Company NameThe British Music Experience
Company StatusActive
Company Number06364836
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 September 2007(16 years, 6 months ago)
Previous NameThe Music Experience

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(12 months after company formation)
Appointment Duration15 years, 7 months
RolePromoter
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameMr Keith Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleMusic Business Consultant
Country of ResidenceEngland
Correspondence Address204 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Director NameMr Mark Philip Featherstone-Witty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleFounding Principal/ Ceo
Country of ResidenceEngland
Correspondence AddressLipa Mount Street
Liverpool
L1 9HF
Director NameMr Kevin Michael McManus
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCurator
Country of ResidenceEngland
Correspondence AddressBritish Music Experience Water Street
Cunard Building
Liverpool
L3 1DS
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(9 years, 6 months after company formation)
Appointment Duration7 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMs Elizabeth Knox Koravos
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed07 September 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMartha Collins Rolle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2007(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 03 September 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakeshott Avenue
London
N6 6NS
Director NameDavid Spencer Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2012)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address57 Silver Crescent
London
W4 5SF
Director NameMr Jonathan Charles Lutwyche Morrish
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(12 months after company formation)
Appointment Duration1 year (resigned 08 September 2009)
RolePR Exec
Country of ResidenceEngland
Correspondence Address3 Kenilworth Avenue
London
SW19 7LN
Director NamePaul Lilley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2013)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2015)
RoleVice-Chairmen
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameDr Sean Feargal Martin Sharkey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address123 Torrington Park
London
N12 9PN
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Telephone020 84632000
Telephone regionLondon

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£1,340,000
Net Worth-£16,088,000
Cash£461,000
Current Liabilities£17,863,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

12 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (21 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (20 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
18 September 2018Appointment of Mr Stuart Walter Galbraith as a director on 7 March 2017 (2 pages)
7 February 2018Full accounts made up to 30 April 2017 (21 pages)
12 September 2017Appointment of Mr Kevin Michael Mcmanus as a director on 22 November 2016 (2 pages)
12 September 2017Appointment of Sir Mark Philip Featherstone-Witty as a director on 15 October 2015 (2 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Appointment of Sir Mark Philip Featherstone-Witty as a director on 15 October 2015 (2 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Appointment of Mr Kevin Michael Mcmanus as a director on 22 November 2016 (2 pages)
11 September 2017Termination of appointment of Sean Feargal Martin Sharkey as a director on 19 October 2015 (1 page)
11 September 2017Termination of appointment of Sean Feargal Martin Sharkey as a director on 19 October 2015 (1 page)
5 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
5 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 October 2016Memorandum and Articles of Association (24 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 October 2016Memorandum and Articles of Association (24 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
3 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
3 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
30 October 2015Termination of appointment of John David Reid as a director on 19 October 2015 (1 page)
30 October 2015Termination of appointment of John David Reid as a director on 19 October 2015 (1 page)
25 September 2015Annual return made up to 5 September 2015 no member list (7 pages)
25 September 2015Annual return made up to 5 September 2015 no member list (7 pages)
11 March 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
11 March 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
10 October 2014Secretary's details changed for Broadway Secretaries Limited on 5 September 2014 (1 page)
10 October 2014Secretary's details changed for Broadway Secretaries Limited on 5 September 2014 (1 page)
10 October 2014Annual return made up to 5 September 2014 no member list (7 pages)
10 October 2014Annual return made up to 5 September 2014 no member list (7 pages)
10 October 2014Secretary's details changed for Broadway Secretaries Limited on 5 September 2014 (1 page)
10 October 2014Annual return made up to 5 September 2014 no member list (7 pages)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
10 September 2013Annual return made up to 5 September 2013 no member list (7 pages)
10 September 2013Annual return made up to 5 September 2013 no member list (7 pages)
10 September 2013Annual return made up to 5 September 2013 no member list (7 pages)
5 August 2013Termination of appointment of Paul Lilley as a director (1 page)
5 August 2013Termination of appointment of Paul Lilley as a director (1 page)
4 October 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
26 September 2012Annual return made up to 5 September 2012 no member list (8 pages)
26 September 2012Annual return made up to 5 September 2012 no member list (8 pages)
26 September 2012Annual return made up to 5 September 2012 no member list (8 pages)
31 May 2012Appointment of Dr Sean Feargal Martin Sharkey as a director (2 pages)
31 May 2012Appointment of Dr Sean Feargal Martin Sharkey as a director (2 pages)
16 May 2012Termination of appointment of David Joseph as a director (1 page)
16 May 2012Termination of appointment of David Joseph as a director (1 page)
7 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
7 September 2011Annual return made up to 5 September 2011 no member list (8 pages)
7 September 2011Annual return made up to 5 September 2011 no member list (8 pages)
7 September 2011Annual return made up to 5 September 2011 no member list (8 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
20 September 2010Annual return made up to 5 September 2010 no member list (8 pages)
20 September 2010Annual return made up to 5 September 2010 no member list (8 pages)
20 September 2010Annual return made up to 5 September 2010 no member list (8 pages)
14 July 2010Appointment of John David Reid as a director (2 pages)
14 July 2010Appointment of John David Reid as a director (2 pages)
3 December 2009Appointment of Paul Lilley as a director (3 pages)
3 December 2009Appointment of Paul Lilley as a director (3 pages)
14 September 2009Appointment terminated director jonathan morrish (1 page)
14 September 2009Appointment terminated director jonathan morrish (1 page)
7 September 2009Annual return made up to 05/09/09 (3 pages)
7 September 2009Annual return made up to 05/09/09 (3 pages)
7 September 2009Memorandum and Articles of Association (22 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2009Memorandum and Articles of Association (22 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 January 2009Director appointed keith harris (2 pages)
26 January 2009Director appointed keith harris (2 pages)
18 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
18 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 October 2008Company name changed the music experience\certificate issued on 13/10/08 (2 pages)
9 October 2008Company name changed the music experience\certificate issued on 13/10/08 (2 pages)
8 September 2008Director appointed mr harvey goldsmith (2 pages)
8 September 2008Annual return made up to 05/09/08 (3 pages)
8 September 2008Director appointed mr harvey goldsmith (2 pages)
8 September 2008Annual return made up to 05/09/08 (3 pages)
5 September 2008Appointment terminated director martha rolle (1 page)
5 September 2008Appointment terminated director broadway directors LIMITED (1 page)
5 September 2008Director appointed jonathan morrish (2 pages)
5 September 2008Appointment terminated director martha rolle (1 page)
5 September 2008Director appointed jonathan morrish (2 pages)
5 September 2008Appointment terminated director broadway directors LIMITED (1 page)
5 September 2008Director appointed mr simon patrick weil (2 pages)
5 September 2008Director appointed david spencer joseph (2 pages)
5 September 2008Director appointed mr simon patrick weil (2 pages)
5 September 2008Director appointed david spencer joseph (2 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Memorandum and Articles of Association (22 pages)
30 July 2008Memorandum and Articles of Association (22 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
15 September 2007Memorandum and Articles of Association (21 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2007Memorandum and Articles of Association (21 pages)
7 September 2007Incorporation (28 pages)
7 September 2007Incorporation (28 pages)