Background WavePink WaveYellow Wave

LOVE MUSIC HATE RACISM LTD (10628300)

LOVE MUSIC HATE RACISM LTD (10628300) is an active UK company. incorporated on 20 February 2017. with registered office in Kington. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LOVE MUSIC HATE RACISM LTD has been registered for 9 years. Current directors include BENNETT, Weyman Earl, COURTNEY, Kevin George.

Company Number
10628300
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BENNETT, Weyman Earl, COURTNEY, Kevin George
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE MUSIC HATE RACISM LTD

LOVE MUSIC HATE RACISM LTD is an active company incorporated on 20 February 2017 with the registered office located in Kington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LOVE MUSIC HATE RACISM LTD was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10628300

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 22 January 2026
For period ending 8 January 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

4307 301 Deansgate Manchester M3 4LX England
From: 4 February 2019To: 17 January 2023
23 Beacon Lane Wirral CH60 0DG United Kingdom
From: 13 April 2017To: 4 February 2019
94 Hewitt Road London N8 0BN United Kingdom
From: 20 February 2017To: 13 April 2017
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Mar 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
New Owner
Feb 20
Director Joined
Nov 21
Director Left
Dec 23
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MOSELEY, Clare

Active
Bridge Street, KingtonHR5 3DJ
Secretary
Appointed 20 Feb 2017

BENNETT, Weyman Earl

Active
Bridge Street, KingtonHR5 3DJ
Born May 1965
Director
Appointed 26 Nov 2021

COURTNEY, Kevin George

Active
Bridge Street, KingtonHR5 3DJ
Born August 1959
Director
Appointed 20 Feb 2019

BENNETT, Weyman Earle

Resigned
301 Deansgate, ManchesterM3 4LX
Born May 1965
Director
Appointed 20 Feb 2017
Resigned 05 Mar 2019

COCHRANE, Zakariya Elias

Resigned
301 Deansgate, ManchesterM3 4LX
Born September 1985
Director
Appointed 20 Feb 2019
Resigned 05 Mar 2019

SAMUELS, Paul Raymond

Resigned
Bridge Street, KingtonHR5 3DJ
Born November 1962
Director
Appointed 05 Mar 2019
Resigned 14 Dec 2023

SIMONS, Michael Leonard

Resigned
301 Deansgate, ManchesterM3 4LX
Born June 1955
Director
Appointed 20 Feb 2019
Resigned 05 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Weyman Earl Bennett

Active
Bridge Street, KingtonHR5 3DJ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019

Mrs Clare Moseley

Active
Bridge Street, KingtonHR5 3DJ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2018

Mr Zakariya Elias Cochrane

Ceased
Beacon Lane, WirralCH60 0DG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2017
Ceased 22 Apr 2018

Mr Weyman Earle Bennett

Ceased
301 Deansgate, ManchesterM3 4LX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2017
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 February 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
13 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Incorporation Company
20 February 2017
NEWINCIncorporation