Company NameMusic Business Associates Limited
DirectorChristopher John Bevis
Company StatusActive
Company Number03852279
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher John Bevis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(3 days after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameDavid John Hoare
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2000)
RoleAccountant
Correspondence Address37 Raglan Road
Knaphill
Woking
Surrey
GU21 2AR
Director NameSimon Slater
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 1999(3 days after company formation)
Appointment Duration3 years (resigned 31 October 2002)
RoleManager
Correspondence AddressThe Capps
Pound Lane, Shipley
Horsham
West Sussex
RH13 8QB
Secretary NameChristopher John Bevis
NationalityBritish
StatusResigned
Appointed04 October 1999(3 days after company formation)
Appointment Duration3 years (resigned 31 October 2002)
RoleAccountant
Correspondence Address2 Quayside Walk
Kingston Upon Thames
Surrey
KT1 1HY
Secretary NameMrs Lisa Nathalie Ferguson
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address98 Meadowview Road
West Ewell
Surrey
KT19 9UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.musicbusinessassociates.com/
Email address[email protected]
Telephone01372 840281
Telephone regionEsher

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christopher John Bevis
100.00%
Ordinary

Financials

Year2014
Net Worth£38,796
Cash£1,176
Current Liabilities£13,032

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Unaudited abridged accounts made up to 31 October 2023 (10 pages)
7 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
4 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
3 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 October 2020 (5 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2015Registered 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 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Registered 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 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Director's details changed for Christopher John Bevis on 25 March 2011 (2 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for Christopher John Bevis on 25 March 2011 (2 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
8 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
8 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
29 October 2009Director's details changed for Christopher John Bevis on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Christopher John Bevis on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Christopher John Bevis on 1 October 2009 (2 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
11 November 2008Appointment terminated secretary lisa ferguson (1 page)
11 November 2008Appointment terminated secretary lisa ferguson (1 page)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 October 2007 (8 pages)
19 December 2007Total exemption full accounts made up to 31 October 2007 (8 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 February 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
23 February 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
31 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
26 October 2005Return made up to 01/10/05; full list of members (6 pages)
26 October 2005Return made up to 01/10/05; full list of members (6 pages)
18 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
14 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
26 June 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
10 October 2002Return made up to 01/10/02; full list of members (7 pages)
10 October 2002Return made up to 01/10/02; full list of members (7 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 December 2001Return made up to 01/10/01; full list of members (6 pages)
4 December 2001Return made up to 01/10/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
6 November 2000Return made up to 01/10/00; full list of members (7 pages)
6 November 2000Return made up to 01/10/00; full list of members (7 pages)
8 October 1999Registered office changed on 08/10/99 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 October 1999Director resigned (2 pages)
1 October 1999Incorporation (10 pages)
1 October 1999Incorporation (10 pages)