Company NameBirchill Music Limited
Company StatusActive
Company Number01331409
CategoryPrivate Limited Company
Incorporation Date26 September 1977(46 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameLady Elizabeth Mary Marriner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(13 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Marian Rosalind Wilton
NationalityBritish
StatusCurrent
Appointed03 January 1991(13 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMarian Rosalind Wilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(18 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Andrew Stephen Marriner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(43 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Gardens
London
SW7 4BA
Director NameMr Dale Hope Parkinson
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 January 1996)
RoleSolicitor
Correspondence Address3 Field Court
London
WC1R 5EN
Director NameSir Neville Marriner
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(13 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 02 October 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Gardens
London
SW7 4BA

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Lady Elizabeth Mary Marriner
40.00%
Ordinary
40 at £1Sir Neville Marriner
40.00%
Ordinary
20 at £1Sir Neville Marriner & Lady Elizabeth Mary Marriner & Marian Rosalind Price
20.00%
Ordinary

Financials

Year2014
Turnover£43,925
Gross Profit£43,924
Net Worth£561,433
Cash£55,038
Current Liabilities£18,301

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
17 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
30 May 2023Micro company accounts made up to 30 September 2022 (6 pages)
19 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
19 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
10 June 2021Secretary's details changed for Marian Rosalind Price on 9 June 2021 (1 page)
10 June 2021Director's details changed for Marian Rosalind Price on 9 June 2021 (2 pages)
30 March 2021Micro company accounts made up to 30 September 2020 (6 pages)
17 March 2021Appointment of Mr Andrew Stephen Marriner as a director on 16 March 2021 (2 pages)
7 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 February 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
13 December 2019Cessation of Neville Marriner as a person with significant control on 29 November 2019 (1 page)
13 December 2019Change of details for Lady Elizabeth Mary Marriner as a person with significant control on 29 November 2019 (2 pages)
13 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 January 2019Director's details changed for Lady Elizabeth Mary Marriner on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Marian Rosalind Price on 10 January 2019 (2 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
10 January 2019Secretary's details changed for Marian Rosalind Price on 10 January 2019 (1 page)
10 January 2019Change of details for Lady Elizabeth Mary Marriner as a person with significant control on 10 January 2019 (2 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
2 January 2018Director's details changed for Marian Rosalind Price on 31 December 2017 (2 pages)
13 November 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
16 February 2017Confirmation statement made on 3 January 2017 with updates (14 pages)
16 February 2017Confirmation statement made on 3 January 2017 with updates (14 pages)
15 February 2017Termination of appointment of Neville Marriner as a director on 2 October 2016 (2 pages)
15 February 2017Termination of appointment of Neville Marriner as a director on 2 October 2016 (2 pages)
2 September 2016Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages)
2 September 2016Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages)
10 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(16 pages)
10 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(16 pages)
29 February 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
29 February 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
28 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
28 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(15 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(15 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(15 pages)
6 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
6 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(15 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(15 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(15 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (15 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (15 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (15 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (15 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (15 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (15 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
14 March 2011Annual return made up to 3 January 2011 (15 pages)
14 March 2011Annual return made up to 3 January 2011 (15 pages)
14 March 2011Annual return made up to 3 January 2011 (15 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
19 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
19 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
19 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
22 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
22 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
6 March 2009Return made up to 03/01/09; no change of members (5 pages)
6 March 2009Return made up to 03/01/09; no change of members (5 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
5 February 2008Return made up to 03/01/08; no change of members (7 pages)
5 February 2008Return made up to 03/01/08; no change of members (7 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
22 January 2007Return made up to 03/01/07; full list of members (8 pages)
22 January 2007Return made up to 03/01/07; full list of members (8 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
10 January 2006Return made up to 03/01/06; full list of members (8 pages)
10 January 2006Return made up to 03/01/06; full list of members (8 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
14 January 2005Return made up to 03/01/05; full list of members (8 pages)
14 January 2005Return made up to 03/01/05; full list of members (8 pages)
17 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
17 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
22 January 2004Return made up to 03/01/04; full list of members (8 pages)
22 January 2004Return made up to 03/01/04; full list of members (8 pages)
28 June 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
28 June 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
10 January 2003Return made up to 03/01/03; full list of members (8 pages)
10 January 2003Return made up to 03/01/03; full list of members (8 pages)
25 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
14 January 2002Return made up to 03/01/02; full list of members (8 pages)
14 January 2002Return made up to 03/01/02; full list of members (8 pages)
4 May 2001Full accounts made up to 30 September 2000 (11 pages)
4 May 2001Full accounts made up to 30 September 2000 (11 pages)
9 January 2001Return made up to 03/01/01; full list of members (8 pages)
9 January 2001Return made up to 03/01/01; full list of members (8 pages)
23 June 2000Full accounts made up to 30 September 1999 (11 pages)
23 June 2000Full accounts made up to 30 September 1999 (11 pages)
26 May 2000Registered office changed on 26/05/00 from: grant thornton house melton street london NW1 2EP (2 pages)
26 May 2000Registered office changed on 26/05/00 from: grant thornton house melton street london NW1 2EP (2 pages)
19 January 2000Return made up to 03/01/00; full list of members (8 pages)
19 January 2000Return made up to 03/01/00; full list of members (8 pages)
6 July 1999Full accounts made up to 30 September 1998 (14 pages)
6 July 1999Full accounts made up to 30 September 1998 (14 pages)
8 January 1999Return made up to 03/01/99; full list of members (6 pages)
8 January 1999Return made up to 03/01/99; full list of members (6 pages)
24 June 1998Full accounts made up to 30 September 1997 (14 pages)
24 June 1998Full accounts made up to 30 September 1997 (14 pages)
11 January 1998Return made up to 03/01/98; no change of members (4 pages)
11 January 1998Return made up to 03/01/98; no change of members (4 pages)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
17 January 1997Return made up to 03/01/97; no change of members (4 pages)
17 January 1997Return made up to 03/01/97; no change of members (4 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
21 June 1996Full accounts made up to 30 September 1995 (15 pages)
21 June 1996Full accounts made up to 30 September 1995 (15 pages)
5 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1995Full accounts made up to 30 September 1994 (16 pages)
26 June 1995Full accounts made up to 30 September 1994 (16 pages)
11 January 1993Return made up to 03/01/93; full list of members (5 pages)
11 January 1993Return made up to 03/01/93; full list of members (5 pages)
17 March 1984Accounts made up to 30 September 1982 (10 pages)
17 March 1984Accounts made up to 30 September 1982 (10 pages)
26 September 1977Incorporation (17 pages)
26 September 1977Incorporation (17 pages)