Altrincham
Cheshire
WA15 9RW
Director Name | Mr Robert Lynton Howells |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(12 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berden Hall Berden Bishops Stortford Hertfordshire CM23 1AY |
Secretary Name | Christopher Cecil James Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Stamford Park Road Altrincham Cheshire WA15 9EH |
Secretary Name | Imogen Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 7 Cherry Tree Close Timperley Cheshire WA15 7QJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | themusicplace.co.uk |
---|---|
Telephone | 0161 9283337 |
Telephone region | Manchester |
Registered Address | The Music Place First And Second Floors 32-34 Railway Street Altrincham Cheshire WA14 2RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
75 at £1 | Lucy Howells 75.00% Ordinary |
---|---|
25 at £1 | Robert Howellls 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,293 |
Cash | £5,511 |
Current Liabilities | £7,178 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
17 June 1998 | Delivered on: 30 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
---|---|
8 May 2017 | Termination of appointment of Imogen Gornall as a secretary on 30 April 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 May 2015 | Director's details changed for Miss Lucy Mcelhinney on 31 May 2013 (2 pages) |
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Miss Lucy Howells on 20 May 2010 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Lucy Howells on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Lucy Howells on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
22 June 2007 | Return made up to 02/05/07; full list of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members
|
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 April 2004 | Return made up to 02/05/04; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
20 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 April 1998 | Return made up to 02/05/98; full list of members
|
13 October 1997 | Ad 20/05/97--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
13 October 1997 | Ad 23/05/97--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
9 September 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Incorporation (13 pages) |