Company NameBarry Mason Music Limited
DirectorDhirajlal Shah
Company StatusActive
Company Number00968642
CategoryPrivate Limited Company
Incorporation Date18 December 1969(54 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Mason
NationalityBritish
StatusCurrent
Appointed18 December 1992(23 years after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 110 Drayton Gardens
London
SW10 9RL
Director NameMr Dhirajlal Shah
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(51 years, 4 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameElizabeth Mason
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(23 years after company formation)
Appointment Duration24 years (resigned 21 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 110 Drayton Gardens
London
SW10 9RL
Director NameMr John Barry Mason
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(23 years after company formation)
Appointment Duration28 years, 4 months (resigned 16 April 2021)
RoleComposer
Country of ResidenceEngland
Correspondence AddressFlat 14
110 Drayton Gardens
London
SW10 9RL

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1John Barry Mason
99.00%
Ordinary
1 at £1Elizabeth Mason
1.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 July 2021Termination of appointment of John Barry Mason as a director on 16 April 2021 (1 page)
26 April 2021Appointment of Mr Dhirajlal Shah as a director on 6 April 2021 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
28 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
22 December 2016Termination of appointment of Elizabeth Mason as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Elizabeth Mason as a director on 21 December 2016 (1 page)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
20 November 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Field London WC2A 3LZ on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Field London WC2A 3LZ on 20 November 2013 (2 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 January 2010Director's details changed for John Barry Mason on 1 November 2009 (2 pages)
19 January 2010Director's details changed for John Barry Mason on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Elizabeth Mason on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Elizabeth Mason on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Elizabeth Mason on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for John Barry Mason on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 18/12/07; full list of members (2 pages)
16 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 March 2007Return made up to 18/12/06; full list of members (3 pages)
14 March 2007Return made up to 18/12/06; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
19 December 2005Director's particulars changed (1 page)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Return made up to 18/12/03; full list of members (7 pages)
4 February 2004Return made up to 18/12/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002Return made up to 18/12/02; full list of members (7 pages)
23 December 2002Return made up to 18/12/02; full list of members (7 pages)
31 December 2001Return made up to 18/12/01; full list of members (6 pages)
31 December 2001Return made up to 18/12/01; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Return made up to 18/12/00; full list of members (6 pages)
28 December 2000Return made up to 18/12/00; full list of members (6 pages)
4 February 2000Return made up to 18/12/99; full list of members (6 pages)
4 February 2000Return made up to 18/12/99; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 September 1999Registered office changed on 20/09/99 from: meares house 194/196 finchley road london NW3 6BX (1 page)
20 September 1999Registered office changed on 20/09/99 from: meares house 194/196 finchley road london NW3 6BX (1 page)
12 January 1999Return made up to 18/12/98; full list of members (6 pages)
12 January 1999Return made up to 18/12/98; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 February 1998Return made up to 18/12/97; no change of members (5 pages)
2 February 1998Return made up to 18/12/97; no change of members (5 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
27 December 1996Return made up to 18/12/96; no change of members (5 pages)
27 December 1996Return made up to 18/12/96; no change of members (5 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
23 January 1996Return made up to 18/12/95; full list of members (7 pages)
23 January 1996Return made up to 18/12/95; full list of members (7 pages)
19 October 1995Full accounts made up to 31 March 1995 (11 pages)
19 October 1995Full accounts made up to 31 March 1995 (11 pages)
7 June 1995Director's particulars changed (2 pages)
7 June 1995Secretary's particulars changed (2 pages)
7 June 1995Director's particulars changed (2 pages)
7 June 1995Secretary's particulars changed (2 pages)