CITY MUSIC FOUNDATION - History of Changes


DateDescription
2024-04-18 delete managingdirector Dr Clare Taylor
2024-04-18 insert ceo Dr Clare Taylor
2024-04-18 insert ceo Stephen Kirk
2024-04-18 update person_description Sir Andrew Parmley => Sir Andrew Parmley
2024-04-18 update person_description Sir Nicholas Kenyon => Sir Nicholas Kenyon
2024-04-18 update person_title Alastair King: Founder and Chairman of Naisbitt King Asset Management Limited => Member of the Advisory Board; Founder and Chairman of Naisbitt King Asset Management Limited ( NKAML ) and Alderman for the Ward of Queenhithe
2024-04-18 update person_title Daniel Gethin: Assistant; Assistant Artist Manager => Programme Manager
2024-04-18 update person_title Dr Clare Taylor: Director of Ludlow Song; Co - Founder of CMF; Managing Director => Director of Ludlow Song; Co - Founder of CMF; CEO
2024-04-18 update person_title Milly March: Communications & Events Manager => Social Media Manager
2024-04-18 update person_title Paul Max Edlin: Member of the Advisory Board; Composer and Director of Music at QMUL => Member of the Advisory Board; Composer, Artistic Director of Deal Festival and Former Director of Music at QMUL
2024-04-18 update person_title Stephen Kirk: Member of the Advisory Board; CEO, SKCI Business Consultancy => CEO
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-01 insert general_emails co..@citymusicfoundation.org
2023-09-01 delete email la..@citymusicfoundation.org
2023-09-01 delete person Latana Phoung
2023-09-01 insert email co..@citymusicfoundation.org
2023-09-01 insert person Fleur Chaffé
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PARMLEY
2023-06-30 insert person Lotte Betts
2023-05-21 delete person Helena Kay
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-22 delete phone +44 (0)20 7600 7600
2023-02-22 insert person Helena Kay
2023-02-22 insert person Susan Blum
2023-02-22 update person_description Sir Mark Boleat => Sir Mark Boleat
2023-02-06 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-01 insert personal_emails mi..@citymusicfoundation.org
2022-11-01 delete person Derri Lewis
2022-11-01 delete person Fleur Chaffé
2022-11-01 insert email mi..@citymusicfoundation.org
2022-11-01 insert index_pages_linkeddomain cafonline.org
2022-11-01 insert person Milly March
2022-11-01 update person_title Daniel Gethin: General Assistant; Assistant => Assistant; Assistant Artist Manager
2022-09-29 delete source_ip 35.214.9.6
2022-09-29 insert source_ip 199.16.173.151
2022-09-29 insert source_ip 199.16.172.208
2022-08-25 delete address Fundraiser Gala Wigmore Hall 36 Wigmore St, Marylebone, London W1U 2BP
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-07-26 insert personal_emails de..@citymusicfoundation.org
2022-07-26 delete index_pages_linkeddomain wigmore-hall.org.uk
2022-07-26 insert address Fundraiser Gala Wigmore Hall 36 Wigmore St, Marylebone, London W1U 2BP
2022-07-26 insert email de..@citymusicfoundation.org
2022-07-26 insert person Derri Lewis
2022-07-26 update person_title Paul Max Edlin: Member of the Advisory Board; Composer and Artistic Director of Deal Festival of Music and the Arts => Member of the Advisory Board; Composer and Director of Music at QMUL
2022-05-24 delete person Ian Ritchie
2022-05-24 insert index_pages_linkeddomain wigmore-hall.org.uk
2022-05-24 insert person Paul Max Edlin
2022-05-24 insert person Stephen Kirk
2022-05-24 insert person William Palin
2022-05-24 update person_title Wim Hautekiet: Member of the Advisory Board; Managing Director, JP Morgan => Member of the Advisory Board; Board Member of Quantessence Limited
2022-02-13 delete source_ip 176.32.230.19
2022-02-13 insert source_ip 35.214.9.6
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-24 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-14 update statutory_documents DIRECTOR APPOINTED MR PETER DAVID GORDON TOMPKINS
2021-08-14 insert personal_emails da..@citymusicfoundation.org
2021-08-14 insert email da..@citymusicfoundation.org
2021-08-14 insert index_pages_linkeddomain eventbrite.co.uk
2021-08-14 insert person Daniel Gethin
2021-08-14 update person_description Fleur Chaffé => Fleur Chaffé
2021-08-14 update person_title Fleur Chaffé: Interim Communications Manager => Communications & Events Manager
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIFFORD
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-06 insert index_pages_linkeddomain youtu.be
2021-01-14 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-05 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR JOHN NAISBITT KING
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-08-04 delete address accordion The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-08-04 delete address guitar The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-08-04 delete address piano The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-08-04 delete address soprano The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-08-04 delete address viola The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-08-04 delete person Philip Spencer
2020-06-11 insert address accordion The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-06-11 insert address guitar The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-06-11 insert address piano The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-06-11 insert address soprano The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-06-11 insert address viola The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2020-05-12 delete address Eblana String Trio Foundling Museum 40 Brunswick Square, Bloomsbury, London WC1N 1AZ
2020-05-12 delete address Mingyuan Ruan St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2020-04-11 delete address Iona Fyfe St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2020-04-11 delete index_pages_linkeddomain eventbrite.co.uk
2020-04-11 delete index_pages_linkeddomain gramophone.co.uk
2020-04-11 delete index_pages_linkeddomain youtu.be
2020-04-11 insert address Eblana String Trio Foundling Museum 40 Brunswick Square, Bloomsbury, London WC1N 1AZ
2020-03-07 insert general_emails co..@citymusicfoundation.org
2020-03-07 delete address Anna Cavaliero St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2020-03-07 delete address Rosalind Ventris St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2020-03-07 insert address Iona Fyfe St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2020-03-07 insert address Mingyuan Ruan St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2020-03-07 insert email co..@citymusicfoundation.org
