Background WavePink WaveYellow Wave

OLD CHAPEL MUSIC CIC (06403367)

OLD CHAPEL MUSIC CIC (06403367) is an active UK company. incorporated on 18 October 2007. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. OLD CHAPEL MUSIC CIC has been registered for 18 years. Current directors include KENT, Joseph Webster, LEACH, Steven John, MCMANUS, Michael Francis.

Company Number
06403367
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
The Old Chapel 1 Crossland Court, Leeds, LS11 9PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
KENT, Joseph Webster, LEACH, Steven John, MCMANUS, Michael Francis
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CHAPEL MUSIC CIC

OLD CHAPEL MUSIC CIC is an active company incorporated on 18 October 2007 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. OLD CHAPEL MUSIC CIC was registered 18 years ago.(SIC: 90020)

Status

active

Active since 18 years ago

Company No

06403367

LTD Company

Age

18 Years

Incorporated 18 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

The Old Chapel 1 Crossland Court Czar Street Leeds, LS11 9PR,

Previous Addresses

The Old Chapel Crossland Court Czar Street Leeds Wait Yorkshire LS11 9PR England
From: 30 March 2022To: 30 October 2023
79 Tib Street Manchester M4 1LS England
From: 4 September 2019To: 30 March 2022
1 Crossland Court Czar Street Leeds West Yorkshire LS11 9PR
From: 16 November 2011To: 4 September 2019
the Old Chapel Limited 1 Crossland Court Czar Street Leeds West Yorkshire LS11 9PR
From: 18 October 2007To: 16 November 2011
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KENT, Joseph Webster

Active
Tib Street, ManchesterM4 1LS
Born May 1963
Director
Appointed 19 Jul 2021

LEACH, Steven John

Active
Burley Road, LeedsLS4 2NZ
Born May 1958
Director
Appointed 24 Aug 2023

MCMANUS, Michael Francis

Active
1 Crossland Court, LeedsLS11 9PR
Born January 1994
Director
Appointed 15 Apr 2025

CHILLINGTON, Mark Andrew Maxwell

Resigned
Tib Street, ManchesterM4 1LS
Secretary
Appointed 18 Oct 2007
Resigned 19 Jul 2021

HAYES, Katie Victoria

Resigned
Crossland Court, LeedsLS11 9PR
Born June 1982
Director
Appointed 19 Jul 2021
Resigned 01 Sept 2023

HUBBARD, Mark

Resigned
Crossland Court, LeedsLS11 9PR
Born September 1963
Director
Appointed 18 Oct 2007
Resigned 27 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Czar Street, LeedsLS11 9PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2023

Mr Mark Andrew Hubbard

Ceased
Crossland Court, LeedsLS11 9PR
Born September 1963

Nature of Control

Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Sept 2021
Ceased 27 Jul 2023
Cookridge Street, LeedsLS2 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Incorporation Community Interest Company
18 October 2007
CICINCCICINC