Bedford Music Co-operative Limited BEDFORD


Founded in 2016, Bedford Music -operative, classified under reg no. 10157209 is an active company. Currently registered at 114 High Street High Street MK43 0DG, Bedford the company has been in the business for 8 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 9 directors, namely Winnie C., Jamesena O. and Christopher T. and others. Of them, Jennifer B. has been with the company the longest, being appointed on 30 April 2016 and Winnie C. has been with the company for the least time - from 15 January 2021. As of 28 April 2024, there were 3 ex directors - Matthew S., Jessica B. and others listed below. There were no ex secretaries.

Bedford Music Co-operative Limited Address / Contact

Office Address 114 High Street High Street
Office Address2 Cranfield
Town Bedford
Post code MK43 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10157209
Date of Incorporation Sat, 30th Apr 2016
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Winnie C.

Position: Director

Appointed: 15 January 2021

Jamesena O.

Position: Director

Appointed: 11 December 2019

Christopher T.

Position: Director

Appointed: 04 January 2019

John D.

Position: Director

Appointed: 14 April 2018

Georgina M.

Position: Director

Appointed: 01 September 2016

Elizabeth S.

Position: Director

Appointed: 01 September 2016

Jan K.

Position: Director

Appointed: 01 September 2016

Elizabeth C.

Position: Director

Appointed: 01 September 2016

Jennifer B.

Position: Director

Appointed: 30 April 2016

Matthew S.

Position: Director

Appointed: 07 September 2020

Resigned: 31 December 2021

Jessica B.

Position: Director

Appointed: 14 April 2018

Resigned: 11 December 2019

David K.

Position: Director

Appointed: 30 April 2016

Resigned: 11 December 2019

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As BizStats established, there is Elizabeth C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jennifer B. This PSC has significiant influence or control over the company,. Then there is Elizabeth S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Elizabeth C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Jennifer B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Elizabeth S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Christopher T.

Notified on 4 January 2019
Nature of control: significiant influence or control

Georgina M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Jan K.

Notified on 30 June 2016
Nature of control: significiant influence or control

David K.

Notified on 30 June 2016
Ceased on 11 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets43 67032 51744 39564 24047 335915 099
Net Assets Liabilities    -1 
Other
Description Principal Activities     85 590
Accrued Liabilities Not Expressed Within Creditors Subtotal    45 647 
Creditors43 82332 97244 68164 35847 335915 099
Net Current Assets Liabilities-153-455-286-11845 646 
Total Assets Less Current Liabilities    45 646 
Amount Specific Advance Or Credit Directors5 0344 000    
Amount Specific Advance Or Credit Made In Period Directors5 0344 101    
Amount Specific Advance Or Credit Repaid In Period Directors4 0008 5004 000   
Fixed Assets153455286118  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, August 2023
Free Download (4 pages)

Company search

Advertisements