Background WavePink WaveYellow Wave

BUCKINGHAMSHIRE MUSIC TRUST (11198293)

BUCKINGHAMSHIRE MUSIC TRUST (11198293) is an active UK company. incorporated on 9 February 2018. with registered office in Aylesbury. The company operates in the Education sector, engaged in cultural education and 1 other business activities. BUCKINGHAMSHIRE MUSIC TRUST has been registered for 8 years. Current directors include DOWNTON, Peter, IMBRIANO, Susan Jane, MANSFIELD-CLARK, Debra Claire.

Company Number
11198293
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 2018
Age
8 years
Address
Aylesbury Music Centre, Aylesbury, HP21 7ST
Industry Sector
Education
Business Activity
Cultural education
Directors
DOWNTON, Peter, IMBRIANO, Susan Jane, MANSFIELD-CLARK, Debra Claire
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAMSHIRE MUSIC TRUST

BUCKINGHAMSHIRE MUSIC TRUST is an active company incorporated on 9 February 2018 with the registered office located in Aylesbury. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. BUCKINGHAMSHIRE MUSIC TRUST was registered 8 years ago.(SIC: 85520, 90010)

Status

active

Active since 8 years ago

Company No

11198293

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

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 30 July 2023 - 31 August 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

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

Aylesbury Music Centre Walton Road Aylesbury, HP21 7ST,

Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Aug 19
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Director Left
Apr 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOWNTON, Peter

Active
Walton Road, AylesburyHP21 7ST
Born July 1971
Director
Appointed 26 Nov 2021

IMBRIANO, Susan Jane

Active
Walton Road, AylesburyHP21 7ST
Born July 1956
Director
Appointed 26 Nov 2021

MANSFIELD-CLARK, Debra Claire

Active
Walton Road, AylesburyHP21 7ST
Born June 1966
Director
Appointed 09 Feb 2018

ATKIN, Jane Margaret

Resigned
Walton Road, AylesburyHP21 7ST
Born May 1962
Director
Appointed 29 Jul 2019
Resigned 27 Mar 2023

CLARIDGE, Beth

Resigned
Walton Road, AylesburyHP21 7ST
Born April 1978
Director
Appointed 09 Feb 2018
Resigned 17 Jan 2020

PRESENCER, Lohan

Resigned
Walton Road, AylesburyHP21 7ST
Born October 1970
Director
Appointed 09 Feb 2018
Resigned 31 Mar 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Lohan Presencer

Ceased
Walton Road, AylesburyHP21 7ST
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2018
Ceased 10 Jun 2020

Miss Debra Claire Mansfield

Ceased
Mill End Road, High WycombeHP12 4BA
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2018
Ceased 10 Jun 2020

Ms Beth Claridge

Ceased
Walton Road, AylesburyHP21 7ST
Born April 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2018
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 October 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2018
NEWINCIncorporation