Company NameSymphony Tech Limited
DirectorsDavid Gordon Bamford and Michelle Samantha Moseley-Bamford
Company StatusActive
Company Number05627526
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr David Gordon Bamford
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address66 Market Street
Wigan
WN1 1HX
Director NameMrs Michelle Samantha Moseley-Bamford
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address66 Market Street
Wigan
WN1 1HX
Secretary NameMrs Michelle Samantha Moseley-Bamford
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Market Street
Wigan
WN1 1HX

Contact

Websitewww.symphonymusic.co.uk

Location

Registered Address66 Market Street
Wigan
WN1 1HX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2013
Net Worth£138,205
Cash£29,460
Current Liabilities£64,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
21 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 June 2022Change of share class name or designation (2 pages)
30 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 October 2017Change of details for Mr David Gordon Bamford as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 15 Leyland Avenue Hindley Wigan WN2 3SB to 66 Market Street Wigan WN1 1HX on 24 October 2017 (1 page)
24 October 2017Change of details for Mr David Gordon Bamford as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Mrs Michelle Samantha Moseley-Bamford as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Mrs Michelle Samantha Moseley-Bamford as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr David Gordon Bamford on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mrs Michelle Samantha Moseley-Bamford on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mrs Michelle Samantha Moseley-Bamford on 24 October 2017 (2 pages)
24 October 2017Secretary's details changed for Mrs Michelle Samantha Moseley-Bamford on 24 October 2017 (1 page)
24 October 2017Secretary's details changed for Mrs Michelle Samantha Moseley-Bamford on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 15 Leyland Avenue Hindley Wigan WN2 3SB to 66 Market Street Wigan WN1 1HX on 24 October 2017 (1 page)
24 October 2017Director's details changed for Mr David Gordon Bamford on 24 October 2017 (2 pages)
6 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
28 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Michelle Samantha Moseley-Bamford on 18 November 2009 (2 pages)
14 December 2009Director's details changed for Michelle Samantha Moseley-Bamford on 18 November 2009 (2 pages)
14 December 2009Director's details changed for David Gordon Bamford on 18 November 2009 (2 pages)
14 December 2009Director's details changed for David Gordon Bamford on 18 November 2009 (2 pages)
14 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
1 October 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
15 December 2008Return made up to 18/11/08; full list of members (4 pages)
15 December 2008Return made up to 18/11/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 December 2006Return made up to 18/11/06; full list of members (7 pages)
18 December 2006Return made up to 18/11/06; full list of members (7 pages)
18 November 2005Incorporation (14 pages)
18 November 2005Incorporation (14 pages)