2020-03-07 insert index_pages_linkeddomain eventbrite.co.uk
2020-03-07 insert index_pages_linkeddomain gramophone.co.uk
2020-03-07 insert person Fleur Chaffé
2019-12-31 delete personal_emails ca..@citymusicfoundation.org
2019-12-31 delete address Giacomo Susani St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-12-31 delete email ca..@citymusicfoundation.org
2019-12-31 delete index_pages_linkeddomain eventbrite.co.uk
2019-12-31 insert address Anna Cavaliero St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-14 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-09 delete address Lunchtime Community Concert St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-11-09 delete address St Bart's the Less St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-11-09 delete address String Quartet St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-11-09 insert address Giacomo Susani St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-11-09 insert address Rosalind Ventris St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-11-09 insert index_pages_linkeddomain eventbrite.co.uk
2019-11-09 insert index_pages_linkeddomain youtu.be
2019-11-09 update person_title Alastair King: Member of the Advisory Board; Chairman, Naisbitt King Asset Management => Founder and Chairman of Naisbitt King Asset Management Limited
2019-10-02 delete address Bartosz Glowacki and Andrey Lebedev St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-10-02 insert address String Quartet St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-10-02 insert person Dr Kate Gee
2019-09-02 delete index_pages_linkeddomain jumblebee.co.uk
2019-09-02 insert address Bartosz Glowacki and Andrey Lebedev St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-09-02 insert address Lunchtime Community Concert St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-09-02 insert address St Bart's the Less St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BOLEAT
2019-07-31 delete personal_emails ph..@citymusicfoundation.org
2019-07-31 insert personal_emails ca..@citymusicfoundation.org
2019-07-31 delete email ph..@citymusicfoundation.org
2019-07-31 delete person Philip Barrett
2019-07-31 insert email ca..@citymusicfoundation.org
2019-07-31 insert person Catherine Chapman
2019-06-30 delete address A4 Brass Quartet The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-06-30 delete address Andrey Lebedev St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-06-30 delete address Ariana Kashefi The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-06-30 delete address Bartosz Glowacki Piano Smithfield 14 Long Lane, London EC1A 9PN
2019-06-30 delete address Bartosz Glowacki St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-06-30 delete address Discover' concert with Tom Millar The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-06-30 delete address Helen Charlston St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-06-30 delete address Helen Charlston The Charterhouse Chapel Charterhouse Square, London EC1M 6AN
2019-06-30 delete address Helen Charlston The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-06-30 delete address Lotte Betts-Dean & Andrey Lebedev Piano Smithfield 14 Long Lane, London EC1A 9PN
2019-06-30 delete address Lotte Betts-Dean & Andrey Lebedev The Charterhouse Great Chamber Charterhouse Square, London EC1M 6AN
2019-06-30 delete address Schubert's Trout The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-06-30 delete address Tabea Debus St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-06-30 delete address Toby Hughes The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-06-30 insert index_pages_linkeddomain jumblebee.co.uk
2019-06-30 update person_description Philip Barrett => Philip Barrett
2019-05-30 update statutory_documents DIRECTOR APPOINTED DR KATE ANN GEE
2019-05-26 delete personal_emails ta..@citymusicfoundation.org
2019-05-26 delete address Rokas Valuntonis Priory Church of St Bartholomew the Great Cloth Fair, London EC1A 7JQ
2019-05-26 delete email ta..@citymusicfoundation.org
2019-05-26 delete index_pages_linkeddomain eventbrite.co.uk
2019-05-26 delete person Tabitha McGrath
2019-05-26 insert address A4 Brass Quartet The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-05-26 insert address Andrey Lebedev St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-05-26 insert address Ariana Kashefi The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-05-26 insert address Bartosz Glowacki Piano Smithfield 14 Long Lane, London EC1A 9PN
2019-05-26 insert address Discover' concert with Tom Millar The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-05-26 insert address Helen Charlston St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-05-26 insert address Helen Charlston The Charterhouse Chapel Charterhouse Square, London EC1M 6AN
2019-05-26 insert address Helen Charlston The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-05-26 insert address Lotte Betts-Dean & Andrey Lebedev Piano Smithfield 14 Long Lane, London EC1A 9PN
2019-05-26 insert address Lotte Betts-Dean & Andrey Lebedev The Charterhouse Great Chamber Charterhouse Square, London EC1M 6AN
2019-05-26 insert address Schubert's Trout The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-05-26 insert address Tabea Debus St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-05-26 insert address Toby Hughes The Wallace Collection Hertford House, Manchester Square, London W1U 3BN
2019-05-26 insert email la..@citymusicfoundation.org
2019-04-04 delete address Chichester Cathedral Chichester, West Sussex PO19 1PX
2019-04-04 delete address Emma Halnan Chichester Cathedral Chichester, West Sussex PO19 1PX
2019-04-04 delete address Foyle-Štšura Duo Pollok House Pollok Country Park, 2060 Pollokshaws Road, Glasgow, G43 1AT
2019-04-04 delete address Joseph Houston St John's Smith Square Smith Square, Westminster, London SW1P 3HA
2019-04-04 delete address Ligeti Quartet Firth Hall University of Sheffield, Western Bank, Sheffield S10 2TN
2019-04-04 delete address Lotte Betts-Dean The Red House Golf Lane, Aldeburgh IP15 5PZ
2019-04-04 delete address Pollok House Pollok Country Park, 2060 Pollokshaws Road, Glasgow, G43 1AT
2019-04-04 delete address St Andrew's Church Naunton, Cheltenham GL54 3AX
