Company NameCreation Musical Services Limited
DirectorSimon Joseph Cooper
Company StatusActive
Company Number06921637
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon Joseph Cooper
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(2 days after company formation)
Appointment Duration14 years, 10 months
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Spitalfields House Stirling Way
Borehamwood
WD6 2FX
Secretary NameMrs Dalia Lisa Cooper
NationalityBritish
StatusCurrent
Appointed12 October 2009(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitecreationmusicalservices.co.uk
Telephone020 89530850
Telephone regionLondon

Location

Registered Address1st Floor, Spitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Dalia Cooper
50.00%
Ordinary B
10 at £1Simon Joseph Cooper
50.00%
Ordinary A

Financials

Year2014
Net Worth£87,798
Cash£80,499
Current Liabilities£42,814

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2020Change of details for Dalia Cooper as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Secretary's details changed for Dalia Cooper on 29 September 2020 (1 page)
23 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 July 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
10 July 2019Change of details for Dalia Cooper as a person with significant control on 1 March 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 October 2018Change of details for Mr Simon Joseph Cooper as a person with significant control on 19 October 2018 (2 pages)
26 October 2018Secretary's details changed for Dalia Cooper on 26 October 2018 (1 page)
26 October 2018Change of details for Dalia Cooper as a person with significant control on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Simon Joseph Cooper on 26 October 2018 (2 pages)
19 July 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
15 June 2018Change of details for Dalia Cooper as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Change of details for Mr Simon Joseph Cooper as a person with significant control on 15 June 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
30 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
28 June 2017Notification of Dalia Cooper as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Dalia Cooper as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Simon Joseph Cooper as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Simon Joseph Cooper as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 20
(6 pages)
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 20
(6 pages)
8 August 2016Director's details changed for Mr Simon Joseph Cooper on 8 August 2016 (2 pages)
8 August 2016Secretary's details changed for Dalia Cooper on 8 August 2016 (1 page)
8 August 2016Director's details changed for Mr Simon Joseph Cooper on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Simon Joseph Cooper on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Simon Joseph Cooper on 8 August 2016 (2 pages)
8 August 2016Secretary's details changed for Dalia Cooper on 8 August 2016 (1 page)
16 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(5 pages)
6 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(5 pages)
6 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 December 2014Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page)
22 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20
(5 pages)
22 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20
(5 pages)
22 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
24 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
24 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 June 2011Secretary's details changed for Dalia Cooper on 1 June 2011 (2 pages)
16 June 2011Secretary's details changed for Dalia Cooper on 1 June 2011 (2 pages)
16 June 2011Secretary's details changed for Dalia Cooper on 1 June 2011 (2 pages)
17 February 2011Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 17 February 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Director's details changed for Simon Joseph Cooper on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Simon Joseph Cooper on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Simon Joseph Cooper on 1 October 2009 (2 pages)
13 November 2009Appointment of Dalia Cooper as a secretary (3 pages)
13 November 2009Appointment of Dalia Cooper as a secretary (3 pages)
6 October 2009Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
6 October 2009Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
6 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 20
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 20
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 20
(2 pages)
19 June 2009Registered office changed on 19/06/2009 from 8 larkspur grove edgware middlesex HA8 9GB united kingdom (1 page)
19 June 2009Registered office changed on 19/06/2009 from 8 larkspur grove edgware middlesex HA8 9GB united kingdom (1 page)
17 June 2009Director appointed simon joseph cooper (2 pages)
17 June 2009Director appointed simon joseph cooper (2 pages)
9 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2009Gbp nc 1000/5000\02/06/09 (2 pages)
5 June 2009Gbp nc 1000/5000\02/06/09 (2 pages)
4 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
4 June 2009Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
4 June 2009Appointment terminated director graham cowan (1 page)
4 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
4 June 2009Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
4 June 2009Appointment terminated director graham cowan (1 page)
2 June 2009Incorporation (16 pages)
2 June 2009Incorporation (16 pages)