Company NameBarn Music Limited
Company StatusActive
Company Number01400497
CategoryPrivate Limited Company
Incorporation Date17 November 1978(45 years, 5 months ago)
Previous NameFabworth Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKaren Madeleine Chandler
NationalityBritish
StatusCurrent
Appointed14 July 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Steffan James Chandler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(17 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Karen Madeleine Chandler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(17 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Alexander James Chandler
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed05 May 1998(19 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleRetail Assistant
Country of ResidenceEngland
Correspondence Address230 Ocean Road
South Shields
Tyne & Wear
NE33 2JQ
Director NameColin Maurice Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(19 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameBryan James Chandler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 July 1996)
RoleProducer
Correspondence Address26 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

20 at £1Alexander James Chandler
20.00%
Ordinary
20 at £1Elizabeth Gillian Chandler
20.00%
Ordinary
20 at £1Karen Madeleine Chandler
20.00%
Ordinary
20 at £1Katherine Rowena Chandler
20.00%
Ordinary
20 at £1Steffan James Chandler
20.00%
Ordinary

Financials

Year2014
Net Worth£13,743
Cash£36,377
Current Liabilities£24,352

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 January 2023Director's details changed for Colin Maurice Newman on 5 January 2023 (2 pages)
6 January 2023Director's details changed for Colin Maurice Newman on 5 January 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 June 2021Director's details changed for Colin Maurice Newman on 28 June 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
29 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 September 2017Notification of a person with significant control statement (2 pages)
9 September 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
13 January 2017Director's details changed for Alexander James Chandler on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Alexander James Chandler on 13 January 2017 (2 pages)
30 September 2016Director's details changed for Karen Madeleine Chandler on 30 September 2016 (2 pages)
30 September 2016Secretary's details changed for Karen Madeleine Chandler on 30 September 2016 (1 page)
30 September 2016Director's details changed for Karen Madeleine Chandler on 30 September 2016 (2 pages)
30 September 2016Secretary's details changed for Karen Madeleine Chandler on 30 September 2016 (1 page)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 February 2016Director's details changed for Colin Maurice Newman on 15 December 2015 (2 pages)
25 February 2016Director's details changed for Colin Maurice Newman on 15 December 2015 (2 pages)
5 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 5 August 2015 (1 page)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(8 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(8 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 May 2015Director's details changed for Colin Maurice Newman on 15 March 2015 (2 pages)
2 May 2015Director's details changed for Colin Maurice Newman on 15 March 2015 (2 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
28 August 2014Director's details changed for Mr Steffan James Chandler on 15 April 2014 (2 pages)
28 August 2014Director's details changed for Mr Steffan James Chandler on 15 April 2014 (2 pages)
28 August 2014Director's details changed for Karen Madeleine Chandler on 15 April 2014 (2 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Director's details changed for Karen Madeleine Chandler on 15 April 2014 (2 pages)
28 August 2014Director's details changed for Alexander James Chandler on 15 April 2014 (2 pages)
28 August 2014Director's details changed for Alexander James Chandler on 15 April 2014 (2 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(16 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(16 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (16 pages)
24 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (16 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (16 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (16 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (13 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (13 pages)
18 June 2010Director's details changed for Colin Maurice Newman on 10 February 2010 (3 pages)
18 June 2010Director's details changed for Colin Maurice Newman on 10 February 2010 (3 pages)
30 March 2010Director's details changed for Colin Newman on 10 February 2010 (3 pages)
30 March 2010Director's details changed for Colin Newman on 10 February 2010 (3 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 July 2009Return made up to 14/07/09; full list of members (7 pages)
23 July 2009Return made up to 14/07/09; full list of members (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 August 2008Return made up to 14/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2008Return made up to 14/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 September 2007Return made up to 14/07/07; no change of members (8 pages)
9 September 2007Return made up to 14/07/07; no change of members (8 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 August 2006Return made up to 14/07/06; full list of members (9 pages)
21 August 2006Return made up to 14/07/06; full list of members (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 August 2005Return made up to 14/07/05; full list of members (9 pages)
23 August 2005Return made up to 14/07/05; full list of members (9 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 August 2003Return made up to 14/07/03; full list of members (9 pages)
13 August 2003Return made up to 14/07/03; full list of members (9 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 July 2002Return made up to 14/07/02; full list of members (9 pages)
25 July 2002Return made up to 14/07/02; full list of members (9 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 August 2001Return made up to 14/07/01; full list of members (8 pages)
7 August 2001Return made up to 14/07/01; full list of members (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
11 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 1998Full accounts made up to 31 December 1997 (8 pages)
1 July 1998Full accounts made up to 31 December 1997 (8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (3 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (3 pages)
1 February 1998Registered office changed on 01/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
1 February 1998Registered office changed on 01/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
31 January 1998Full accounts made up to 31 December 1996 (8 pages)
31 January 1998Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 October 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
8 October 1996Return made up to 14/07/96; no change of members (5 pages)
8 October 1996Return made up to 14/07/96; no change of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 August 1995Return made up to 14/07/95; full list of members (8 pages)
18 August 1995Return made up to 14/07/95; full list of members (8 pages)
13 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1991Registered office changed on 13/08/91 from: 12 thayer street london W1M 5LD (1 page)
4 March 1988First gazette (1 page)
18 February 1987Return made up to 14/07/86; full list of members (4 pages)
11 February 1987Full accounts made up to 31 December 1983 (29 pages)
17 November 1978Incorporation (14 pages)