Company NameBillericay Music Academy Limited
DirectorJohn Summerton
Company StatusActive
Company Number07396673
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Summerton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2019(9 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London
E18 1LR
Director NameAnthony Ronald Brown
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleMusician
Country of ResidenceGb-Eng
Correspondence Address61 Frettons
Basildon
Essex
SS14 1QN
Secretary NameVictoria Brown
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address61 Frettons
Basildon
Essex
SS14 1QN
Director NameMr Andrew William Cowan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abraham Close
Trowbridge
Wiltshire
BA14 0ND
Director NameMr Lewis Stephen Simmons
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Osborne Road
Basildon
SS16 4AR
Secretary NameMrs Anna Cowan
StatusResigned
Appointed01 February 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address4 Abraham Close
Towbridge
Wiltshire
BA14 0ND
Director NameACTZ Group Limited (Corporation)
StatusResigned
Appointed20 December 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2013)
Correspondence Address5 Chigwell Road
London
E18 1LR

Contact

Websiteacademy4music.co.uk
Email address[email protected]
Telephone01268 270066
Telephone regionBasildon

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

121 at £1John Summerton
60.50%
Ordinary
50 at £1Victoria Brown
25.00%
Ordinary
29 at £1Michael David Barnard
14.50%
Ordinary

Financials

Year2014
Net Worth-£86,197
Cash£1,928
Current Liabilities£8,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
16 June 2020Appointment of Mr John Summerton as a director on 6 October 2019 (2 pages)
16 June 2020Termination of appointment of Anthony Ronald Brown as a director on 6 October 2019 (1 page)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
23 December 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Termination of appointment of Lewis Stephen Simmons as a director on 4 October 2016 (1 page)
10 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
10 October 2016Termination of appointment of Lewis Stephen Simmons as a director on 4 October 2016 (1 page)
10 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(4 pages)
7 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Secretary's details changed (1 page)
4 February 2015Secretary's details changed (1 page)
4 February 2015Secretary's details changed for {officer_name} (1 page)
4 February 2015Secretary's details changed (1 page)
4 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(4 pages)
4 February 2015Secretary's details changed for {officer_name} (1 page)
4 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(4 pages)
4 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(4 pages)
4 February 2015Secretary's details changed (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Termination of appointment of Anna Cowan as a secretary on 19 November 2013 (1 page)
26 November 2014Termination of appointment of Anna Cowan as a secretary on 19 November 2013 (1 page)
26 November 2014Termination of appointment of Actz Group Limited as a director on 19 November 2013 (1 page)
26 November 2014Termination of appointment of Actz Group Limited as a director on 19 November 2013 (1 page)
26 November 2014Termination of appointment of Andrew William Cowan as a director on 19 November 2013 (1 page)
26 November 2014Termination of appointment of Andrew William Cowan as a director on 19 November 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(7 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(7 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(7 pages)
26 July 2013Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
26 July 2013Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
26 July 2013Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
25 July 2013Director's details changed for Mr Andrew William Cowan on 20 December 2012 (2 pages)
25 July 2013Secretary's details changed for Mrs Anna Cowan on 20 December 2012 (2 pages)
25 July 2013Director's details changed for Mr Andrew William Cowan on 20 December 2012 (2 pages)
25 July 2013Secretary's details changed for Mrs Anna Cowan on 20 December 2012 (2 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
27 November 2012Appointment of Mr Lewis Stephen Simmons as a director (2 pages)
27 November 2012Appointment of Mrs Anna Cowan as a secretary (2 pages)
27 November 2012Appointment of Mrs Anna Cowan as a secretary (2 pages)
27 November 2012Appointment of Mr Andrew William Cowan as a director (2 pages)
27 November 2012Termination of appointment of Victoria Brown as a secretary (1 page)
27 November 2012Termination of appointment of Victoria Brown as a secretary (1 page)
27 November 2012Appointment of Mr Andrew William Cowan as a director (2 pages)
27 November 2012Appointment of Mr Lewis Stephen Simmons as a director (2 pages)
28 August 2012Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom on 28 August 2012 (1 page)
8 May 2012Secretary's details changed for {officer_name} (1 page)
8 May 2012Secretary's details changed (1 page)
8 May 2012Secretary's details changed (1 page)
4 January 2012Appointment of Actz Group Limited as a director (2 pages)
4 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 200
(3 pages)
4 January 2012Appointment of Actz Group Limited as a director (2 pages)
4 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 200
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 1 November 2011 (1 page)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 1 November 2011 (1 page)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
5 July 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
5 July 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)