2019-04-04 delete address St John's Smith Square Smith Square, Westminster, London SW1P 3HA
2019-04-04 delete address Tabea Debus St Andrew's Church Naunton, Cheltenham GL54 3AX
2019-04-04 delete address Tabea Debus Wiltshire Music Centre Bradford-on-Avon BA15 1DZ
2019-04-04 delete address The Red House Golf Lane, Aldeburgh IP15 5PZ
2019-04-04 delete address University of Sheffield, Western Bank, Sheffield S10 2TN Learn More
2019-04-04 delete address Wiltshire Music Centre Bradford-on-Avon BA15 1DZ
2019-04-04 delete index_pages_linkeddomain brittenpears.org
2019-04-04 delete index_pages_linkeddomain chichestercathedral.org.uk
2019-04-04 delete index_pages_linkeddomain emmahalnan.co.uk
2019-04-04 delete index_pages_linkeddomain google.com
2019-04-04 delete index_pages_linkeddomain laserenissima.co.uk
2019-04-04 delete index_pages_linkeddomain nts.org.uk
2019-04-04 delete index_pages_linkeddomain sheffield.ac.uk
2019-04-04 delete index_pages_linkeddomain sjss.org.uk
2019-04-04 delete index_pages_linkeddomain tasmanianrequiem.com
2019-04-04 delete index_pages_linkeddomain wiltshiremusic.org.uk
2019-04-04 delete management_pages_linkeddomain benjaminealovega.com
2019-04-04 delete management_pages_linkeddomain cafonline.org
2019-04-04 delete management_pages_linkeddomain davidhughesdesign.co.uk
2019-04-04 delete management_pages_linkeddomain eepurl.com
2019-04-04 delete management_pages_linkeddomain twitter.com
2019-04-04 delete person Lizzie Ridding
2019-04-04 delete phone +44 (0) 330 313 0893
2019-04-04 insert address Bartosz Glowacki St Bartholomew the Less 57A West Smithfield, London EC1A 9DS
2019-04-04 insert address Rokas Valuntonis Priory Church of St Bartholomew the Great Cloth Fair, London EC1A 7JQ
2019-04-04 insert contact_pages_linkeddomain benjaminealovega.com
2019-04-04 insert contact_pages_linkeddomain cafonline.org
2019-04-04 insert contact_pages_linkeddomain davidhughesdesign.co.uk
2019-04-04 insert contact_pages_linkeddomain eepurl.com
2019-04-04 insert contact_pages_linkeddomain twitter.com
2019-04-04 insert index_pages_linkeddomain eventbrite.co.uk
2019-04-04 insert person Sir Mark Boleat
2019-04-04 insert phone +44 (0)20 7600 7600
2019-04-04 insert phone 020 7600 7600
2019-04-04 update person_description Sir Nicholas Kenyon => Sir Nicholas Kenyon
2019-04-04 update person_title Guy Harvey: Member of the Advisory Board; Partner, Shepherd and Wedderburn => Member of the Advisory Board
2019-04-04 update person_title Sir Nicholas Kenyon: null => Member of the Advisory Board; Managing Director, Barbican Centre
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-02 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES PARMLEY / 01/08/2018
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENYON
2018-04-14 delete about_pages_linkeddomain thebiggive.org.uk
2018-04-14 delete address 00 pm Alex Hitchcock Barford/Hitchcock/Ireland
2018-04-14 delete address 1 Clapham Common North Side, London, SW4 0QW
2018-04-14 delete address 159 Edward St, Brighton BN2 0JB
2018-04-14 delete address 238-246 King Street Hammersmith London W6 0RF
2018-04-14 delete address 30 pm Alex Hitchcock Barford/Hitchcock/Ireland
2018-04-14 delete address Alex Hitchcock The Spotted Dog 104 Warwick St, Digbeth, Birmingham, B12 0NH
2018-04-14 delete address Alexander Soares Saint James's Church, Piccadilly London, W1J 9LL
2018-04-14 delete address Andrey Lebedev St Bartholomew the Great West Smithfield, London EC1A 7BE
2018-04-14 delete address Andrey Lebedev Wheeldon Hall Highfields School, Lumsdale, Matlock, DE4 5NA
2018-04-14 delete address Anglia Ruskin University, East Rd, Cambridge CB1 1PT
2018-04-14 delete address Bartosz Glowacki Royal Festival Hall Southbank Centre, Belvedere Rd, Lambeth, London SE1 8XX
2018-04-14 delete address Bartosz Glowacki St. Leonard's Church Church Street, Seaford BN25 1HG
2018-04-14 delete address Bartosz Glowacki ​Coleg Meirion-Dwyfor Ffordd Ty\'n y Coed Dolgellau Gwynedd LL40 2SW
2018-04-14 delete address Bishops Park, Fulham, London SW6 3LA
2018-04-14 delete address Calendar GoogleCal Foyle ŠtŠura Duo Ship Theatre Sevenoaks, Kent TN13 3UL, UK
2018-04-14 delete address Charlemont House, Parnell Square N, Rotunda, Dublin 1, D01 F2X9, Ireland Learn More
2018-04-14 delete address Comberton Village College West St, Comberton, Cambridge CB23 7DU
2018-04-14 delete address Eblana String Trio Millgate Arts Centre 1 Millgate Delph, OL3 5JG
2018-04-14 delete address Eblana String Trio Unitarian Meeting House Churchgate Street, Bury St Edmunds, Suffolk IP33 1RH
2018-04-14 delete address Emma Halnan Trinity Concert Hall Trinity School, Shirley Park Croydon, CR9 7AT
2018-04-14 delete address Ffordd Ty'n y Coed Dolgellau Gwynedd LL40 2SW
2018-04-14 delete address Gildas Quartet Saint James's Church, Piccadilly London, W1J 9LL
2018-04-14 delete address Gildas Quartet The Radlett Centre Aldenham Ave, Radlett WD7 8HL
2018-04-14 delete address Joseph Houston Barber Institute of Fine Arts University of Birmingham, B15 2TS
2018-04-14 delete address Joseph Houston Royal College of Music Prince Consort Road, London SW7 2BS
2018-04-14 delete address Ligeti Quartet Barber Institute of Fine Arts University of Birmingham, B15 2TS
2018-04-14 delete address Ligeti Quartet Comberton Village College West St, Comberton, Cambridge CB23 7DU
2018-04-14 delete address Ligeti Quartet Steiner Hall Rossmore Rd, Marylebone, London NW1 6XT
2018-04-14 delete address Miguel Gorodi Ronnie Scott's Jazz Club 47 Frith St, Soho, London W1D 4HT
2018-04-14 delete address Miguel Gorodi The Spice of Life 6 Moor St, Soho, London W1D 5NA
2018-04-14 delete address Millgate Arts Centre 1 Millgate Delph, OL3 5JG
2018-04-14 delete address Royal College of Music Prince Consort Road, London SW7 2BS
2018-04-14 delete address Royal Festival Hall Southbank Centre, Belvedere Rd, Lambeth, London SE1 8XX
2018-04-14 delete address Saint James's Church, Piccadilly London, W1J 9LL
2018-04-14 delete address Ship Theatre Sevenoaks, Kent TN13 3UL, UK
2018-04-14 delete address St Bartholomew the Great West Smithfield, London EC1A 7BE
2018-04-14 delete address St. Leonard's Church Church Street, Seaford BN25 1HG
2018-04-14 delete address Steiner Hall Rossmore Rd, Marylebone, London NW1 6XT
2018-04-14 delete address The Radlett Centre Aldenham Ave, Radlett WD7 8HL
2018-04-14 delete address Trinity Concert Hall Trinity School, Shirley Park Croydon, CR9 7AT
2018-04-14 delete address Unitarian Meeting House Churchgate Street, Bury St Edmunds, Suffolk IP33 1RH
2018-04-14 delete address University of Birmingham, B15 2TS Learn More
2018-04-14 delete address Wheeldon Hall Highfields School, Lumsdale, Matlock, DE4 5NA
2018-04-14 delete address of Music, York YO10 5DD
2018-04-14 delete index_pages_linkeddomain alexhitchcock.co.uk
2018-04-14 delete index_pages_linkeddomain allsaints-fulham.org.uk
2018-04-14 delete index_pages_linkeddomain andreylebedev.com
2018-04-14 delete index_pages_linkeddomain birmingham.ac.uk
2018-04-14 delete index_pages_linkeddomain buryconcertclub.co.uk
2018-04-14 delete index_pages_linkeddomain chamberconcert.co.uk
2018-04-14 delete index_pages_linkeddomain citymusicsociety.org
2018-04-14 delete index_pages_linkeddomain croydonsymphony.com
2018-04-14 delete index_pages_linkeddomain dolgellaumusicclub.org.uk
2018-04-14 delete index_pages_linkeddomain dpiano.co.uk
2018-04-14 delete index_pages_linkeddomain eventbrite.co.uk
2018-04-14 delete index_pages_linkeddomain hughlane.ie
2018-04-14 delete index_pages_linkeddomain justgiving.com
2018-04-14 delete index_pages_linkeddomain kingsely.org
2018-04-14 delete index_pages_linkeddomain ligetiquartet.com
2018-04-14 delete index_pages_linkeddomain lorelixenberg.net
2018-04-14 delete index_pages_linkeddomain lucyrailton.com
2018-04-14 delete index_pages_linkeddomain omnibus-clapham.org
2018-04-14 delete index_pages_linkeddomain philharmonia.co.uk
2018-04-14 delete index_pages_linkeddomain posk.org
2018-04-14 delete index_pages_linkeddomain radlettcentre.co.uk
2018-04-14 delete index_pages_linkeddomain resolution88.com
2018-04-14 delete index_pages_linkeddomain ronniescotts.co.uk
2018-04-14 delete index_pages_linkeddomain saddleworthconcertssociety.org.uk
2018-04-14 delete index_pages_linkeddomain seafordmusicsociety.com
2018-04-14 delete index_pages_linkeddomain sevenoaksmusicclub.org.uk
2018-04-14 delete index_pages_linkeddomain sjp.org.uk
2018-04-14 delete index_pages_linkeddomain spiceoflifesoho.com
2018-04-14 delete index_pages_linkeddomain spotteddog.co.uk
2018-04-14 delete index_pages_linkeddomain suttonvalencemusicsociety.com
2018-04-14 delete index_pages_linkeddomain thebiggive.org.uk
2018-04-14 delete index_pages_linkeddomain wakefieldconcertsociety.co.uk
2018-04-14 delete index_pages_linkeddomain wegottickets.com
2018-04-14 delete index_pages_linkeddomain yorkconcerts.co.uk
2018-04-14 delete management_pages_linkeddomain justgiving.com
2018-04-14 delete management_pages_linkeddomain thebiggive.org.uk
2018-04-14 insert about_pages_linkeddomain cafonline.org
2018-04-14 insert address Chichester Cathedral Chichester, West Sussex PO19 1PX
2018-04-14 insert address Emma Halnan Chichester Cathedral Chichester, West Sussex PO19 1PX
2018-04-14 insert address Foyle-Štšura Duo Pollok House Pollok Country Park, 2060 Pollokshaws Road, Glasgow, G43 1AT
2018-04-14 insert address Joseph Houston St John's Smith Square Smith Square, Westminster, London SW1P 3HA
2018-04-14 insert address Ligeti Quartet Firth Hall University of Sheffield, Western Bank, Sheffield S10 2TN
2018-04-14 insert address Lotte Betts-Dean The Red House Golf Lane, Aldeburgh IP15 5PZ
2018-04-14 insert address Pollok House Pollok Country Park, 2060 Pollokshaws Road, Glasgow, G43 1AT
2018-04-14 insert address St Andrew's Church Naunton, Cheltenham GL54 3AX
2018-04-14 insert address St John's Smith Square Smith Square, Westminster, London SW1P 3HA
2018-04-14 insert address Tabea Debus St Andrew's Church Naunton, Cheltenham GL54 3AX
2018-04-14 insert address Tabea Debus Wiltshire Music Centre Bradford-on-Avon BA15 1DZ
2018-04-14 insert address The Red House Golf Lane, Aldeburgh IP15 5PZ
2018-04-14 insert address University of Sheffield, Western Bank, Sheffield S10 2TN Learn More
2018-04-14 insert address Wiltshire Music Centre Bradford-on-Avon BA15 1DZ
2018-04-14 insert index_pages_linkeddomain brittenpears.org
2018-04-14 insert index_pages_linkeddomain cafonline.org
2018-04-14 insert index_pages_linkeddomain chichestercathedral.org.uk
2018-04-14 insert index_pages_linkeddomain emmahalnan.co.uk
2018-04-14 insert index_pages_linkeddomain laserenissima.co.uk
2018-04-14 insert index_pages_linkeddomain nts.org.uk
2018-04-14 insert index_pages_linkeddomain sheffield.ac.uk
2018-04-14 insert index_pages_linkeddomain sjss.org.uk
2018-04-14 insert index_pages_linkeddomain tasmanianrequiem.com
2018-04-14 insert index_pages_linkeddomain wiltshiremusic.org.uk
2018-04-14 insert management_pages_linkeddomain cafonline.org
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-21 update statutory_documents DIRECTOR APPOINTED SIR MARK JOHN BOLEAT
2018-01-27 insert personal_emails ph..@citymusicfoundation.org
2018-01-27 delete address 38 The Knole Faversham Kent ME13 7QQ
2018-01-27 delete address Andrey Lebedev St Wilfrid's Church Church Rd, Haywards Heath, RH16 3QH
2018-01-27 delete address Cordelia Williams Kendal Town Hall Highgate, Kendal, LA9 4DL
2018-01-27 delete address Cordelia Williams Stoller Hall Hunts Bank, Manchester M3 1DA
2018-01-27 delete address Hunts Bank, Manchester M3 1DA Learn More
2018-01-27 delete address Joseph Houston Kendal Town Hall Highgate, Kendal, LA9 4DL
2018-01-27 delete address Joseph Houston University of Surrey 388 Stag Hill, Guildford GU2 7XH
2018-01-27 delete address Kendal Town Hall Highgate, Kendal, LA9 4DL
2018-01-27 delete address Ligeti Quartet: Remembering the Future St Stephen's Church 21 St Stephen\'s Ave, Bristol BS1 1EQ
2018-01-27 delete address St Stephen's Church 21 St Stephen's Ave, Bristol BS1 1EQ
2018-01-27 delete address St Wilfrid's Church Church Rd, Haywards Heath, RH16 3QH
2018-01-27 delete address University of Surrey 388 Stag Hill, Guildford GU2 7XH
2018-01-27 delete index_pages_linkeddomain derbychambermusic.org
2018-01-27 delete index_pages_linkeddomain favershammusicclub.co.uk
2018-01-27 delete index_pages_linkeddomain haywardsheathmusicsociety.org.uk
2018-01-27 delete index_pages_linkeddomain josephhouston.co.uk
2018-01-27 delete index_pages_linkeddomain kendalmiddayconcertclub.org
2018-01-27 delete index_pages_linkeddomain shoreditchtownhall.com
2018-01-27 delete index_pages_linkeddomain stollerhall.com
2018-01-27 delete index_pages_linkeddomain ticketsolve.com
2018-01-27 insert about_pages_linkeddomain thebiggive.org.uk
2018-01-27 insert address 00 pm Alex Hitchcock Barford/Hitchcock/Ireland
2018-01-27 insert address 1 Clapham Common North Side, London, SW4 0QW
2018-01-27 insert address 159 Edward St, Brighton BN2 0JB
2018-01-27 insert address 238-246 King Street Hammersmith London W6 0RF
2018-01-27 insert address 30 pm Alex Hitchcock Barford/Hitchcock/Ireland
2018-01-27 insert address Alex Hitchcock The Spotted Dog 104 Warwick St, Digbeth, Birmingham, B12 0NH
2018-01-27 insert address Alexander Soares Saint James's Church, Piccadilly London, W1J 9LL
2018-01-27 insert address Andrey Lebedev St Bartholomew the Great West Smithfield, London EC1A 7BE
2018-01-27 insert address Andrey Lebedev Wheeldon Hall Highfields School, Lumsdale, Matlock, DE4 5NA
2018-01-27 insert address Anglia Ruskin University, East Rd, Cambridge CB1 1PT
2018-01-27 insert address Bartosz Glowacki Royal Festival Hall Southbank Centre, Belvedere Rd, Lambeth, London SE1 8XX
2018-01-27 insert address Bartosz Glowacki St. Leonard's Church Church Street, Seaford BN25 1HG
2018-01-27 insert address Bartosz Glowacki ​Coleg Meirion-Dwyfor Ffordd Ty\'n y Coed Dolgellau Gwynedd LL40 2SW
2018-01-27 insert address Bishops Park, Fulham, London SW6 3LA
2018-01-27 insert address Calendar GoogleCal Foyle ŠtŠura Duo Ship Theatre Sevenoaks, Kent TN13 3UL, UK
2018-01-27 insert address Charlemont House, Parnell Square N, Rotunda, Dublin 1, D01 F2X9, Ireland Learn More
2018-01-27 insert address Comberton Village College West St, Comberton, Cambridge CB23 7DU
2018-01-27 insert address Eblana String Trio Millgate Arts Centre 1 Millgate Delph, OL3 5JG
2018-01-27 insert address Eblana String Trio Unitarian Meeting House Churchgate Street, Bury St Edmunds, Suffolk IP33 1RH
2018-01-27 insert address Emma Halnan Trinity Concert Hall Trinity School, Shirley Park Croydon, CR9 7AT
2018-01-27 insert address Ffordd Ty'n y Coed Dolgellau Gwynedd LL40 2SW
2018-01-27 insert address Gildas Quartet Saint James's Church, Piccadilly London, W1J 9LL
2018-01-27 insert address Gildas Quartet The Radlett Centre Aldenham Ave, Radlett WD7 8HL
2018-01-27 insert address Joseph Houston Barber Institute of Fine Arts University of Birmingham, B15 2TS
2018-01-27 insert address Joseph Houston Royal College of Music Prince Consort Road, London SW7 2BS
2018-01-27 insert address Ligeti Quartet Barber Institute of Fine Arts University of Birmingham, B15 2TS
2018-01-27 insert address Ligeti Quartet Comberton Village College West St, Comberton, Cambridge CB23 7DU
2018-01-27 insert address Ligeti Quartet Steiner Hall Rossmore Rd, Marylebone, London NW1 6XT
2018-01-27 insert address Miguel Gorodi Ronnie Scott's Jazz Club 47 Frith St, Soho, London W1D 4HT
2018-01-27 insert address Miguel Gorodi The Spice of Life 6 Moor St, Soho, London W1D 5NA
2018-01-27 insert address Millgate Arts Centre 1 Millgate Delph, OL3 5JG
2018-01-27 insert address Royal College of Music Prince Consort Road, London SW7 2BS
2018-01-27 insert address Royal Festival Hall Southbank Centre, Belvedere Rd, Lambeth, London SE1 8XX
2018-01-27 insert address Saint James's Church, Piccadilly London, W1J 9LL
2018-01-27 insert address Ship Theatre Sevenoaks, Kent TN13 3UL, UK
2018-01-27 insert address St Bartholomew the Great West Smithfield, London EC1A 7BE
2018-01-27 insert address St. Leonard's Church Church Street, Seaford BN25 1HG
2018-01-27 insert address Steiner Hall Rossmore Rd, Marylebone, London NW1 6XT
2018-01-27 insert address The Radlett Centre Aldenham Ave, Radlett WD7 8HL
2018-01-27 insert address Trinity Concert Hall Trinity School, Shirley Park Croydon, CR9 7AT
2018-01-27 insert address Unitarian Meeting House Churchgate Street, Bury St Edmunds, Suffolk IP33 1RH
2018-01-27 insert address University of Birmingham, B15 2TS Learn More
2018-01-27 insert address Wheeldon Hall Highfields School, Lumsdale, Matlock, DE4 5NA
2018-01-27 insert address of Music, York YO10 5DD
2018-01-27 insert email ph..@citymusicfoundation.org
2018-01-27 insert index_pages_linkeddomain alexhitchcock.co.uk
2018-01-27 insert index_pages_linkeddomain allsaints-fulham.org.uk
2018-01-27 insert index_pages_linkeddomain birmingham.ac.uk
2018-01-27 insert index_pages_linkeddomain buryconcertclub.co.uk
2018-01-27 insert index_pages_linkeddomain chamberconcert.co.uk
2018-01-27 insert index_pages_linkeddomain citymusicsociety.org
2018-01-27 insert index_pages_linkeddomain croydonsymphony.com
2018-01-27 insert index_pages_linkeddomain dolgellaumusicclub.org.uk
2018-01-27 insert index_pages_linkeddomain dpiano.co.uk
2018-01-27 insert index_pages_linkeddomain eventbrite.co.uk
2018-01-27 insert index_pages_linkeddomain hughlane.ie
2018-01-27 insert index_pages_linkeddomain kingsely.org
2018-01-27 insert index_pages_linkeddomain lorelixenberg.net
2018-01-27 insert index_pages_linkeddomain lucyrailton.com
2018-01-27 insert index_pages_linkeddomain omnibus-clapham.org
2018-01-27 insert index_pages_linkeddomain philharmonia.co.uk
2018-01-27 insert index_pages_linkeddomain posk.org
2018-01-27 insert index_pages_linkeddomain radlettcentre.co.uk
2018-01-27 insert index_pages_linkeddomain resolution88.com
2018-01-27 insert index_pages_linkeddomain ronniescotts.co.uk
2018-01-27 insert index_pages_linkeddomain saddleworthconcertssociety.org.uk
2018-01-27 insert index_pages_linkeddomain seafordmusicsociety.com
2018-01-27 insert index_pages_linkeddomain sevenoaksmusicclub.org.uk
2018-01-27 insert index_pages_linkeddomain sjp.org.uk
2018-01-27 insert index_pages_linkeddomain spiceoflifesoho.com
2018-01-27 insert index_pages_linkeddomain spotteddog.co.uk
2018-01-27 insert index_pages_linkeddomain suttonvalencemusicsociety.com
2018-01-27 insert index_pages_linkeddomain thebiggive.org.uk
2018-01-27 insert index_pages_linkeddomain wakefieldconcertsociety.co.uk
2018-01-27 insert index_pages_linkeddomain wegottickets.com
2018-01-27 insert index_pages_linkeddomain yorkconcerts.co.uk
2018-01-27 insert management_pages_linkeddomain thebiggive.org.uk
2018-01-27 insert person Philip Barrett
2018-01-27 update person_description Dr. Andrew Parmley => Sir Andrew Parmley
2018-01-03 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-07 delete address 12 CARLTON HOUSE TERRACE LONDON SW1Y 5AH
2017-11-07 insert address CHURCH HOUSE CLOTH FAIR LONDON ENGLAND EC1A 7JQ
2017-11-07 update registered_address
2017-10-29 delete address 2025 Benjamin Franklin Parkway Philadelphia, PA 19130 United States
2017-10-29 delete address Barber Institute University of Birmingham, Birmingham B15 2TS
2017-10-29 delete address Barber Institute of Fine Arts University of Birmingham, B15 2TS
2017-10-29 delete address Firth Hall University of Sheffield, Western Bank, Sheffield S10 2TN
2017-10-29 delete address Hall, Barbican Silk St, London EC2Y 8DS
2017-10-29 delete address Iklectik \'Old Paradise Yard \' 20 Carlisle Ln / Royal Street corner / Archbishop\'s park, London SE1 7LG
2017-10-29 delete address Kings Place 90 York Way, Kings Cross, London N1 9AG, UK
2017-10-29 delete address Old Theatre Royal Old Orchard Street, Bath, BA1 1JU
2017-10-29 delete address Royal Street corner / Archbishop's park, London SE1 7LG
2017-10-29 delete address Schopfheimer Allee 10, 14532 Kleinmachnow, Germany
2017-10-29 delete address St Bartholomew the Great West Smithfield, London EC1A 7BE
2017-10-29 delete address St John's Smith Square Smith Square, Westminster, London SW1P 3HA
2017-10-29 delete address St Luke's Church Simonsbath,TA24 7CP
2017-10-29 delete address St Mary's School St Mary's Rd, Tickhill, Doncaster DN11 9LZ
2017-10-29 delete address The Arts House Rother St Stratford-upon-Avon CV37 6LU UK
2017-10-29 delete address West Road Concert Hall 11 West Rd, Cambridge CB3 9DP
2017-10-29 delete index_pages_linkeddomain barber.org.uk
2017-10-29 delete index_pages_linkeddomain barbican.org.uk
2017-10-29 delete index_pages_linkeddomain barnesfoundation.org
2017-10-29 delete index_pages_linkeddomain bathrecitals.com
2017-10-29 delete index_pages_linkeddomain boxoffice.bham.ac.uk
2017-10-29 delete index_pages_linkeddomain citymusicsociety.org
2017-10-29 delete index_pages_linkeddomain emmahalnan.co.uk
2017-10-29 delete index_pages_linkeddomain foylestsuraduo.com
2017-10-29 delete index_pages_linkeddomain gildasquartet.com
2017-10-29 delete index_pages_linkeddomain kingsplace.co.uk
2017-10-29 delete index_pages_linkeddomain sjss.org.uk
2017-10-29 delete index_pages_linkeddomain southhillpark.org.uk
2017-10-29 delete index_pages_linkeddomain stratfordartshouse.co.uk
2017-10-29 delete index_pages_linkeddomain ststephenwalbrook.net
2017-10-29 delete index_pages_linkeddomain sunderlandpianofortesociety.org
2017-10-29 delete index_pages_linkeddomain thetwomoorsfestival.co.uk
2017-10-29 delete index_pages_linkeddomain tickhillmusicsociety.org
2017-10-29 delete index_pages_linkeddomain wikipedia.org
2017-10-29 insert address 38 The Knole Faversham Kent ME13 7QQ
2017-10-29 insert address Andrey Lebedev St Wilfrid's Church Church Rd, Haywards Heath, RH16 3QH
2017-10-29 insert address Church House Cloth Fair London EC1A 7JQ
2017-10-29 insert address Cordelia Williams Kendal Town Hall Highgate, Kendal, LA9 4DL
2017-10-29 insert address Cordelia Williams Stoller Hall Hunts Bank, Manchester M3 1DA
2017-10-29 insert address Hunts Bank, Manchester M3 1DA Learn More
2017-10-29 insert address Joseph Houston Kendal Town Hall Highgate, Kendal, LA9 4DL
2017-10-29 insert address Joseph Houston University of Surrey 388 Stag Hill, Guildford GU2 7XH
2017-10-29 insert address Kendal Town Hall Highgate, Kendal, LA9 4DL
2017-10-29 insert address Ligeti Quartet: Remembering the Future St Stephen's Church 21 St Stephen\'s Ave, Bristol BS1 1EQ
2017-10-29 insert address St Wilfrid's Church Church Rd, Haywards Heath, RH16 3QH
2017-10-29 insert address University of Surrey 388 Stag Hill, Guildford GU2 7XH
2017-10-29 insert index_pages_linkeddomain derbychambermusic.org
2017-10-29 insert index_pages_linkeddomain favershammusicclub.co.uk
2017-10-29 insert index_pages_linkeddomain haywardsheathmusicsociety.org.uk
2017-10-29 insert index_pages_linkeddomain kendalmiddayconcertclub.org
2017-10-29 insert index_pages_linkeddomain shoreditchtownhall.com
2017-10-29 insert index_pages_linkeddomain stollerhall.com
2017-10-29 insert index_pages_linkeddomain ticketsolve.com
2017-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 12 CARLTON HOUSE TERRACE LONDON SW1Y 5AH
2017-09-22 delete address Salon Perdu Spiegeltent Albert Square in front of the Town Hall M2 5DB
2017-09-22 delete address The Wallace Collection Hertford House Manchester Square London W1U 3BN United Kingdom
2017-09-22 delete contact_pages_linkeddomain benjaminealovega.com
2017-09-22 delete contact_pages_linkeddomain davidhughesdesign.co.uk
2017-09-22 delete contact_pages_linkeddomain eepurl.com
2017-09-22 delete contact_pages_linkeddomain justgiving.com
2017-09-22 delete contact_pages_linkeddomain twitter.com
2017-09-22 delete index_pages_linkeddomain manchesterjazz.com
2017-09-22 delete index_pages_linkeddomain nerijamusic.com
2017-09-22 delete index_pages_linkeddomain wallacecollection.org
2017-09-22 insert about_pages_linkeddomain alisonbalsom.com
2017-09-22 insert about_pages_linkeddomain amydickson.com
2017-09-22 insert about_pages_linkeddomain askonasholt.co.uk
2017-09-22 insert about_pages_linkeddomain brodskyquartet.co.uk
2017-09-22 insert about_pages_linkeddomain dalzellandberesford.com
2017-09-22 insert about_pages_linkeddomain grovesartists.com
2017-09-22 insert about_pages_linkeddomain intermusica.co.uk
2017-09-22 insert about_pages_linkeddomain jacquidankworth.com
2017-09-22 insert about_pages_linkeddomain jenniferpike.com
2017-09-22 insert about_pages_linkeddomain maxinerobertson.com
2017-09-22 insert about_pages_linkeddomain placidodomingo.com
2017-09-22 insert about_pages_linkeddomain richardstilgoe.com
2017-09-22 insert about_pages_linkeddomain simoncallow.com
2017-09-22 insert address 2025 Benjamin Franklin Parkway Philadelphia, PA 19130 United States
2017-09-22 insert address Barber Institute University of Birmingham, Birmingham B15 2TS
2017-09-22 insert address Barber Institute of Fine Arts University of Birmingham, B15 2TS
2017-09-22 insert address Firth Hall University of Sheffield, Western Bank, Sheffield S10 2TN
2017-09-22 insert address Hall, Barbican Silk St, London EC2Y 8DS
2017-09-22 insert address Iklectik \'Old Paradise Yard \' 20 Carlisle Ln / Royal Street corner / Archbishop\'s park, London SE1 7LG
2017-09-22 insert address Kings Place 90 York Way, Kings Cross, London N1 9AG, UK
2017-09-22 insert address Old Theatre Royal Old Orchard Street, Bath, BA1 1JU
2017-09-22 insert address Royal Street corner / Archbishop's park, London SE1 7LG
2017-09-22 insert address Schopfheimer Allee 10, 14532 Kleinmachnow, Germany
2017-09-22 insert address St Bartholomew the Great West Smithfield, London EC1A 7BE
2017-09-22 insert address St John's Smith Square Smith Square, Westminster, London SW1P 3HA
2017-09-22 insert address St Luke's Church Simonsbath,TA24 7CP
2017-09-22 insert address St Mary's School St Mary's Rd, Tickhill, Doncaster DN11 9LZ
2017-09-22 insert address St Stephen's Church 21 St Stephen's Ave, Bristol BS1 1EQ
2017-09-22 insert address The Arts House Rother St Stratford-upon-Avon CV37 6LU UK
2017-09-22 insert address West Road Concert Hall 11 West Rd, Cambridge CB3 9DP
2017-09-22 insert index_pages_linkeddomain andreylebedev.com
2017-09-22 insert index_pages_linkeddomain barber.org.uk
2017-09-22 insert index_pages_linkeddomain barbican.org.uk
2017-09-22 insert index_pages_linkeddomain barnesfoundation.org
2017-09-22 insert index_pages_linkeddomain bathrecitals.com
2017-09-22 insert index_pages_linkeddomain boxoffice.bham.ac.uk
2017-09-22 insert index_pages_linkeddomain citymusicsociety.org
2017-09-22 insert index_pages_linkeddomain emmahalnan.co.uk
2017-09-22 insert index_pages_linkeddomain foylestsuraduo.com
2017-09-22 insert index_pages_linkeddomain gildasquartet.com
2017-09-22 insert index_pages_linkeddomain josephhouston.co.uk
2017-09-22 insert index_pages_linkeddomain kingsplace.co.uk
2017-09-22 insert index_pages_linkeddomain ligetiquartet.com
2017-09-22 insert index_pages_linkeddomain sjss.org.uk
2017-09-22 insert index_pages_linkeddomain southhillpark.org.uk
2017-09-22 insert index_pages_linkeddomain stratfordartshouse.co.uk
2017-09-22 insert index_pages_linkeddomain ststephenwalbrook.net
2017-09-22 insert index_pages_linkeddomain sunderlandpianofortesociety.org
2017-09-22 insert index_pages_linkeddomain thetwomoorsfestival.co.uk
2017-09-22 insert index_pages_linkeddomain tickhillmusicsociety.org
2017-09-22 insert index_pages_linkeddomain wikipedia.org
2017-09-22 insert management_pages_linkeddomain benjaminealovega.com
2017-09-22 insert management_pages_linkeddomain davidhughesdesign.co.uk
2017-09-22 insert management_pages_linkeddomain eepurl.com
2017-09-22 insert management_pages_linkeddomain justgiving.com
2017-09-22 insert management_pages_linkeddomain twitter.com
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-24 delete address Bow Churchyard Cheapside, London EC2V 6AU
2017-07-24 delete address Institut für Stadtgeschichte Münzgasse 9, 60311 Frankfurt, Germany
2017-07-24 delete address The Oval Space 29-32 The Oval, London E2 9DT
2017-07-24 delete index_pages_linkeddomain allegra-online.de
2017-07-24 delete index_pages_linkeddomain sjss.org.uk
2017-07-24 delete index_pages_linkeddomain stmagnusfestival.com
2017-07-24 insert address Salon Perdu Spiegeltent Albert Square in front of the Town Hall M2 5DB
2017-07-24 insert index_pages_linkeddomain manchesterjazz.com
2017-07-24 insert index_pages_linkeddomain nerijamusic.com
2017-06-17 delete address Ripley Arts Centre, 24 Sundridge Avenue, Bromley BR1 2PX; United Kingdom
2017-06-17 delete address Ripley Arts Centre, supported by Making MusicRipley Arts Centre, 24 Sundridge Avenue, Bromley BR1 2PX
2017-06-17 delete index_pages_linkeddomain bromleyarts.com
2017-06-17 delete index_pages_linkeddomain raphaelapapadakis.com
2017-06-17 insert address Bow Churchyard Cheapside, London EC2V 6AU
2017-06-17 insert address Institut für Stadtgeschichte Münzgasse 9, 60311 Frankfurt, Germany
2017-06-17 insert address The Oval Space 29-32 The Oval, London E2 9DT
2017-06-17 insert address The Wallace Collection Hertford House Manchester Square London W1U 3BN United Kingdom
2017-06-17 insert index_pages_linkeddomain allegra-online.de
2017-06-17 insert index_pages_linkeddomain sjss.org.uk
2017-06-17 insert index_pages_linkeddomain stmagnusfestival.com
2017-06-17 insert index_pages_linkeddomain wallacecollection.org
2017-06-17 insert person Alastair King
2017-03-14 delete index_pages_linkeddomain barbican.org.uk
2017-03-14 delete index_pages_linkeddomain colf.org
2017-03-14 delete index_pages_linkeddomain lso.co.uk
2017-03-14 delete index_pages_linkeddomain t.co
2017-03-14 insert address Ripley Arts Centre, 24 Sundridge Avenue, Bromley BR1 2PX; United Kingdom
2017-03-14 insert address Ripley Arts Centre, supported by Making MusicRipley Arts Centre, 24 Sundridge Avenue, Bromley BR1 2PX
2017-03-14 insert index_pages_linkeddomain benjaminealovega.com
2017-03-14 insert index_pages_linkeddomain bromleyarts.com
2017-03-14 insert index_pages_linkeddomain davidhughesdesign.co.uk
2017-03-14 insert index_pages_linkeddomain google.com
2017-03-14 insert index_pages_linkeddomain raphaelapapadakis.com
2017-01-23 delete otherexecutives Clare Batterton
2017-01-23 delete personal_emails cl..@citymusicfoundation.org
2017-01-23 delete email cl..@citymusicfoundation.org
2017-01-23 delete person Clare Batterton
2017-01-23 insert index_pages_linkeddomain t.co
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-23 delete index_pages_linkeddomain t.co
2016-11-23 delete management_pages_linkeddomain ingpen.co.uk
2016-11-23 insert management_pages_linkeddomain askonasholt.co.uk
2016-10-10 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE TAYLOR
2016-09-07 update returns_last_madeup_date 2015-07-06 => 2016-06-22
2016-09-07 update returns_next_due_date 2016-08-03 => 2017-08-03
2016-08-01 update statutory_documents 22/06/16 NO MEMBER LIST
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-14 delete about_pages_linkeddomain nationalfundingscheme.org
2016-07-14 delete contact_pages_linkeddomain nationalfundingscheme.org
2016-07-14 delete index_pages_linkeddomain nationalfundingscheme.org
2016-07-14 delete management_pages_linkeddomain nationalfundingscheme.org
2016-07-14 insert about_pages_linkeddomain justgiving.com
2016-07-14 insert contact_pages_linkeddomain justgiving.com
2016-07-14 insert index_pages_linkeddomain justgiving.com
2016-07-14 insert management_pages_linkeddomain justgiving.com
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-02 insert otherexecutives Clare Batterton
2016-06-02 insert personal_emails cl..@citymusicfoundation.org
2016-06-02 delete index_pages_linkeddomain list-manage.com
2016-06-02 insert email cl..@citymusicfoundation.org
2016-06-02 insert index_pages_linkeddomain eepurl.com
2016-06-02 insert person Clare Batterton
2016-06-02 update person_description Tabitha McGrath => Tabitha McGrath
2016-05-07 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2016-03-03 insert index_pages_linkeddomain t.co
2016-01-26 delete managingdirector Alan Watt
2016-01-26 delete personal_emails cl..@citymusicfoundation.org
2016-01-26 delete email cl..@citymusicfoundation.org
2016-01-26 delete person Alan Watt
2016-01-26 delete person Claire Goddard
2015-10-24 delete about_pages_linkeddomain graphicalliance.co.uk
2015-10-24 delete contact_pages_linkeddomain graphicalliance.co.uk
2015-10-24 delete index_pages_linkeddomain graphicalliance.co.uk
