Company Information for EUROPEAN BLUES ASSOCIATION
3 CHURCH END CHURCHEND, EASTINGTON, STONEHOUSE, GL10 3SB,
|
Company Registration Number
04066647
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
EUROPEAN BLUES ASSOCIATION | |
Legal Registered Office | |
3 CHURCH END CHURCHEND EASTINGTON STONEHOUSE GL10 3SB Other companies in BS25 | |
Charity Number | 1090158 |
---|---|
Charity Address | KARIBU, FORGE HILL, JOYS GREEN, LYDBROOK, GL17 9QT |
Charter | THE EBA'S ACTIVITIES INCLUDE AFRICAN AMERICAN MUSIC EDUCATIONAL PROGRAMMES IN SCHOOLS AT ALL KEY STAGES WITHIN THE NATIONAL CURRICULUM, FURTHER EDUCATION AND UNIVERSITIES. WE ALSO ENCOURAGE MUSIC MAKING BY HOLDING WORKSHOPS AND PRESENTING PERFORMANCE OPPORTUNITIES. |
Company Number | 04066647 | |
---|---|---|
Company ID Number | 04066647 | |
Date formed | 2000-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 20:59:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME GEORGE DOUGAN |
||
MARION CHRISTINE MILLER |
||
MICHAEL ROACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HEREFORD OLIVER |
Director | ||
MARCEL VELLINGA |
Director | ||
STUART EARL |
Director | ||
JOHN ANDERSON |
Company Secretary | ||
ROGER CUDBY |
Director | ||
MICHAEL ROACH |
Company Secretary | ||
BERNIE MARSDEN |
Director | ||
AMANDA MARTIN PALMER |
Director | ||
JULIA ANNE GRAY |
Director | ||
JOHN MCDONALD ANDERSON |
Company Secretary | ||
JOHN MCDONALD ANDERSON |
Director | ||
TIMOTHY PHILIP MARTIN |
Director | ||
ROGER CUDBY |
Company Secretary | ||
VALERIE GRACE OLIVER |
Director | ||
ROWANSEC LIMITED |
Nominated Secretary | ||
ROWAN FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELSA (UK) LIMITED | Director | 2000-05-01 | CURRENT | 1994-08-22 | Active | |
EUROBLUES PROMOTIONS LIMITED | Director | 2005-05-15 | CURRENT | 2005-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS GRIFFITHS | |
AP01 | DIRECTOR APPOINTED DR CHRISTIAN O'CONNELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/19 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH England | |
CH01 | Director's details changed for Marion Christine Miller on 2016-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR DAVID MORRIS GRIFFITHS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL VELLINGA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM Milsted Langdon Llp, Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH England | |
RP04AP01 | SECOND FILING OF AP01 FOR GRAEME DOUGAN | |
ANNOTATION | Clarification | |
RP04AP01 | SECOND FILING OF AP01 FOR GRAEME DOUGAN | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM WEBS HOUSE WOODBOROUGH ROAD WINSCOMBE AVON BS25 1AD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM WEBS HOUSE WOODBOROUGH ROAD WINSCOMBE AVON BS25 1AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARION CHRISTINE MILLER | |
AP01 | DIRECTOR APPOINTED MR MARCEL VELLINGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EARL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOUGAN / 06/11/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME DOUGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CUDBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR GRAEME DOUGAN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR STUART EARL | |
AP03 | SECRETARY APPOINTED MR JOHN ANDERSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HEREFORD OLIVER / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNIE MARSDEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CUDBY / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ROACH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/09 NO MEMBER LIST | |
AR01 | 06/09/08 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4UB | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA PALMER | |
363s | ANNUAL RETURN MADE UP TO 06/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 06/09/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 06/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 06/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 06/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 06/09/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MAPLE (151) LIMITED CERTIFICATE ISSUED ON 19/11/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.22 | 9 |
MortgagesNumMortOutstanding | 0.12 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 81 |
This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education
Creditors Due Within One Year | 2012-01-01 | £ 3,139 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN BLUES ASSOCIATION
Cash Bank In Hand | 2012-01-01 | £ 666 |
---|---|---|
Current Assets | 2012-01-01 | £ 4,159 |
Debtors | 2012-01-01 | £ 3,393 |
Fixed Assets | 2012-01-01 | £ 661 |
Shareholder Funds | 2012-01-01 | £ 1,681 |
Stocks Inventory | 2012-01-01 | £ 100 |
Tangible Fixed Assets | 2012-01-01 | £ 661 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as EUROPEAN BLUES ASSOCIATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |