Epsom
Surrey
KT17 4HJ
Director Name | David John Hoare |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 37 Raglan Road Knaphill Woking Surrey GU21 2AR |
Director Name | Simon Slater |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 1999(3 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | The Capps Pound Lane, Shipley Horsham West Sussex RH13 8QB |
Secretary Name | Christopher John Bevis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 2 Quayside Walk Kingston Upon Thames Surrey KT1 1HY |
Secretary Name | Mrs Lisa Nathalie Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 98 Meadowview Road West Ewell Surrey KT19 9UA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.musicbusinessassociates.com/ |
---|---|
Email address | [email protected] |
Telephone | 01372 840281 |
Telephone region | Esher |
Registered Address | 38 College Road Epsom Surrey KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Christopher John Bevis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,796 |
Cash | £1,176 |
Current Liabilities | £13,032 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
9 November 2023 | Unaudited abridged accounts made up to 31 October 2023 (10 pages) |
---|---|
7 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
4 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
3 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 October 2020 (5 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 October 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 5 October 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Director's details changed for Christopher John Bevis on 25 March 2011 (2 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Director's details changed for Christopher John Bevis on 25 March 2011 (2 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
29 October 2009 | Director's details changed for Christopher John Bevis on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Christopher John Bevis on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Christopher John Bevis on 1 October 2009 (2 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
11 November 2008 | Appointment terminated secretary lisa ferguson (1 page) |
11 November 2008 | Appointment terminated secretary lisa ferguson (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
19 December 2007 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 February 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
23 February 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
26 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
18 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members
|
14 October 2003 | Return made up to 01/10/03; full list of members
|
26 June 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
26 June 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
10 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
4 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
6 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
8 October 1999 | Director resigned (2 pages) |
1 October 1999 | Incorporation (10 pages) |
1 October 1999 | Incorporation (10 pages) |