Company NameMachine Music Limited
DirectorGary Anthony James Webb
Company StatusActive
Company Number01465838
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Anthony James Webb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleWriter
Country of ResidenceUnited States
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Surrey
KT13 9LZ
Secretary NameMrs Gemma Assumpta Webb
StatusCurrent
Appointed05 May 2010(30 years, 5 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Surrey
KT13 9LZ
Director NameMr Anthony David Webb
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 May 2010)
RoleEntertainments Manager
Country of ResidenceEngland
Correspondence Address86 Staines Road
Wraysbury
Staines
Middlesex
TW19 5AA
Director NameJohn Webb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleManager
Correspondence Address86 Staines Road
Wraysbury
Staines
Middlesex
TW19 5AA
Secretary NameBeryl Webb
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 May 2010)
RoleCompany Director
Correspondence Address86 Staines Road
Wraysbury
Staines
Middlesex
TW19 5AA

Contact

Websitewww.machinemusicltd.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressSpringfield House
C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Numan Music LTD
99.00%
Ordinary
1 at £1Gary Anthony James Webb
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

5 July 1994Delivered 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

Filing History

17 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 November 2016Registered 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 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 October 2013Director's details changed for Gary Anthony James Webb on 21 September 2013 (2 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
30 September 2011Secretary's details changed for Mrs Gemma Assumpta Webb on 21 September 2011 (1 page)
12 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
22 September 2010Director's details changed for Gary Anthony James Webb on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
6 May 2010Termination of appointment of Beryl Webb as a secretary (1 page)
6 May 2010Appointment of Mrs Gemma Assumpta Webb as a secretary (1 page)
5 May 2010Termination of appointment of Beryl Webb as a secretary (1 page)
5 May 2010Termination of appointment of Anthony Webb as a director (1 page)
3 February 2010Registered office address changed from 86 Staines Road Wraysbury Berkshire TW19 5AA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 86 Staines Road Wraysbury Berkshire TW19 5AA on 3 February 2010 (1 page)
18 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
16 February 2009Return made up to 21/09/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
27 September 2007Return made up to 21/09/07; full list of members (3 pages)
25 April 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
2 October 2006Return made up to 21/09/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
11 October 2005Return made up to 21/09/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
14 October 2004Return made up to 21/09/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
24 September 2003Return made up to 21/09/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
25 September 2002Return made up to 21/09/02; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
1 October 2001Return made up to 21/09/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 April 2000 (7 pages)
10 November 2000Return made up to 21/09/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 April 1999 (8 pages)
10 November 1999Return made up to 21/09/99; no change of members (4 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
18 November 1998Return made up to 21/09/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
29 September 1997Return made up to 21/09/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
12 November 1996Return made up to 21/09/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (9 pages)
27 September 1995Return made up to 21/09/95; full list of members (8 pages)
9 May 1995Full accounts made up to 30 April 1994 (12 pages)
3 February 1988Full accounts made up to 30 April 1983 (11 pages)
10 December 1979Certificate of incorporation (2 pages)