BIRCHILL MUSIC LIMITED

Leavesden Park Suite 1 Leavesden Park Suite 1, Watford, WD25 7GS, Hertfordshire
StatusACTIVE
Company No.01331409
CategoryPrivate Limited Company
Incorporated26 Sep 1977
Age46 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

BIRCHILL MUSIC LIMITED is an active private limited company with number 01331409. It was incorporated 46 years, 7 months, 26 days ago, on 26 September 1977. The company address is Leavesden Park Suite 1 Leavesden Park Suite 1, Watford, WD25 7GS, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Marian Rosalind Price

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marian Rosalind Price

Change date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-16

Officer name: Mr Andrew Stephen Marriner

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lady Elizabeth Mary Marriner

Change date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neville Marriner

Cessation date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Marian Rosalind Price

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Elizabeth Mary Marriner

Change date: 2019-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-10

Officer name: Marian Rosalind Price

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lady Elizabeth Mary Marriner

Change date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marian Rosalind Price

Change date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS

Old address: Grant Thornton House Melton Street London NW1 2EP

Change date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Marriner

Termination date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Marian Rosalind Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 14 Mar 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Address

Type: 287

Description: Registered office changed on 26/05/00 from: grant thornton house melton street london NW1 2EP

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/97; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/07/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 07/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1986

Action Date: 30 Sep 1984

Category: Accounts

Type: AA

Made up date: 1984-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 02/06/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Mar 1984

Action Date: 30 Sep 1982

Category: Accounts

Type: AA

Made up date: 1982-09-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 1977

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLEYS OF COBHAM LTD

19 19 DOWNS WAY CLOSE,TADWORTH,KT20 5DR

Number:06801283
Status:ACTIVE
Category:Private Limited Company

GCP IT CONSULTING LTD

264 WIGHTMAN ROAD,LONDON,N8 0LY

Number:10244290
Status:ACTIVE
Category:Private Limited Company

MIDITHERM LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07984215
Status:ACTIVE
Category:Private Limited Company

MIDLAND MOTORWAYS GROUP LIMITED

OPERATIONS CENTRE EXPRESS WAY,LICHFIELD,WS14 0PQ

Number:05879935
Status:ACTIVE
Category:Private Limited Company

NANOSAI LIMITED

10 RENWICK AVENUE,PRESCOT,L35 9JJ

Number:11057727
Status:ACTIVE
Category:Private Limited Company

SL CAPITAL 2016 CO-INVESTMENT GP LP

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SL028473
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source