With Old Address
16 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288cChange of Particulars
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
6 July 1997
225Change of Accounting Reference Date
Legacy
18 November 1996
363sAnnual Return (shuttle)
Incorporation Company
19 October 1995
NEWINCIncorporation