Company NameBritish Music Fairs Limited
Company StatusDissolved
Company Number01389479
CategoryPrivate Limited Company
Incorporation Date18 September 1978(45 years, 7 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamesJiveshaw Limited and Asset Allocation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Charles Wick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2020(42 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Steven Robert Greenall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2020(42 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Fausto R Fabi
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 1992)
RoleManaging Director
Correspondence Address11 Kemsley Road
Earls Colne
Colchester
Essex
CO6 2NU
Director NamePeter James Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 1993)
RoleChairman
Correspondence AddressHarewood 22 Rooksmead Road
Sunbury On Thames
Middlesex
TW16 6PD
Director NameMr Denzil Henry Jacobs
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 1997)
RoleMusic Consultant
Correspondence Address54 Chester Close South
London
NW1 4JG
Director NameBrian Anthony Justice
Date of BirthJune 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1993)
RoleManaging Director
Correspondence Address5 Mapledale Avenue
Croydon
Surrey
CR0 5TE
Director NameMr Robert Allan Wilson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwangleys Farmhouse
Knebworth
Hertfordshire
SG3 6AA
Director NameMr Andrew Rex Kemble
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 1998)
RoleCompany Director - Musical Instrument Distr
Country of ResidenceEngland
Correspondence Address10 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director NameStephen Austin Richards
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 1998)
RoleSales & Marketing Directorrector
Correspondence Address2 Green Close
Stanbridge
Bedfordshire
LU7 9JL
Director NameMr Gavin Richard Mortimer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressFen End Cottage 130 High Street
St Neots
Huntingdon
Cambridgeshire
PE18 6NE
Secretary NameJohn Arthur Camille Bickerstaffe Fox
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address7 The Avenue
Datchet
Slough
Berkshire
SL3 9DH
Director NameDavid Ernest Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 1998)
RoleManaging Director
Correspondence Address53 Whittaker Lane
Prestwich
Manchester
Lancashire
M25 1HA
Director NameMr Michael Neill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleFinancial Dir
Correspondence Address101a Rathcoole Gardens
London
N8 9PH
Director NameMr Brian John Kemble
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1998)
RolePiano Manufacturer
Correspondence AddressThe Weather House
Shalstone
Buckingham
Bucks
MK18 5LX
Secretary NameMr Robert Howard Kelley
NationalityBritish
StatusResigned
Appointed01 August 1994(15 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgrove 1 Grove Side
Great Bookham
Leatherhead
Surrey
KT23 4LD
Director NameStanley George Kitchen
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1998)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Forge End
Chiswell Green
St Albans
Hertfordshire
AL2 3EQ
Director NameMr Julian Bernard Markson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(17 years, 11 months after company formation)
Appointment Duration9 years (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Adelaide Road
London
NW3 3NN
Director NameJohn Robert Marsh Britten
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1998)
RoleManaging Director Music Retail
Correspondence AddressDeerstead Cottage
St Johns Hill Road
Woking
Surrey
GU21 1RE
Director NamePatrick Kelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address138 Halbeath Road
Dunfermline
Fife
KY11 4LB
Scotland
Secretary NameMr Julian Bernard Markson
NationalityBritish
StatusResigned
Appointed01 August 2002(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Adelaide Road
London
NW3 3NN
Director NameChristopher Ian Wright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(27 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2009)
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Chestnuts
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JZ
Secretary NamePaul James McManus
NationalityBritish
StatusResigned
Appointed15 September 2005(27 years after company formation)
Appointment Duration15 years (resigned 07 October 2020)
RoleChief Exec
Correspondence AddressBailey House 4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ
Director NameMr Mark Jonathan Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(30 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 November 2020)
RoleManaging Director Distribution Co
Country of ResidenceEngland
Correspondence AddressBailey House 4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ

Contact

Websitemia.org.uk
Telephone020 85808230
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10 at £1Music Industries Association
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2020Appointment of Mr Stephen Charles Wick as a director on 28 November 2020 (2 pages)
28 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 November 2020Termination of appointment of Mark Jonathan Hawkins as a director on 28 November 2020 (1 page)
28 November 2020Appointment of Mr Steven Robert Greenall as a director on 28 November 2020 (2 pages)
28 November 2020Termination of appointment of Robert Allan Wilson as a director on 28 November 2020 (1 page)
7 October 2020Termination of appointment of Paul James Mcmanus as a secretary on 7 October 2020 (1 page)
11 August 2020Cessation of Paul James Mcmanus as a person with significant control on 6 April 2016 (1 page)
11 August 2020Notification of Music Industries Association as a person with significant control on 6 April 2016 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2013Director's details changed for Robert Allan Wilson on 26 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Mark Jonathan Hawkins on 26 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Mark Jonathan Hawkins on 26 April 2013 (2 pages)
15 May 2013Director's details changed for Robert Allan Wilson on 26 April 2013 (2 pages)
30 April 2013Secretary's details changed for Paul James Mcmanus on 19 April 2013 (1 page)
30 April 2013Secretary's details changed for Paul James Mcmanus on 19 April 2013 (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 20 August 2012 (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from Ivy Cottage Offices Finchs Yard Eastwick Road Great Bookham Surrey KT23 4BA on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Ivy Cottage Offices Finchs Yard Eastwick Road Great Bookham Surrey KT23 4BA on 21 February 2012 (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mark Jonathan Hawkins on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mark Jonathan Hawkins on 31 March 2010 (2 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 February 2009Director appointed mark jonathan hawkins (1 page)
17 February 2009Director appointed mark jonathan hawkins (1 page)
9 January 2009Appointment terminated director christopher wright (1 page)
9 January 2009Appointment terminated director christopher wright (1 page)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 April 2007Return made up to 31/03/07; full list of members (7 pages)
14 April 2007Return made up to 31/03/07; full list of members (7 pages)
24 March 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned;director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned;director resigned (1 page)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 July 2005Return made up to 31/03/05; full list of members (7 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 July 2005Return made up to 31/03/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (1 page)
3 March 2004Total exemption full accounts made up to 31 March 2003 (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
29 April 2003Return made up to 30/04/03; full list of members (7 pages)
29 April 2003Return made up to 30/04/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (1 page)
7 January 2003Total exemption full accounts made up to 31 March 2002 (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 April 2002Return made up to 30/04/02; full list of members (6 pages)
30 April 2002Return made up to 30/04/02; full list of members (6 pages)
9 April 2002Registered office changed on 09/04/02 from: wix hill house epsom road west horsley surrey KT24 6DZ (1 page)
9 April 2002Registered office changed on 09/04/02 from: wix hill house epsom road west horsley surrey KT24 6DZ (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (1 page)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
20 June 2000Full accounts made up to 31 March 2000 (1 page)
20 June 2000Full accounts made up to 31 March 2000 (1 page)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 March 1998 (12 pages)
24 September 1998Full accounts made up to 31 March 1998 (12 pages)
20 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: grove court hatfield road slough SL1 1QU (1 page)
9 February 1998Registered office changed on 09/02/98 from: grove court hatfield road slough SL1 1QU (1 page)
10 October 1997Full accounts made up to 31 March 1997 (12 pages)
10 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
30 April 1997Return made up to 30/04/97; no change of members (8 pages)
30 April 1997Return made up to 30/04/97; no change of members (8 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
30 May 1996Return made up to 30/04/96; no change of members (6 pages)
30 May 1996Return made up to 30/04/96; no change of members (6 pages)
9 August 1995Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 May 1995Return made up to 30/04/95; full list of members (8 pages)
1 May 1995Return made up to 30/04/95; full list of members (8 pages)