Company NameBury Music Service Limited
DirectorGemma Price
Company StatusActive
Company Number02796947
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMrs Fiona Laura Wynn-Davies
NationalityBritish
StatusCurrent
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMrs Gemma Price
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(21 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 The Rock
Bury
BL9 0NB
Director NameMr Robert Jeffrey Wynn-Davies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMr Paul Walter Jarvis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 30 April 2014)
RoleDirector Of Studies
Country of ResidenceEngland
Correspondence Address9 Gatefield Close
Radcliffe
Manchester
Greater Manchester
M26 3UY
Director NameMr Lawrence Yates
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 months, 3 weeks after company formation)
Appointment Duration18 years (resigned 31 August 2011)
RoleSenior Music Tutor
Country of ResidenceEngland
Correspondence Address28 Oak Street
Radcliffe
Manchester
Greater Manchester
M26 1JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteburymusic.co.uk
Email address[email protected]
Telephone0161 7969910
Telephone regionManchester

Location

Registered Address99 The Rock
Bury
BL9 0NB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

51 at £1Mr Robert Jeffrey Wynn-davies
51.00%
Ordinary
49 at £1Mrs Fiona Laura Wynn-davies
49.00%
Ordinary

Financials

Year2014
Net Worth£106,667
Cash£166,622
Current Liabilities£63,417

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
5 February 2024Director's details changed for Ms Gemma Price on 5 February 2024 (2 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
18 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
17 March 2022Change of details for Mrs Fiona Laura Wynn-Davies as a person with significant control on 1 February 2022 (2 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
25 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
25 March 2021Registered office address changed from Unit 20 Bury Business Centre Kay Street Bury BL9 6BU United Kingdom to 99 the Rock Bury BL9 0NB on 25 March 2021 (1 page)
22 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 March 2020Cessation of Robert Jeffrey Wynn-Davies as a person with significant control on 25 February 2020 (1 page)
20 March 2020Termination of appointment of Robert Jeffrey Wynn-Davies as a director on 25 February 2020 (1 page)
19 September 2019Registered office address changed from Bury Music Centre Mersey Drive Whitefield Manchester M45 8LN to Unit 20 Bury Business Centre Kay Street Bury BL9 6BU on 19 September 2019 (1 page)
13 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
11 January 2019Change of details for Mrs Fiona Laura Wynn-Davies as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Change of details for Mr Robert Jeffrey Wynn-Davies as a person with significant control on 6 April 2016 (2 pages)
10 January 2019Secretary's details changed for Mrs Fiona Laura Wynn-Davies on 10 January 2019 (1 page)
10 January 2019Change of details for Mrs Fiona Laura Wynn-Davies as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr Robert Jeffrey Wynn-Davies as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Robert Jeffrey Wynn-Davies on 10 January 2019 (2 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
14 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
1 March 2018Director's details changed for Mrs Gemma Price on 1 March 2018 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2014Appointment of Mrs Gemma Price as a director (2 pages)
5 June 2014Appointment of Mrs Gemma Price as a director (2 pages)
5 June 2014Termination of appointment of Paul Jarvis as a director (1 page)
5 June 2014Termination of appointment of Paul Jarvis as a director (1 page)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 March 2013Director's details changed for Mr Paul Walter Jarvis on 25 March 2012 (2 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Mr Robert Jeffrey Wynn-Davies on 25 March 2012 (2 pages)
14 March 2013Director's details changed for Mr Paul Walter Jarvis on 25 March 2012 (2 pages)
14 March 2013Director's details changed for Mr Robert Jeffrey Wynn-Davies on 25 March 2012 (2 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 26/04/2012
(7 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 26/04/2012
(7 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 26/04/2012
(7 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 February 2012Termination of appointment of Lawrence Yates as a director (1 page)
16 February 2012Termination of appointment of Lawrence Yates as a director (1 page)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Robert Jeffrey Wynn-Davies on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Lawrence Yates on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Walter Jarvis on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert Jeffrey Wynn-Davies on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Walter Jarvis on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Lawrence Yates on 18 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 March 2009Return made up to 08/03/09; full list of members (4 pages)
20 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
6 April 2006Return made up to 08/03/06; full list of members (3 pages)
6 April 2006Return made up to 08/03/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2005Return made up to 08/03/05; full list of members (7 pages)
29 March 2005Return made up to 08/03/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 March 2004Return made up to 08/03/04; full list of members (7 pages)
13 March 2004Return made up to 08/03/04; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2002Registered office changed on 28/03/02 from: 266 manor avenue, sale, cheshire, M33 4NB (1 page)
28 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2002Registered office changed on 28/03/02 from: 266 manor avenue, sale, cheshire, M33 4NB (1 page)
5 April 2001Return made up to 08/03/01; full list of members (7 pages)
5 April 2001Return made up to 08/03/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 March 2000Return made up to 08/03/00; full list of members (7 pages)
22 March 2000Return made up to 08/03/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
24 May 1999Return made up to 08/03/99; no change of members (4 pages)
24 May 1999Return made up to 08/03/99; no change of members (4 pages)
9 March 1998Return made up to 08/03/98; full list of members (6 pages)
9 March 1998Return made up to 08/03/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
1 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
23 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 March 1996Return made up to 08/03/96; no change of members (4 pages)
13 March 1996Return made up to 08/03/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
12 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
4 May 1995Return made up to 08/03/95; no change of members (4 pages)
4 May 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 March 1993Incorporation (14 pages)