Background WavePink WaveYellow Wave

ACADEMY MUSIC HOLDINGS LTD (05141419)

ACADEMY MUSIC HOLDINGS LTD (05141419) is an active UK company. incorporated on 1 June 2004. with registered office in 211 Stockwell Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACADEMY MUSIC HOLDINGS LTD has been registered for 21 years. Current directors include ANGUS, Robert Bruce Harris, DESMOND, Denis James, DOUGLAS, Stuart Robert and 3 others.

Company Number
05141419
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
211 Stockwell Road, SW9 9SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANGUS, Robert Bruce Harris, DESMOND, Denis James, DOUGLAS, Stuart Robert, EMENY, Selina Holliday, HANDS, James Michael, MORAN, Simon James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY MUSIC HOLDINGS LTD

ACADEMY MUSIC HOLDINGS LTD is an active company incorporated on 1 June 2004 with the registered office located in 211 Stockwell Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACADEMY MUSIC HOLDINGS LTD was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05141419

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ELECTRIC TRADING LIMITED
From: 1 June 2004To: 25 November 2004
Contact
Address

211 Stockwell Road London , SW9 9SL,

Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Nov 15
Loan Cleared
Dec 15
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 10 Jul 2008

ANGUS, Robert Bruce Harris

Active
211 Stockwell RoadSW9 9SL
Born October 1959
Director
Appointed 27 Aug 2004

DESMOND, Denis James

Active
211 Stockwell RoadSW9 9SL
Born July 1953
Director
Appointed 27 Aug 2004

DOUGLAS, Stuart Robert

Active
St. John Street, LondonEC1M 4AY
Born April 1967
Director
Appointed 30 Mar 2007

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Born July 1968
Director
Appointed 20 Aug 2018

HANDS, James Michael

Active
211 Stockwell RoadSW9 9SL
Born October 1978
Director
Appointed 01 Apr 2012

MORAN, Simon James

Active
Stockport Exchange, StockportSK1 3GG
Born December 1965
Director
Appointed 27 Aug 2004

DUNLOP, Michael David Patrick

Resigned
8a Coleherne Road, LondonSW10 9BP
Secretary
Appointed 12 Jul 2004
Resigned 26 Aug 2004

MARLING, Patrick

Resigned
19 Bardolph Road, LondonN7 0NJ
Secretary
Appointed 18 Jul 2005
Resigned 31 Jul 2007

NORTHCOTE, John

Resigned
49 New Road, High WycombeHP12 4LH
Secretary
Appointed 26 Aug 2004
Resigned 18 Jul 2005

ROLPH, Toby

Resigned
9 Lanvanor Road, LondonSE15 2BT
Secretary
Appointed 31 Jul 2007
Resigned 10 Jul 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 12 Jul 2004

CASTON, Richard Charles Austin

Resigned
11 Halland Way, NorthwoodHA6 2AG
Born July 1967
Director
Appointed 27 Aug 2004
Resigned 30 Mar 2007

COPESTICK, Helen Vikki Frances

Resigned
17 Simms Gardens, LondonN2 8HT
Born February 1975
Director
Appointed 12 Jul 2004
Resigned 26 Aug 2004

DILLON, John Eamon

Resigned
The Hey House, SolihullB94 5QF
Born November 1960
Director
Appointed 30 Sept 2004
Resigned 24 Feb 2005

DUNLOP, Michael David Patrick

Resigned
8a Coleherne Road, LondonSW10 9BP
Born August 1977
Director
Appointed 12 Jul 2004
Resigned 26 Aug 2004

FORSTER, Stephen

Resigned
28 Montagu Gardens, WallingtonSM6 8ER
Born June 1964
Director
Appointed 26 Aug 2004
Resigned 19 Jul 2007

LATHAM, Paul Robert

Resigned
Floor, Regent Arcade House, LondonW1F 7TS
Born September 1960
Director
Appointed 30 Mar 2007
Resigned 20 Aug 2018

MARLING, Patrick

Resigned
19 Bardolph Road, LondonN7 0NJ
Born February 1965
Director
Appointed 26 Aug 2004
Resigned 31 Jul 2007

MATTINGLEY, Brian Roger

Resigned
Turpins, MaidenheadSL6 6QW
Born November 1951
Director
Appointed 24 Feb 2005
Resigned 30 Mar 2007

NORTHCOTE, John

Resigned
211 Stockwell RoadSW9 9SL
Born December 1948
Director
Appointed 26 Aug 2004
Resigned 10 Aug 2011

ROLPH, Toby

Resigned
211 Stockwell RoadSW9 9SL
Born August 1974
Director
Appointed 31 Jul 2007
Resigned 01 Apr 2012

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 01 Jun 2004
Resigned 12 Jul 2004

Persons with significant control

1

St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Group
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Group
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Auditors Resignation Company
31 October 2011
AUDAUD
Miscellaneous
24 October 2011
MISCMISC
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Memorandum Articles
15 February 2011
MEM/ARTSMEM/ARTS
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Resolution
8 December 2010
RESOLUTIONSResolutions
Legacy
8 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Resolution
21 December 2009
RESOLUTIONSResolutions
Legacy
21 November 2009
MG01MG01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
363aAnnual Return
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
30 June 2008
AAMDAAMD
Legacy
3 June 2008
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Miscellaneous
24 December 2004
MISCMISC
Miscellaneous
24 December 2004
MISCMISC
Certificate Change Of Name Company
25 November 2004
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
20 October 2004
SASA
Legacy
20 October 2004
88(2)R88(2)R
Legacy
1 October 2004
122122
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
287Change of Registered Office
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
287Change of Registered Office
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation