Academy Music Holdings Ltd


Founded in 2004, Academy Music Holdings, classified under reg no. 05141419 is an active company. Currently registered at 211 Stockwell Road SW9 9SL, the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2004/11/25 Academy Music Holdings Ltd is no longer carrying the name Electric Trading.

Currently there are 6 directors in the the firm, namely Selina E., James H. and Stuart D. and others. In addition one secretary - Selina E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Academy Music Holdings Ltd Address / Contact

Office Address 211 Stockwell Road
Office Address2 London
Town
Post code SW9 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05141419
Date of Incorporation Tue, 1st Jun 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Selina E.

Position: Director

Appointed: 20 August 2018

James H.

Position: Director

Appointed: 01 April 2012

Selina E.

Position: Secretary

Appointed: 10 July 2008

Stuart D.

Position: Director

Appointed: 30 March 2007

Denis D.

Position: Director

Appointed: 27 August 2004

Robert A.

Position: Director

Appointed: 27 August 2004

Simon M.

Position: Director

Appointed: 27 August 2004

Toby R.

Position: Secretary

Appointed: 31 July 2007

Resigned: 10 July 2008

Toby R.

Position: Director

Appointed: 31 July 2007

Resigned: 01 April 2012

Paul L.

Position: Director

Appointed: 30 March 2007

Resigned: 20 August 2018

Patrick M.

Position: Secretary

Appointed: 18 July 2005

Resigned: 31 July 2007

Brian M.

Position: Director

Appointed: 24 February 2005

Resigned: 30 March 2007

John D.

Position: Director

Appointed: 30 September 2004

Resigned: 24 February 2005

Richard C.

Position: Director

Appointed: 27 August 2004

Resigned: 30 March 2007

Stephen F.

Position: Director

Appointed: 26 August 2004

Resigned: 19 July 2007

Patrick M.

Position: Director

Appointed: 26 August 2004

Resigned: 31 July 2007

John N.

Position: Director

Appointed: 26 August 2004

Resigned: 10 August 2011

John N.

Position: Secretary

Appointed: 26 August 2004

Resigned: 18 July 2005

Helen C.

Position: Director

Appointed: 12 July 2004

Resigned: 26 August 2004

Michael D.

Position: Secretary

Appointed: 12 July 2004

Resigned: 26 August 2004

Michael D.

Position: Director

Appointed: 12 July 2004

Resigned: 26 August 2004

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 01 June 2004

Resigned: 12 July 2004

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2004

Resigned: 12 July 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Ln-Gaiety Holdings Limited from London, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Ln-Gaiety Holdings Limited

30 St. John Street, London, EC1M 4AY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05322257
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Electric Trading November 25, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 5th, October 2023
Free Download (38 pages)

Company search

Advertisements