BIRCHILL MUSIC LIMITED

Register to unlock more data on OkredoRegister

BIRCHILL MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01331409

Incorporation date

26/09/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1977)
dot icon09/04/2026
Change of details for Birchill Music (Holdings) Limited as a person with significant control on 2026-04-09
dot icon09/04/2026
Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS to Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS on 2026-04-09
dot icon27/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-09-30
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon13/01/2025
Termination of appointment of Marian Rosalind Wilton as a director on 2024-12-09
dot icon13/01/2025
Appointment of Mr Douglas Lawrence Marriner as a director on 2024-12-09
dot icon13/01/2025
Termination of appointment of Marian Rosalind Wilton as a secretary on 2024-12-09
dot icon13/01/2025
Appointment of Mr Matthew Edward Harries as a director on 2024-12-09
dot icon24/10/2024
Cessation of Elizabeth Mary Marriner as a person with significant control on 2024-10-14
dot icon24/10/2024
Notification of Birchill Music (Holdings) Limited as a person with significant control on 2024-10-14
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon17/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon10/06/2021
Director's details changed for Marian Rosalind Price on 2021-06-09
dot icon10/06/2021
Secretary's details changed for Marian Rosalind Price on 2021-06-09
dot icon30/03/2021
Micro company accounts made up to 2020-09-30
dot icon17/03/2021
Appointment of Mr Andrew Stephen Marriner as a director on 2021-03-16
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/02/2020
Confirmation statement made on 2020-01-03 with updates
dot icon13/12/2019
Change of details for Lady Elizabeth Mary Marriner as a person with significant control on 2019-11-29
dot icon13/12/2019
Cessation of Neville Marriner as a person with significant control on 2019-11-29
dot icon13/05/2019
Micro company accounts made up to 2018-09-30
dot icon10/01/2019
Director's details changed for Marian Rosalind Price on 2019-01-10
dot icon10/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon10/01/2019
Director's details changed for Lady Elizabeth Mary Marriner on 2019-01-10
dot icon10/01/2019
Secretary's details changed for Marian Rosalind Price on 2019-01-10
dot icon10/01/2019
Change of details for Lady Elizabeth Mary Marriner as a person with significant control on 2019-01-10
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon02/01/2018
Director's details changed for Marian Rosalind Price on 2017-12-31
dot icon13/11/2017
Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-11-13
dot icon09/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon15/02/2017
Termination of appointment of Neville Marriner as a director on 2016-10-02
dot icon02/09/2016
Director's details changed for Marian Rosalind Price on 2016-05-01
dot icon10/03/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon29/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon06/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-01-03
dot icon25/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/04/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon22/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2009
Return made up to 03/01/09; no change of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 03/01/08; no change of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 03/01/07; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 03/01/06; full list of members
dot icon22/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/01/2005
Return made up to 03/01/05; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 03/01/04; full list of members
dot icon28/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/01/2003
Return made up to 03/01/03; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/01/2002
Return made up to 03/01/02; full list of members
dot icon04/05/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Return made up to 03/01/01; full list of members
dot icon23/06/2000
Full accounts made up to 1999-09-30
dot icon26/05/2000
Registered office changed on 26/05/00 from: grant thornton house melton street london NW1 2EP
dot icon19/01/2000
Return made up to 03/01/00; full list of members
dot icon06/07/1999
Full accounts made up to 1998-09-30
dot icon08/01/1999
Return made up to 03/01/99; full list of members
dot icon24/06/1998
Full accounts made up to 1997-09-30
dot icon11/01/1998
Return made up to 03/01/98; no change of members
dot icon09/06/1997
Full accounts made up to 1996-09-30
dot icon17/01/1997
Return made up to 03/01/97; no change of members
dot icon10/07/1996
New director appointed
dot icon21/06/1996
Full accounts made up to 1995-09-30
dot icon05/02/1996
Return made up to 03/01/96; full list of members
dot icon26/06/1995
Full accounts made up to 1994-09-30
dot icon18/01/1995
Return made up to 03/01/95; no change of members
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon14/01/1994
Return made up to 03/01/94; no change of members
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon11/01/1993
Return made up to 03/01/93; full list of members
dot icon05/06/1992
Full accounts made up to 1991-09-30
dot icon15/01/1992
Return made up to 03/01/92; no change of members
dot icon22/10/1991
Full accounts made up to 1990-09-30
dot icon23/01/1991
Return made up to 03/01/91; full list of members
dot icon14/12/1990
Full accounts made up to 1989-09-30
dot icon06/11/1989
Return made up to 08/11/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-09-30
dot icon02/08/1988
Full accounts made up to 1987-09-30
dot icon02/08/1988
Return made up to 25/07/88; full list of members
dot icon20/07/1987
Full accounts made up to 1986-09-30
dot icon20/07/1987
Return made up to 07/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Full accounts made up to 1985-09-30
dot icon04/06/1986
Full accounts made up to 1984-09-30
dot icon04/06/1986
Return made up to 02/06/86; full list of members
dot icon17/03/1984
Accounts made up to 1982-09-30
dot icon26/09/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
611.61K
-
0.00
-
-
2022
3
318.08K
-
0.00
-
-
2022
3
318.08K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

318.08K £Descended-47.99 % *

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
Wilton, Marian Rosalind
Director
14/06/1996 - 09/12/2024
2
Marriner, Andrew Stephen
Director
16/03/2021 - Present
9
Harries, Matthew Edward
Director
09/12/2024 - Present
4
Marriner, Douglas Lawrence
Director
09/12/2024 - Present
3

Persons with Significant Control

4
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 BIRCHILL MUSIC LIMITED

BIRCHILL MUSIC LIMITED is an(a) Active company incorporated on 26/09/1977 with the registered office located at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS. There are currently 3 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 BIRCHILL MUSIC LIMITED?

toggle

BIRCHILL MUSIC LIMITED is currently Active. It was registered on 26/09/1977 .

Where is BIRCHILL MUSIC LIMITED located?

toggle

BIRCHILL MUSIC LIMITED is registered at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS.

What does BIRCHILL MUSIC LIMITED do?

toggle

BIRCHILL MUSIC LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does BIRCHILL MUSIC LIMITED have?

toggle

BIRCHILL MUSIC LIMITED had 3 employees in 2022.

What is the latest filing for BIRCHILL MUSIC LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Birchill Music (Holdings) Limited as a person with significant control on 2026-04-09.