Company NameVictoria Music Ltd.
Company StatusActive
Company Number08657880
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 2013(10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameLynne Marie Clark
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address34 Plumley Gardens
Widnes
Cheshire
WA8 4PA
Director NameKeith Paterson Walker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address67 Greenway Road
Runcorn
Cheshire
WA7 5AN
Director NameMr Darren Gibbons
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(1 year, 7 months after company formation)
Appointment Duration9 years
RoleAir Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address15 Croasdale Drive
Beechwood
Runcorn
Cheshire
WA7 2RJ
Director NameMrs Claire Barker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Cartmell Close
Runcorn
WA7 4YS
Director NameMrs Eileen Frances Felton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2019(5 years, 7 months after company formation)
Appointment Duration5 years
RoleSchool Secretary
Country of ResidenceEngland
Correspondence Address10 Norman Road
Runcorn
Cheshire
WA7 5PE
Director NameMrs Helen Ann Jenkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2019(5 years, 7 months after company formation)
Appointment Duration5 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Norman Road
Runcorn
Cheshire
WA7 5PE
Secretary NameMrs Lynne Marie Clark
StatusCurrent
Appointed28 February 2022(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address34 Plumley Gardens
Widnes
WA8 4PA
Director NameJemima Galatea Cornish
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleHolistic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address1 Six Acre Gardens
Moore
Warrington
Cheshire
WA4 6UL
Director NameMichael Norman Thomas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleNHS Employee
Country of ResidenceUnited Kingdom
Correspondence Address7 Stapley Close
Runcorn
Cheshire
WA7 4DE
Director NameShirley Thomas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stapley Close
Runcorn
Cheshire
WA7 4DE
Director NameSarah Janet Gillies
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleArtist/Tutor
Country of ResidenceUnited Kingdom
Correspondence Address44 Hayes Crescent
Frodsham
Cheshire
WA6 7PG
Secretary NameRobert Charles John Littler
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Norman Road
Runcorn
Cheshire
WA7 5PE
Director NameLisa Littler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 April 2019)
RoleRegistered Social Worker
Country of ResidenceEngland
Correspondence Address10 Norman Road
Runcorn
Cheshire
WA7 5PE

Contact

Websitewww.victoriamusicltd.com/

Location

Registered Address10 Norman Road
Runcorn
Cheshire
WA7 5PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardGrange
Built Up AreaRuncorn

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
25 September 2023Termination of appointment of Keith Paterson Walker as a director on 21 September 2023 (1 page)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
13 March 2022Termination of appointment of Robert Charles John Littler as a secretary on 28 February 2022 (1 page)
13 March 2022Appointment of Mrs Lynne Marie Clark as a secretary on 28 February 2022 (2 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Lisa Littler as a director on 13 April 2019 (1 page)
15 April 2019Appointment of Mrs Eileen Frances Felton as a director on 13 April 2019 (2 pages)
15 April 2019Termination of appointment of Sarah Janet Gillies as a director on 13 April 2019 (1 page)
15 April 2019Appointment of Mrs Helen Ann Jenkinson as a director on 13 April 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
22 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Shirley Thomas as a director on 21 April 2018 (1 page)
23 April 2018Termination of appointment of Michael Norman Thomas as a director on 21 April 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 June 2017Appointment of Mrs Claire Barker as a director on 23 June 2017 (2 pages)
26 June 2017Appointment of Mrs Claire Barker as a director on 23 June 2017 (2 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (9 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (9 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
6 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
6 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
31 March 2015Appointment of Mr Darren Gibbons as a director on 30 March 2015 (2 pages)
31 March 2015Termination of appointment of Jemima Galatea Cornish as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Jemima Galatea Cornish as a director on 30 March 2015 (1 page)
31 March 2015Appointment of Mr Darren Gibbons as a director on 30 March 2015 (2 pages)
21 August 2014Annual return made up to 20 August 2014 no member list (9 pages)
21 August 2014Appointment of Lisa Littler as a director on 21 July 2014 (2 pages)
21 August 2014Appointment of Lisa Littler as a director on 21 July 2014 (2 pages)
21 August 2014Annual return made up to 20 August 2014 no member list (9 pages)
27 February 2014Director's details changed for Shirley Thomas Woods on 24 February 2014 (3 pages)
27 February 2014Director's details changed for Shirley Thomas Woods on 24 February 2014 (3 pages)
27 February 2014Memorandum and Articles of Association (24 pages)
27 February 2014Memorandum and Articles of Association (24 pages)
27 February 2014Statement of company's objects (2 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2014Statement of company's objects (2 pages)
20 August 2013Incorporation (46 pages)
20 August 2013Incorporation (46 pages)