Performers College Limited

DataGardener
performers college limited
dissolved
Unknown

Performers College Limited

08367050Private Limited With Share Capital

38-42 Brunswick Street West, Hove, East Sussex, BN31EL
Incorporated

21/01/2013

Company Age

13 years

Directors

3

Employees

SIC Code

85590

Risk

not scored

Company Overview

Registration, classification & business activity

Performers College Limited (08367050) is a private limited with share capital incorporated on 21/01/2013 (13 years old) and registered in east sussex, BN31EL. The company operates under SIC code 85590 - other education n.e.c..

Performers college limited is a music company located in 62 broomfield rd, chelmsford, united kingdom.

Private Limited With Share Capital
SIC: 85590
Unknown
Incorporated 21/01/2013
BN31EL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Voluntary
Category:Gazette
Date:24-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:09-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-08-2024
Resolution
Category:Resolution
Date:23-08-2024
Legacy
Category:Capital
Date:23-08-2024
Legacy
Category:Insolvency
Date:23-08-2024
Capital Allotment Shares
Category:Capital
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2020
Capital Allotment Shares
Category:Capital
Date:14-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-04-2013
Incorporation Company
Category:Incorporation
Date:21-01-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date27/05/2025
Latest Accounts31/08/2024

Trading Addresses

38-42 Brunswick Street West, Hove, BN31ELRegistered
Swift House, Chelmsford, Essex, CM11GU
Swift House, Chelmsford, Essex, CM11GU
38-42 Brunswick Street West, Hove, BN31ELRegistered

Contact

01375672053
performerscollege.co.uk
38-42 Brunswick Street West, Hove, East Sussex, BN31EL