Cheadle
Cheshire
SK8 1PY
Director Name | Mrs Gemma Price |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(21 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 The Rock Bury BL9 0NB |
Director Name | Mr Robert Jeffrey Wynn-Davies |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
Director Name | Mr Paul Walter Jarvis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 April 2014) |
Role | Director Of Studies |
Country of Residence | England |
Correspondence Address | 9 Gatefield Close Radcliffe Manchester Greater Manchester M26 3UY |
Director Name | Mr Lawrence Yates |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 31 August 2011) |
Role | Senior Music Tutor |
Country of Residence | England |
Correspondence Address | 28 Oak Street Radcliffe Manchester Greater Manchester M26 1JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | burymusic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7969910 |
Telephone region | Manchester |
Registered Address | 99 The Rock Bury BL9 0NB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
51 at £1 | Mr Robert Jeffrey Wynn-davies 51.00% Ordinary |
---|---|
49 at £1 | Mrs Fiona Laura Wynn-davies 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,667 |
Cash | £166,622 |
Current Liabilities | £63,417 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
8 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Director's details changed for Ms Gemma Price on 5 February 2024 (2 pages) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
18 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
17 March 2022 | Change of details for Mrs Fiona Laura Wynn-Davies as a person with significant control on 1 February 2022 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
25 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
25 March 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 March 2020 | Cessation of Robert Jeffrey Wynn-Davies as a person with significant control on 25 February 2020 (1 page) |
20 March 2020 | Termination of appointment of Robert Jeffrey Wynn-Davies as a director on 25 February 2020 (1 page) |
19 September 2019 | Registered 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 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
6 March 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
11 January 2019 | Change of details for Mrs Fiona Laura Wynn-Davies as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Change of details for Mr Robert Jeffrey Wynn-Davies as a person with significant control on 6 April 2016 (2 pages) |
10 January 2019 | Secretary's details changed for Mrs Fiona Laura Wynn-Davies on 10 January 2019 (1 page) |
10 January 2019 | Change of details for Mrs Fiona Laura Wynn-Davies as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Robert Jeffrey Wynn-Davies as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Robert Jeffrey Wynn-Davies on 10 January 2019 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
14 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
1 March 2018 | Director's details changed for Mrs Gemma Price on 1 March 2018 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2014 | Appointment of Mrs Gemma Price as a director (2 pages) |
5 June 2014 | Appointment of Mrs Gemma Price as a director (2 pages) |
5 June 2014 | Termination of appointment of Paul Jarvis as a director (1 page) |
5 June 2014 | Termination of appointment of Paul Jarvis as a director (1 page) |
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 March 2013 | Director's details changed for Mr Paul Walter Jarvis on 25 March 2012 (2 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Director's details changed for Mr Robert Jeffrey Wynn-Davies on 25 March 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Paul Walter Jarvis on 25 March 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Robert Jeffrey Wynn-Davies on 25 March 2012 (2 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders
|
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders
|
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders
|
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 February 2012 | Termination of appointment of Lawrence Yates as a director (1 page) |
16 February 2012 | Termination of appointment of Lawrence Yates as a director (1 page) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Robert Jeffrey Wynn-Davies on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Lawrence Yates on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Walter Jarvis on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Jeffrey Wynn-Davies on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Walter Jarvis on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Lawrence Yates on 18 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
6 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 April 2003 | Return made up to 08/03/03; full list of members
|
8 April 2003 | Return made up to 08/03/03; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 March 2002 | Return made up to 08/03/02; full list of members
|
28 March 2002 | Registered office changed on 28/03/02 from: 266 manor avenue, sale, cheshire, M33 4NB (1 page) |
28 March 2002 | Return made up to 08/03/02; full list of members
|
28 March 2002 | Registered office changed on 28/03/02 from: 266 manor avenue, sale, cheshire, M33 4NB (1 page) |
5 April 2001 | Return made up to 08/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 08/03/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
24 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
24 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
9 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 April 1997 | Return made up to 08/03/97; full list of members
|
1 April 1997 | Return made up to 08/03/97; full list of members
|
23 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 May 1995 | Return made up to 08/03/95; no change of members (4 pages) |
4 May 1995 | Return made up to 08/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 March 1993 | Incorporation (14 pages) |