Background WavePink WaveYellow Wave

CITY MUSIC FOUNDATION (08133744)

CITY MUSIC FOUNDATION (08133744) is an active UK company. incorporated on 6 July 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CITY MUSIC FOUNDATION has been registered for 13 years. Current directors include KIRK, Stephen Alexander, TOMPKINS, Peter David Gordon, WHITE, Malcolm James.

Company Number
08133744
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 2012
Age
13 years
Address
40 Inverness Street, London, NW1 7HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
KIRK, Stephen Alexander, TOMPKINS, Peter David Gordon, WHITE, Malcolm James
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY MUSIC FOUNDATION

CITY MUSIC FOUNDATION is an active company incorporated on 6 July 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CITY MUSIC FOUNDATION was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08133744

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

Age

13 Years

Incorporated 6 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

40 Inverness Street London, NW1 7HB,

Previous Addresses

, Church House Cloth Fair, London, EC1A 7JQ, England
From: 24 October 2017To: 17 September 2024
, 12 Carlton House Terrace, London, SW1Y 5AH
From: 22 December 2014To: 24 October 2017
, 2 Cannon Street, London, EC4M 6XX
From: 6 July 2012To: 22 December 2014
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 16
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
May 19
Director Left
Aug 19
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Mar 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KIRK, Stephen Alexander

Active
Inverness Street, LondonNW1 7HB
Born March 1960
Director
Appointed 16 Jan 2024

TOMPKINS, Peter David Gordon

Active
Inverness Street, LondonNW1 7HB
Born December 1959
Director
Appointed 28 Sept 2021

WHITE, Malcolm James

Active
55 Ludgate Hill, LondonEC4M 7JW
Born November 1963
Director
Appointed 09 Jan 2025

BOLEAT, Mark John, Sir

Resigned
Westbury Road, NorthwoodHA6 3BU
Born January 1949
Director
Appointed 20 Feb 2018
Resigned 22 May 2019

GEE, Kate Ann, Dr

Resigned
Inverness Street, LondonNW1 7HB
Born October 1980
Director
Appointed 22 May 2019
Resigned 09 Jan 2025

GIFFORD, Michael Roger, Sir

Resigned
Carter Lane, LondonEC4V 5AN
Born August 1955
Director
Appointed 06 Jul 2012
Resigned 25 May 2021

KENYON, Nicholas Roger, Sir

Resigned
Silk Street, LondonEC2Y 8DS
Born February 1951
Director
Appointed 06 Jul 2012
Resigned 31 Dec 2017

KING, Alastair John Naisbitt

Resigned
Cloth Fair, LondonEC1A 7JQ
Born November 1968
Director
Appointed 01 Nov 2019
Resigned 16 Jan 2024

PARMLEY, Andrew Charles, Sir

Resigned
Lonsdale Road, LondonSW13 9QN
Born October 1956
Director
Appointed 06 Jul 2012
Resigned 30 May 2023

TAYLOR, Clare Petronella Florence, Dr

Resigned
Inverness Street, LondonNW1 7HB
Born February 1962
Director
Appointed 06 Jul 2012
Resigned 03 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Dr Clare Petronella Florence Taylor

Active
Inverness Street, LondonNW1 7HB
Born February 1962

Nature of Control

Significant influence or control
Notified 09 Jan 2025

Dr Clare Petronella Florence Taylor

Ceased
Inverness Street, LondonNW1 7HB
Born February 1962

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Resolution
15 April 2014
RESOLUTIONSResolutions
Resolution
15 April 2014
RESOLUTIONSResolutions
Resolution
15 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Memorandum Articles
13 August 2012
MEM/ARTSMEM/ARTS
Resolution
13 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2012
CC04CC04
Incorporation Company
6 July 2012
NEWINCIncorporation