2015-10-24 delete management_pages_linkeddomain graphicalliance.co.uk
2015-10-24 delete source_ip 83.138.151.2
2015-10-24 insert source_ip 176.32.230.19
2015-09-07 delete address 12 CARLTON HOUSE TERRACE LONDON ENGLAND SW1Y 5AH
2015-09-07 insert address 12 CARLTON HOUSE TERRACE LONDON SW1Y 5AH
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-09-07 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-08-19 update statutory_documents 06/07/15 NO MEMBER LIST
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL ROGER GIFFORD / 01/02/2015
2015-08-01 update person_description Sir Roger Gifford => Sir Roger Gifford
2015-08-01 update person_title Sir Roger Gifford: Trustee; UK Country Head of SEB => Trustee
2015-06-26 delete personal_emails al..@citymusicfoundation.org
2015-06-26 insert managingdirector Dr Clare Taylor
2015-06-26 delete email al..@citymusicfoundation.org
2015-06-26 delete index_pages_linkeddomain t.co
2015-06-26 insert email cl..@citymusicfoundation.org
2015-06-26 update person_description Alan Watt => Alan Watt
2015-06-26 update person_description Dr Clare Taylor => Dr Clare Taylor
2015-06-26 update person_description Sir Roger Gifford => Sir Roger Gifford
2015-06-26 update person_title Alan Watt: Creative Consultant; Managing Director; Managing Director ( Acting ) => Managing Director
2015-06-26 update person_title Dr Clare Taylor: Trustee => Managing Director
2015-06-26 update person_title Sir Roger Gifford: Trustee => Trustee; UK Country Head of SEB
2015-05-29 insert index_pages_linkeddomain t.co
2015-05-29 insert management_pages_linkeddomain ingpen.co.uk
2015-05-01 delete index_pages_linkeddomain t.co
2015-05-01 delete person Lizzie Allen
2015-04-03 delete phone +44 (0) 020 7246 4061
2015-04-03 delete phone +44 (0)20 7246 4010
2015-04-03 insert phone +44 (0) 330 313 0893
2015-04-03 insert phone +44 (0) 330 3130890
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-06 delete about_pages_linkeddomain benjaminealovega.com
2015-02-06 delete address 2 Cannon Street London EC4M 6XX
2015-02-06 delete contact_pages_linkeddomain benjaminealovega.com
2015-02-06 delete index_pages_linkeddomain benjaminealovega.com
2015-02-06 delete management_pages_linkeddomain benjaminealovega.com
2015-02-06 delete phone +44 (0) 020 7246 4016
2015-02-06 insert address 12 Carlton House Terrace London SW1Y 5AH
2015-02-06 insert index_pages_linkeddomain t.co
2015-02-06 insert phone +44 (0) 020 7246 4061
2015-02-06 update primary_contact 2 Cannon Street London EC4M 6XX => 12 Carlton House Terrace London SW1Y 5AH
2015-02-03 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2015-01-07 delete address 2 CANNON STREET LONDON EC4M 6XX
2015-01-07 insert address 12 CARLTON HOUSE TERRACE LONDON ENGLAND SW1Y 5AH
2015-01-07 update registered_address
2014-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 2 CANNON STREET LONDON EC4M 6XX
2014-11-24 delete personal_emails ia..@astarpr.com
2014-11-24 delete about_pages_linkeddomain astarpr.com
2014-11-24 delete contact_pages_linkeddomain astarpr.com
2014-11-24 delete email ia..@astarpr.com
2014-11-24 delete index_pages_linkeddomain astarpr.com
2014-11-24 delete index_pages_linkeddomain t.co
2014-11-24 delete management_pages_linkeddomain astarpr.com
2014-11-24 delete phone +44 (0) 20 8859 4846
2014-11-24 delete phone +44 (0) 7971 191 582
2014-10-27 delete about_pages_linkeddomain youtube.com
2014-10-27 delete contact_pages_linkeddomain youtube.com
2014-10-27 delete index_pages_linkeddomain youtube.com
2014-10-27 delete management_pages_linkeddomain youtube.com
2014-10-27 insert about_pages_linkeddomain benjaminealovega.com
2014-10-27 insert contact_pages_linkeddomain benjaminealovega.com
2014-10-27 insert index_pages_linkeddomain benjaminealovega.com
2014-10-27 insert management_pages_linkeddomain benjaminealovega.com
2014-10-27 insert phone +44 (0) 7971 191 582
2014-08-13 insert index_pages_linkeddomain list-manage.com
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-11 update statutory_documents 06/07/14 NO MEMBER LIST
2014-07-10 delete index_pages_linkeddomain t.co
2014-05-29 insert managingdirector Alan Watt
2014-05-29 delete person Darren Henley
2014-05-29 delete person Greg Melgaard
2014-05-29 delete person Guy Harvey
2014-05-29 delete person Ian Ritchie
2014-05-29 delete person John Cumming
2014-05-29 delete person Kathryn McDowell
2014-05-29 delete person Sir Robert Reid
2014-05-29 delete phone +44 (0)20 7246 4016
2014-05-29 insert about_pages_linkeddomain astarpr.com
2014-05-29 insert about_pages_linkeddomain nationalfundingscheme.org
2014-05-29 insert contact_pages_linkeddomain astarpr.com
2014-05-29 insert contact_pages_linkeddomain nationalfundingscheme.org
2014-05-29 insert index_pages_linkeddomain astarpr.com
2014-05-29 insert index_pages_linkeddomain nationalfundingscheme.org
2014-05-29 insert management_pages_linkeddomain astarpr.com
2014-05-29 insert management_pages_linkeddomain nationalfundingscheme.org
2014-05-29 insert person Alan Watt
2014-05-29 insert phone +44 (0)20 7246 4010
2014-05-29 update person_description Lizzie Allen => Lizzie Allen
2014-05-29 update person_title Sir Nicholas Kenyon: Trustee; Managing Director; Managing Director, Barbican Centre => Trustee; Managing Director
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-06 => 2015-04-30
2014-04-22 delete about_pages_linkeddomain wcom.org.uk
2014-04-22 delete contact_pages_linkeddomain wcom.org.uk
2014-04-22 delete index_pages_linkeddomain wcom.org.uk
2014-04-22 delete management_pages_linkeddomain wcom.org.uk
2014-04-22 insert index_pages_linkeddomain t.co
2014-04-22 insert registration_number 1148641
2014-04-15 update statutory_documents ADOPT ARTICLES 03/04/2014
2014-04-15 update statutory_documents ALTER ARTICLES 03/04/2014
2014-04-15 update statutory_documents ALTER ARTICLES 04/04/2014
2014-04-10 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2014-01-17 delete person Dr Clare Gifford
2014-01-17 update person_description Alderman Roger Gifford => Sir Roger Gifford
2013-08-01 insert sic_code 90020 - Support activities to performing arts
2013-08-01 update returns_last_madeup_date null => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-19 update statutory_documents 06/07/13 NO MEMBER LIST
2012-08-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-08-13 update statutory_documents ARTICLES OF ASSOCIATION
2012-08-13 update statutory_documents ALTER ARTICLES 06/08/2012
2012-07-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION