23 Oatlands Drive
Surrey
KT13 9LZ
Secretary Name | Mrs Gemma Assumpta Webb |
---|---|
Status | Current |
Appointed | 05 May 2010(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Surrey KT13 9LZ |
Director Name | Mr Anthony David Webb |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 May 2010) |
Role | Entertainments Manager |
Country of Residence | England |
Correspondence Address | 86 Staines Road Wraysbury Staines Middlesex TW19 5AA |
Director Name | John Webb |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Manager |
Correspondence Address | 86 Staines Road Wraysbury Staines Middlesex TW19 5AA |
Secretary Name | Beryl Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | 86 Staines Road Wraysbury Staines Middlesex TW19 5AA |
Website | www.machinemusicltd.com |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Numan Music LTD 99.00% Ordinary |
---|---|
1 at £1 | Gary Anthony James Webb 1.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
5 July 1994 | Delivered on: 14 July 1994 Satisfied on: 20 February 2013 Persons entitled: Pannell Kerr Forster Classification: Aircraft mortgage Secured details: £15,000 due from the company to the chargee. Particulars: Aircraft type at-16 harvard 2B registration no:g azsc constructors serial no 14A-1363. Fully Satisfied |
---|
17 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 October 2013 | Director's details changed for Gary Anthony James Webb on 21 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Secretary's details changed for Mrs Gemma Assumpta Webb on 21 September 2011 (1 page) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
22 September 2010 | Director's details changed for Gary Anthony James Webb on 21 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
6 May 2010 | Termination of appointment of Beryl Webb as a secretary (1 page) |
6 May 2010 | Appointment of Mrs Gemma Assumpta Webb as a secretary (1 page) |
5 May 2010 | Termination of appointment of Beryl Webb as a secretary (1 page) |
5 May 2010 | Termination of appointment of Anthony Webb as a director (1 page) |
3 February 2010 | Registered office address changed from 86 Staines Road Wraysbury Berkshire TW19 5AA on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 86 Staines Road Wraysbury Berkshire TW19 5AA on 3 February 2010 (1 page) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
27 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
25 April 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
24 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
26 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
16 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
1 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
10 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 April 1999 (8 pages) |
10 November 1999 | Return made up to 21/09/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
18 November 1998 | Return made up to 21/09/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
29 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
12 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
27 September 1995 | Return made up to 21/09/95; full list of members (8 pages) |
9 May 1995 | Full accounts made up to 30 April 1994 (12 pages) |
3 February 1988 | Full accounts made up to 30 April 1983 (11 pages) |
10 December 1979 | Certificate of incorporation (2 pages) |