Background WavePink WaveYellow Wave

SOUTH WEST MUSIC SCHOOL (07307202)

SOUTH WEST MUSIC SCHOOL (07307202) is an active UK company. incorporated on 7 July 2010. with registered office in Bristol. The company operates in the Education sector, engaged in cultural education. SOUTH WEST MUSIC SCHOOL has been registered for 15 years. Current directors include BUTLER, David Michael, LEAMAN, Oliver, PONTIN, Matthew Richard.

Company Number
07307202
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2010
Age
15 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Education
Business Activity
Cultural education
Directors
BUTLER, David Michael, LEAMAN, Oliver, PONTIN, Matthew Richard
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST MUSIC SCHOOL

SOUTH WEST MUSIC SCHOOL is an active company incorporated on 7 July 2010 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in cultural education. SOUTH WEST MUSIC SCHOOL was registered 15 years ago.(SIC: 85520)

Status

active

Active since 15 years ago

Company No

07307202

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

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Bishop Fleming 16 Queen Square Bristol BS1 4NT England
From: 27 March 2018To: 25 November 2020
68 Old Market Street Old Market Studios 68 Old Market Street Bristol BS2 0EJ United Kingdom
From: 26 May 2016To: 27 March 2018
Foot Anstey Solicitors Senate Court Southernhay Gardens Exeter Devon EX1 1NT
From: 7 July 2010To: 26 May 2016
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Left
Mar 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Oct 25
Director Left
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BUTLER, David Michael

Active
10 Temple Back, BristolBS1 6FL
Born June 1974
Director
Appointed 18 Nov 2016

LEAMAN, Oliver

Active
10 Temple Back, BristolBS1 6FL
Born April 1976
Director
Appointed 22 Sept 2020

PONTIN, Matthew Richard

Active
10 Temple Back, BristolBS1 6FL
Born February 1977
Director
Appointed 22 May 2024

FRANCIS, David Edward

Resigned
Senate Court, ExeterEX1 1NT
Secretary
Appointed 07 Jul 2010
Resigned 30 Jan 2012

PIKE, Christopher Anthony

Resigned
Senate Court, ExeterEX1 1NT
Secretary
Appointed 29 Aug 2013
Resigned 23 Mar 2016

PITT, Simon, Dr

Resigned
68 Old Market Street, BristolBS2 0EJ
Secretary
Appointed 23 Mar 2016
Resigned 01 Feb 2019

TREGALE, Lisa

Resigned
Senate Court, ExeterEX1 1NT
Secretary
Appointed 30 Jan 2012
Resigned 29 Aug 2013

CROZIER, Richard Treharne

Resigned
Old Market Studios, BristolBS2 0EJ
Born July 1950
Director
Appointed 15 Nov 2011
Resigned 23 Nov 2016

DOLLING, Philip Graham

Resigned
10 Temple Back, BristolBS1 6FL
Born April 1956
Director
Appointed 22 Sept 2020
Resigned 08 Sept 2024

FRANCIS, David Edward

Resigned
Senate Court, ExeterEX1 1NT
Born March 1969
Director
Appointed 07 Jul 2010
Resigned 28 Feb 2014

GLAZER, Max

Resigned
Senate Court, ExeterEX1 1NT
Born April 1984
Director
Appointed 11 Oct 2010
Resigned 29 Nov 2013

HALLAM, Richard John

Resigned
Senate Court, ExeterEX1 1NT
Born May 1948
Director
Appointed 18 Dec 2012
Resigned 06 Jul 2015

HENNESSY, Sarah Judith Eleanor

Resigned
10 Temple Back, BristolBS1 6FL
Born January 1951
Director
Appointed 23 Sept 2015
Resigned 04 Jul 2020

HURR, Kerenza

Resigned
10 Temple Back, BristolBS1 6FL
Born October 1998
Director
Appointed 22 Sept 2020
Resigned 29 Feb 2024

JENNER-TIMMS, Carole Mary

Resigned
Old Market Studios, BristolBS2 0EJ
Born October 1948
Director
Appointed 15 Nov 2011
Resigned 23 Nov 2016

JENNER-TIMMS, Carole Mary

Resigned
Senate Court, ExeterEX1 1NT
Born October 1948
Director
Appointed 07 Jul 2010
Resigned 15 Nov 2010

PIKE, Christopher Anthony

Resigned
Senate Court, ExeterEX1 1NT
Born December 1954
Director
Appointed 15 Nov 2011
Resigned 23 Mar 2016

SMITH, Alison

Resigned
Senate Court, ExeterEX1 1NT
Born June 1963
Director
Appointed 07 Jul 2010
Resigned 29 Jul 2014

SPARKHALL, Christopher Charles

Resigned
10 Temple Back, BristolBS1 6FL
Born November 1976
Director
Appointed 22 May 2024
Resigned 26 Feb 2026

SPRINGATE, Philip John

Resigned
10 Temple Back, BristolBS1 6FL
Born January 1951
Director
Appointed 18 Nov 2016
Resigned 27 Aug 2025

STRINGER, Mark

Resigned
10 Temple Back, BristolBS1 6FL
Born December 1961
Director
Appointed 23 Mar 2016
Resigned 31 Aug 2021

TREGALE, Lisa

Resigned
ExeterEX1 9RA
Born March 1975
Director
Appointed 15 Nov 2010
Resigned 30 Jan 2012
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
29 August 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
30 October 2018
AAMDAAMD
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Change Sail Address Company With Old Address
12 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Move Registers To Sail Company
23 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
31 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Incorporation Company
7 July 2010
NEWINCIncorporation