Company NameMr And Mrs Music Limited
DirectorsLeslie Robert Burgess and Anthony Peter Hatch
Company StatusActive
Company Number00958215
CategoryPrivate Limited Company
Incorporation Date15 July 1969(54 years, 10 months ago)

Business Activity

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

Directors

Director NameLeslie Robert Burgess
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Cottage
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameAnthony Peter Hatch
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(38 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleComposer
Country of ResidenceSpain
Correspondence AddressCala Llonga 71
Mahon 07700
Menorca
Spain
Secretary NameJacquelin Tristesse Burgess
NationalityBritish
StatusCurrent
Appointed13 October 2007(38 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleHR Consultant
Correspondence AddressCopper Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6JA
Director NameYvonne Anne Gregory
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(22 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 21 March 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApado 45. Sant Lluis
Urb Binisafua Roters S'Estepa No5
07710 Sant Lluis
Menorca
Spain
Secretary NameYvonne Anne Gregory
NationalityBritish
StatusResigned
Appointed10 June 1992(22 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 October 2007)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address32-34 Avenida Del Campo
Son Villa Horizonte
Es Castelle
Menorca 07713
Director NameMr Raymond Michael Callingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(44 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52a Westgate
Southwell
Nottinghamshire
NG25 0JX

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Executors Of Estate Of Yvonne Gregory
25.00%
Ordinary
25 at £1Leslie Robert Burgess
25.00%
Ordinary
25 at £1Mr Anthony Peter Hatch
25.00%
Ordinary
25 at £1Mrs Jacqui Burgess
25.00%
Ordinary

Financials

Year2014
Net Worth£26,734
Cash£33,624
Current Liabilities£11,728

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

14 July 1981Delivered on: 17 July 1981
Persons entitled: L. R. Burgess

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee agreement dated 14.8.80.
Particulars: Undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
10 May 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022 (1 page)
13 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
6 July 2018Change of details for Mr Robert Leslie Burgess as a person with significant control on 6 July 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Notification of Robert Leslie Burgess as a person with significant control on 1 October 2016 (2 pages)
25 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
25 July 2017Notification of Robert Leslie Burgess as a person with significant control on 1 October 2016 (2 pages)
25 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
15 October 2015Termination of appointment of Ray Michael Callingham as a director on 21 March 2015 (1 page)
15 October 2015Termination of appointment of Ray Michael Callingham as a director on 21 March 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
12 June 2015Termination of appointment of Yvonne Anne Gregory as a director on 21 March 2015 (1 page)
12 June 2015Termination of appointment of Yvonne Anne Gregory as a director on 21 March 2015 (1 page)
1 June 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
19 November 2013Appointment of Mr Ray Michael Callingham as a director (2 pages)
19 November 2013Appointment of Mr Ray Michael Callingham as a director (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Director's details changed for Yvonne Anne Gregory on 13 June 2012 (2 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
19 June 2012Director's details changed for Yvonne Anne Gregory on 13 June 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Director's details changed for Leslie Robert Burgess on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Leslie Robert Burgess on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Yvonne Anne Gregory on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Anthony Peter Hatch on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Yvonne Anne Gregory on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Anthony Peter Hatch on 13 June 2010 (2 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/10/2008
(8 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/10/2008
(8 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Return made up to 13/06/08; full list of members (4 pages)
17 September 2008Return made up to 13/06/08; full list of members (4 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
28 August 2007Return made up to 13/06/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 13/06/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Return made up to 13/06/06; full list of members (3 pages)
28 June 2006Return made up to 13/06/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 13/06/05; full list of members (8 pages)
18 July 2005Return made up to 13/06/05; full list of members (8 pages)
6 January 2005Registered office changed on 06/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
6 January 2005Registered office changed on 06/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 13/06/04; full list of members (8 pages)
30 June 2004Return made up to 13/06/04; full list of members (8 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 13/06/03; full list of members (8 pages)
16 June 2003Return made up to 13/06/03; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2002Secretary's particulars changed;director's particulars changed (1 page)
11 July 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 July 1999Return made up to 13/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(6 pages)
19 July 1999Return made up to 13/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(6 pages)
19 July 1999Registered office changed on 19/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
19 July 1999Registered office changed on 19/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Return made up to 13/06/98; no change of members (4 pages)
21 July 1998Return made up to 13/06/98; no change of members (4 pages)
20 July 1997Return made up to 13/06/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 July 1997Return made up to 13/06/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 September 1996Return made up to 13/06/96; full list of members (6 pages)
9 September 1996Return made up to 13/06/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1995Return made up to 13/06/95; no change of members (4 pages)
10 August 1995Return made up to 13/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 April 1992Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1992Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)