Company NameBirchill Music (Overseas) Limited
DirectorsElizabeth Mary Marriner and Marian Rosalind Wilton
Company StatusActive
Company Number06914153
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLady Elizabeth Mary Marriner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMarian Rosalind Wilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPrevetts Lodge 26 Barley Lands
Aldeburgh
Suffolk
IP15 5LW
Secretary NameMrs Marian Rosalind Wilton
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr John Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleChartered Secretary
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameSir Neville Marriner
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Gardens
London
SW7 4BA
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 May 2009(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Lady Elizabeth Mary Marriner
40.00%
Ordinary
40 at £1Sir Neville Marriner
40.00%
Ordinary
20 at £1Ms Marian Rosalind Price
20.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 June 2023Appointment of Mr Andrew Stephen Marriner as a director on 16 May 2023 (2 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
15 June 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
10 June 2021Director's details changed for Marian Rosalind Price on 9 June 2021 (2 pages)
10 June 2021Secretary's details changed for Marian Rosalind Price on 9 June 2021 (1 page)
8 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
8 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
28 May 2020Termination of appointment of Neville Marriner as a director on 2 October 2016 (1 page)
26 May 2020Cessation of Neville Marriner as a person with significant control on 20 May 2020 (1 page)
26 May 2020Change of details for Lady Elizabeth Mary Marriner as a person with significant control on 20 May 2020 (2 pages)
18 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
10 January 2019Secretary's details changed for Marian Rosalind Price on 10 January 2019 (1 page)
10 January 2019Director's details changed for Lady Elizabeth Mary Marriner on 10 January 2019 (2 pages)
10 January 2019Change of details for Lady Elizabeth Mary Marriner as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Marian Rosalind Price on 10 January 2019 (2 pages)
13 December 2018Notification of Neville Marriner as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
6 June 2018Secretary's details changed for Marian Rosalind Price on 16 November 2017 (1 page)
6 June 2018Director's details changed for Marian Rosalind Price on 16 November 2017 (2 pages)
13 November 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages)
23 June 2017Confirmation statement made on 22 May 2017 with updates (11 pages)
23 June 2017Confirmation statement made on 22 May 2017 with updates (11 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
30 June 2016Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages)
30 June 2016Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(20 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(20 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(15 pages)
20 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(15 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(15 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(15 pages)
7 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (15 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (15 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (15 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (15 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (15 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
22 July 2009Director appointed neville marriner (2 pages)
22 July 2009Director and secretary appointed marian rosalind price (2 pages)
22 July 2009Accounting reference date shortened from 31/05/2010 to 30/09/2009 (1 page)
22 July 2009Director appointed lady elizabeth mary marriner (2 pages)
22 July 2009Accounting reference date shortened from 31/05/2010 to 30/09/2009 (1 page)
22 July 2009Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2009Director appointed neville marriner (2 pages)
22 July 2009Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2009Director appointed lady elizabeth mary marriner (2 pages)
22 July 2009Appointment terminated secretary cargil management services LIMITED (1 page)
22 July 2009Director and secretary appointed marian rosalind price (2 pages)
22 July 2009Appointment terminated director john docking (1 page)
22 July 2009Appointment terminated secretary cargil management services LIMITED (1 page)
22 July 2009Appointment terminated director john docking (1 page)
1 July 2009Registered office changed on 01/07/2009 from 27/28 eastcastle street london W1W 8DH (1 page)
1 July 2009Registered office changed on 01/07/2009 from 27/28 eastcastle street london W1W 8DH (1 page)
22 May 2009Incorporation (15 pages)
22 May 2009Incorporation (15 pages)