Background WavePink WaveYellow Wave

MUSIC AT MALLING LTD (08048051)

MUSIC AT MALLING LTD (08048051) is an active UK company. incorporated on 26 April 2012. with registered office in West Malling. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MUSIC AT MALLING LTD has been registered for 13 years. Current directors include ANDERSON, Jane Marian, CRUTCHFIELD, Nicholas George, GIBBINS, Alan Bertram and 1 others.

Company Number
08048051
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2012
Age
13 years
Address
Went House, West Malling, ME19 6LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ANDERSON, Jane Marian, CRUTCHFIELD, Nicholas George, GIBBINS, Alan Bertram, KEMP, David Arthur
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC AT MALLING LTD

MUSIC AT MALLING LTD is an active company incorporated on 26 April 2012 with the registered office located in West Malling. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MUSIC AT MALLING LTD was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08048051

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 26 April 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Went House 83 Swan Street West Malling, ME19 6LW,

Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 14
Director Left
May 16
Director Left
May 19
Director Joined
May 19
Director Joined
Apr 20
Director Left
May 21
Director Left
Apr 22
Director Left
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

KEMP, David

Active
83 Swan Street, West MallingME19 6LW
Secretary
Appointed 13 Mar 2025

ANDERSON, Jane Marian

Active
83 Swan Street, West MallingME19 6LW
Born September 1954
Director
Appointed 26 Apr 2012

CRUTCHFIELD, Nicholas George

Active
83 Swan Street, West MallingME19 6LW
Born April 1947
Director
Appointed 26 Apr 2012

GIBBINS, Alan Bertram

Active
Swan Street, West MallingME19 6LW
Born November 1949
Director
Appointed 26 Apr 2012

KEMP, David Arthur

Active
83 Swan Street, West MallingME19 6LW
Born December 1942
Director
Appointed 26 Apr 2012

GIBBINS, Mary

Resigned
83 Swan Street, West MallingME19 6LW
Secretary
Appointed 26 Apr 2012
Resigned 23 Aug 2012

SUTCH, Deborah

Resigned
Swan Street, West MallingME19 6LW
Secretary
Appointed 25 Feb 2016
Resigned 13 Mar 2025

CLIFFORD, Rebecca

Resigned
83 Swan Street, West MallingME19 6LW
Born June 1960
Director
Appointed 26 Apr 2012
Resigned 15 Mar 2022

COSIER, Peter

Resigned
83 Swan Street, West MallingME19 6LW
Born December 1944
Director
Appointed 26 Apr 2012
Resigned 04 Jan 2013

COSIER, Veronica

Resigned
83 Swan Street, West MallingME19 6LW
Born June 1946
Director
Appointed 26 Apr 2012
Resigned 04 Jan 2013

GIBBINS, Alan

Resigned
83 Swan Street, West MallingME19 6LW
Born December 1949
Director
Appointed 26 Apr 2012
Resigned 26 Apr 2012

GIBBINS, Mary

Resigned
83 Swan Street, West MallingME19 6LW
Born January 1950
Director
Appointed 26 Apr 2012
Resigned 04 Jan 2013

RUTLAND, Peter

Resigned
Diana Walk, West MallingME19 4EN
Born March 1954
Director
Appointed 07 Mar 2018
Resigned 13 Mar 2023

SHUKER, David

Resigned
Birling Road, West MallingME19 5LS
Born April 1955
Director
Appointed 13 May 2014
Resigned 12 May 2021

SUTCH, Deborah

Resigned
Town Hill, West MallingME19 6TF
Born July 1950
Director
Appointed 23 Aug 2012
Resigned 25 Feb 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Appoint Person Director Company With Name
26 January 2013
AP01Appointment of Director
Termination Director Company With Name
26 January 2013
TM01Termination of Director
Termination Director Company With Name
26 January 2013
TM01Termination of Director
Termination Director Company With Name
26 January 2013
TM01Termination of Director
Resolution
21 December 2012
RESOLUTIONSResolutions
Resolution
13 December 2012
RESOLUTIONSResolutions
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2012
NEWINCIncorporation