Company NameThe Store For Music Limited
DirectorsBrian Michael Adams and Terry Michael Adams
Company StatusActive
Company Number05493018
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr Brian Michael Adams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16
Hatch Farm, Chertsey Road
Addlestone
Surrey
KT15 2EH
Director NameMr Terry Michael Adams
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(11 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL
Director NameMr Michael Robert Stockdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Stonehill Road
Ottershaw
Chertsey
Surrey
KT16 0AQ
Secretary NameMr Michael Robert Stockdale
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Stonehill Road
Ottershaw
Chertsey
Surrey
KT16 0AQ
Director NameMr Mike Jessey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01932 820334
Telephone regionWeybridge

Location

Registered AddressLyndale House
24a High Street
Addlestone
Surrey
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Brian Adams
50.00%
Ordinary
50 at £1Mike Jessey
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,809
Cash£728
Current Liabilities£113,978

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
17 September 2021Notification of Terry Michael Adams as a person with significant control on 10 November 2020 (2 pages)
17 September 2021Change of details for Mr Brian Michael Adams as a person with significant control on 10 November 2020 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 April 2018Notification of Brian Adams as a person with significant control on 28 June 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 June 2017Appointment of Mr Terry Adams as a director on 28 June 2016 (2 pages)
13 June 2017Appointment of Mr Terry Adams as a director on 28 June 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
10 November 2015Termination of appointment of Mike Jessey as a director on 18 September 2015 (1 page)
10 November 2015Termination of appointment of Mike Jessey as a director on 18 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
8 August 2012Appointment of Mike Jessey as a director (2 pages)
8 August 2012Appointment of Mike Jessey as a director (2 pages)
10 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
10 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
8 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
29 June 2010Amended accounts made up to 30 June 2009 (5 pages)
29 June 2010Amended accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Return made up to 31/07/09; full list of members (7 pages)
23 September 2009Return made up to 31/07/09; full list of members (7 pages)
27 July 2009Registered office changed on 27/07/2009 from brook point 1412 high road whetstone london N20 9BH (1 page)
27 July 2009Appointment terminated director and secretary michael stockdale (1 page)
27 July 2009Appointment terminated director and secretary michael stockdale (1 page)
27 July 2009Registered office changed on 27/07/2009 from brook point 1412 high road whetstone london N20 9BH (1 page)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
4 September 2007Return made up to 28/06/07; full list of members (3 pages)
4 September 2007Return made up to 28/06/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 October 2006Registered office changed on 13/10/06 from: hyde house, 19 station road addlestone surrey KT15 2AL (1 page)
13 October 2006Registered office changed on 13/10/06 from: hyde house, 19 station road addlestone surrey KT15 2AL (1 page)
27 September 2006Return made up to 28/06/06; full list of members (7 pages)
27 September 2006Return made up to 28/06/06; full list of members (7 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
9 August 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Incorporation (16 pages)
28 June 2005Incorporation (16 pages)