BARNABY TAYLOR MUSIC LIMITED

Register to unlock more data on OkredoRegister

BARNABY TAYLOR MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06909693

Incorporation date

19/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/09/2025
Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-14
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon02/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon18/04/2024
Registered office address changed from Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2024-04-18
dot icon26/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon09/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/09/2018
Notification of Polly Motley as a person with significant control on 2018-09-01
dot icon03/09/2018
Change of details for Barnaby Allan Taylor as a person with significant control on 2018-09-01
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon16/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon27/02/2017
Registered office address changed from 3rd Floor the Sion the Sion, Crown Glass Place Nailsea Bristol BS48 1RB to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2017-02-27
dot icon11/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/09/2016
Director's details changed for Barnaby Allan Taylor on 2016-09-26
dot icon07/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Cancellation of shares. Statement of capital on 2015-12-23
dot icon11/02/2016
Resolutions
dot icon11/02/2016
Purchase of own shares.
dot icon26/01/2016
Appointment of Mr Barnaby Allan Taylor as a secretary on 2015-12-29
dot icon26/01/2016
Termination of appointment of Gillian Elenore Rhea Burke as a secretary on 2015-12-29
dot icon26/01/2016
Termination of appointment of Gillian Elenore Rhea Burke as a director on 2015-12-29
dot icon08/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/07/2014
Registered office address changed from 23 Florence Terrace Falmouth Cornwall TR11 3RS on 2014-07-02
dot icon12/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon13/06/2011
Director's details changed for Gillian Elenore Rhea Burke on 2010-09-14
dot icon13/06/2011
Director's details changed for Barnaby Allan Taylor on 2010-09-14
dot icon13/06/2011
Secretary's details changed for Gillian Elenore Rhea Burke on 2010-09-14
dot icon03/09/2010
Registered office address changed from 11 Clevedon Road Flax Bourton Bristol North Somerset BS48 1NQ United Kingdom on 2010-09-03
dot icon23/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/06/2010
Director's details changed for Barnaby Allan Taylor on 2010-05-19
dot icon10/06/2010
Director's details changed for Gillian Elenore Rhea Burke on 2010-05-19
dot icon29/05/2010
Director's details changed for Gillian Elenore Rhea Burke on 2009-09-11
dot icon29/05/2010
Director's details changed for Barnaby Allan Taylor on 2009-09-11
dot icon29/05/2010
Secretary's details changed for Gillian Elenore Rhea Burke on 2009-09-11
dot icon15/10/2009
Registered office address changed from 3, Ambra Terrace Ambra Vale East Bristol BS8 4RG England on 2009-10-15
dot icon19/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
71.81K
-
0.00
74.71K
-
2022
2
21.53K
-
0.00
1.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnaby Allan Taylor
Director
19/05/2009 - Present
-
Burke, Gillian Elenore Rhea
Director
19/05/2009 - 29/12/2015
-
Taylor, Barnaby Allan
Secretary
29/12/2015 - Present
-
Burke, Gillian Elenore Rhea
Secretary
19/05/2009 - 29/12/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNABY TAYLOR MUSIC LIMITED

BARNABY TAYLOR MUSIC LIMITED is an(a) Active company incorporated on 19/05/2009 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNABY TAYLOR MUSIC LIMITED?

toggle

BARNABY TAYLOR MUSIC LIMITED is currently Active. It was registered on 19/05/2009 .

Where is BARNABY TAYLOR MUSIC LIMITED located?

toggle

BARNABY TAYLOR MUSIC LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does BARNABY TAYLOR MUSIC LIMITED do?

toggle

BARNABY TAYLOR MUSIC LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for BARNABY TAYLOR MUSIC LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-12-31.