BELSIZE MUSIC LIMITED

Register to unlock more data on OkredoRegister

BELSIZE MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00984514

Incorporation date

14/07/1970

Size

Micro Entity

Contacts

Registered address

Registered address

15a Anchor Road Aldrige, Walsall, West Midlands WS9 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon16/03/2026
Termination of appointment of Desmond Dyer as a director on 2026-03-08
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon05/03/2026
Micro company accounts made up to 2025-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-08-31
dot icon24/03/2024
Micro company accounts made up to 2023-08-31
dot icon22/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/12/2023
Termination of appointment of Julie Linda Peate as a secretary on 2023-12-15
dot icon15/12/2023
Director's details changed for Miss Julie Linda Peate on 2023-12-15
dot icon15/12/2023
Director's details changed for Mr Glyn Charles Peate on 2023-12-15
dot icon15/12/2023
Director's details changed for Mr Desmond Dyer on 2023-12-15
dot icon13/11/2023
Registered office address changed from 27 Beaumont Avenue St Albans Hertfordshire AL1 4TL to 15a Anchor Road Aldrige Walsall West Midlands WS9 8PT on 2023-11-13
dot icon14/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon04/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon04/04/2022
Termination of appointment of Charles Peate as a director on 2021-01-01
dot icon09/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/04/2021
Termination of appointment of Charles Peate as a secretary on 2020-01-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon21/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/04/2020
Appointment of Mr Glyn Charles Peate as a director on 2020-02-28
dot icon20/02/2020
Notification of Julie Linda Peate as a person with significant control on 2020-02-01
dot icon20/02/2020
Appointment of Miss Julie Linda Peate as a secretary on 2020-02-01
dot icon20/02/2020
Cessation of Charles Peate as a person with significant control on 2020-01-27
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon01/11/2013
Appointment of Miss Julie Linda Peate as a director
dot icon06/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon25/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon20/01/2010
Termination of appointment of Iris Giebler as a secretary
dot icon20/01/2010
Termination of appointment of Iris Giebler as a director
dot icon20/01/2010
Appointment of Charles Peate as a secretary
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon07/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/04/2005
Return made up to 31/12/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon15/03/2002
Registered office changed on 15/03/02 from: conroy & company kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon27/04/2001
Full accounts made up to 2000-08-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-08-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
Secretary resigned
dot icon11/03/1999
Full accounts made up to 1998-08-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon29/04/1998
Full accounts made up to 1997-08-31
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon12/02/1997
Return made up to 31/12/96; no change of members
dot icon19/01/1997
Full accounts made up to 1996-08-31
dot icon29/09/1996
New director appointed
dot icon14/03/1996
Return made up to 31/12/95; full list of members
dot icon12/01/1996
Accounts for a small company made up to 1995-08-31
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon29/03/1994
Full accounts made up to 1993-08-31
dot icon26/02/1994
Return made up to 31/12/93; no change of members
dot icon13/07/1993
Full accounts made up to 1992-08-31
dot icon17/05/1993
Return made up to 31/12/92; full list of members
dot icon23/06/1992
Registered office changed on 23/06/92 from: 7 staple inn london WC1V 7QH
dot icon11/06/1992
Full accounts made up to 1991-08-31
dot icon18/03/1992
Return made up to 31/12/91; no change of members
dot icon17/05/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1991
Full accounts made up to 1989-08-31
dot icon04/01/1990
Full accounts made up to 1988-08-31
dot icon04/01/1990
Full accounts made up to 1987-08-31
dot icon03/01/1990
Compulsory strike-off action has been discontinued
dot icon02/01/1990
Director resigned;new director appointed
dot icon02/01/1990
New secretary appointed
dot icon02/01/1990
Return made up to 31/12/89; full list of members
dot icon02/01/1990
Return made up to 31/12/87; full list of members
dot icon02/01/1990
Return made up to 31/12/88; full list of members
dot icon29/08/1989
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Return made up to 31/12/85; full list of members
dot icon03/11/1986
Full accounts made up to 1984-08-31
dot icon14/10/1986
First gazette
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
7.42K
-
0.00
-
-
2023
3
7.42K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

7.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Julie Linda Peate
Director
31/10/2013 - Present
2
Giebler, Iris May
Director
08/09/1996 - 21/09/2009
1
Peate, Glyn Charles
Director
28/02/2020 - Present
1
Giebler, Iris May
Secretary
28/02/1999 - 21/09/2009
1
Peate, Julie Linda
Secretary
01/02/2020 - 15/12/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELSIZE MUSIC LIMITED

BELSIZE MUSIC LIMITED is an(a) Active company incorporated on 14/07/1970 with the registered office located at 15a Anchor Road Aldrige, Walsall, West Midlands WS9 8PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELSIZE MUSIC LIMITED?

toggle

BELSIZE MUSIC LIMITED is currently Active. It was registered on 14/07/1970 .

Where is BELSIZE MUSIC LIMITED located?

toggle

BELSIZE MUSIC LIMITED is registered at 15a Anchor Road Aldrige, Walsall, West Midlands WS9 8PT.

What does BELSIZE MUSIC LIMITED do?

toggle

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

How many employees does BELSIZE MUSIC LIMITED have?

toggle

BELSIZE MUSIC LIMITED had 3 employees in 2023.

What is the latest filing for BELSIZE MUSIC LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Desmond Dyer as a director on 2026-03-08.