Company NameMusical And Theatrical Enterprises Limited
DirectorYvonne Adelaide Bricusse
Company StatusActive
Company Number00788576
CategoryPrivate Limited Company
Incorporation Date20 January 1964(60 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameYvonne Adelaide Bricusse
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleActress
Country of ResidenceEngland
Correspondence AddressA35 Albion Riverside
Hester Road
London
SW11 4AH
Secretary NameAdam Bricusse
NationalityBritish
StatusCurrent
Appointed24 November 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address46a Kensington Gardens Square
London
W2 4BQ
Director NameMr Leslie Charles Bricusse
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(28 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 19 October 2021)
RoleScript Writer
Country of ResidenceUnited Kingdom
Correspondence AddressA35 Albion Riverside
Hester Road
London
SW11 4AH
Director NameMs Bronia Rachel Buchanan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2001)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence Address16a Tyrwhitt Road
London
SE4 1QG

Location

Registered AddressHeritage House 34b
North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,427
Cash£29,327
Current Liabilities£3,578

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
5 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
20 December 2021Cessation of Leslie Charles Bricusse as a person with significant control on 19 October 2021 (1 page)
20 December 2021Termination of appointment of Leslie Charles Bricusse as a director on 19 October 2021 (1 page)
25 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
30 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
30 November 2017Register inspection address has been changed from Little Gables Heathside Cresent Woking Surrey GU22 7HQ United Kingdom to Little Gables Heathside Cresent Woking Surrey GU22 7AQ (1 page)
30 November 2017Register inspection address has been changed from Little Gables Heathside Cresent Woking Surrey GU22 7HQ United Kingdom to Little Gables Heathside Cresent Woking Surrey GU22 7AQ (1 page)
30 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
30 November 2017Notification of Leslie Charles Bricusse as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Notification of Yvonne Adelaide Bricusse as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (8 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
8 July 2013Register inspection address has been changed (1 page)
8 July 2013Register inspection address has been changed (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
14 December 2012Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 14 December 2012 (1 page)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
14 December 2012Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 14 December 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 November 2010Registered office address changed from Hertiage House 34 North Cray Road Bexley Kent DA5 3LZ on 29 November 2010 (1 page)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 November 2010Registered office address changed from Hertiage House 34 North Cray Road Bexley Kent DA5 3LZ on 29 November 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 December 2009Director's details changed for Yvonne Adelaide Bricusse on 24 November 2009 (2 pages)
15 December 2009Director's details changed for Yvonne Adelaide Bricusse on 24 November 2009 (2 pages)
15 December 2009Director's details changed for Leslie Charles Bricusse on 24 November 2009 (2 pages)
15 December 2009Registered office address changed from 4 Henrietta Street London WC2E 8SF United Kingdom on 15 December 2009 (1 page)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
15 December 2009Registered office address changed from 4 Henrietta Street London WC2E 8SF United Kingdom on 15 December 2009 (1 page)
15 December 2009Director's details changed for Leslie Charles Bricusse on 24 November 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Return made up to 24/11/08; full list of members (5 pages)
5 December 2008Return made up to 24/11/08; full list of members (5 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Registered office changed on 04/12/2008 from first floor 4 henrietta street london WC2E 8PS (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Registered office changed on 04/12/2008 from first floor 4 henrietta street london WC2E 8PS (1 page)
4 December 2008Location of register of members (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 December 2007Return made up to 24/11/07; full list of members (3 pages)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Return made up to 24/11/07; full list of members (3 pages)
11 December 2007Secretary's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
30 November 2006Return made up to 24/11/06; full list of members (3 pages)
30 November 2006Return made up to 24/11/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 December 2005Return made up to 24/11/05; full list of members (3 pages)
2 December 2005Return made up to 24/11/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 December 2003Return made up to 24/11/03; full list of members (7 pages)
19 December 2003Return made up to 24/11/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 December 2001Director resigned (2 pages)
18 December 2001Return made up to 24/11/01; full list of members (7 pages)
18 December 2001Return made up to 24/11/01; full list of members (7 pages)
18 December 2001Director resigned (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 December 1999Return made up to 24/11/99; full list of members (6 pages)
13 December 1999Return made up to 24/11/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 January 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 January 1998Return made up to 24/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Return made up to 24/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
11 December 1996Return made up to 24/11/96; full list of members (6 pages)
11 December 1996Return made up to 24/11/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 April 1996Memorandum and Articles of Association (6 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Memorandum and Articles of Association (6 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1995Return made up to 24/11/95; full list of members (6 pages)
5 December 1995Return made up to 24/11/95; full list of members (6 pages)
18 October 1995Registered office changed on 18/10/95 from: 2 bow street london WC2E 7BA (1 page)
18 October 1995Registered office changed on 18/10/95 from: 2 bow street london WC2E 7BA (1 page)
11 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
19 February 1964Company name changed\certificate issued on 19/02/64 (3 pages)
19 February 1964Company name changed\certificate issued on 19/02/64 (3 pages)
12 January 1964Certificate of incorporation (1 page)
12 January 1964Certificate of incorporation (1 page)