CHANDOS MUSIC LIMITED

Register to unlock more data on OkredoRegister

CHANDOS MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00860192

Incorporation date

29/09/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandos House, 1 Commerce Park, Commerce Way, Colchester, Essex CO2 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon04/03/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon04/03/2026
Notification of Ralph George John Couzens as a person with significant control on 2016-04-17
dot icon02/03/2026
-
dot icon06/02/2026
Termination of appointment of Isabella Linda Margarete Challis as a director on 2025-10-31
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon20/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Director's details changed for Mr Ralph George John Couzens on 2023-08-07
dot icon12/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon27/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/10/2016
Appointment of Mrs Ruth Mary Couzens as a director on 2016-10-03
dot icon15/10/2016
Appointment of Mrs Isabella Linda Margarete Challis as a director on 2016-10-03
dot icon14/10/2016
Appointment of Mr Christopher William Young as a director on 2016-10-03
dot icon14/10/2016
Appointment of Mr Christopher William Young as a secretary on 2016-10-03
dot icon14/10/2016
Termination of appointment of Susan Wendy Revill as a director on 2016-10-03
dot icon14/10/2016
Termination of appointment of Susan Wendy Revill as a secretary on 2016-10-03
dot icon26/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Brian William Couzens as a director on 2015-04-17
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 21/11/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 21/11/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 21/11/06; full list of members
dot icon11/01/2007
Location of register of members (non legible)
dot icon25/10/2006
Registered office changed on 25/10/06 from: chandos house commerce way colchester essex CO2 8HQ
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 21/11/05; full list of members
dot icon12/10/2005
Secretary resigned;director resigned
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
Accounts for a small company made up to 2005-03-31
dot icon18/01/2005
Return made up to 21/11/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2004-03-31
dot icon06/01/2004
Return made up to 21/11/03; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon13/12/2002
Return made up to 21/11/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon15/01/2002
Return made up to 21/11/01; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2001-03-31
dot icon13/12/2000
Return made up to 21/11/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Auditor's resignation
dot icon04/01/2000
Return made up to 21/11/99; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon11/02/1999
Auditor's resignation
dot icon31/12/1998
Return made up to 21/11/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1998-03-31
dot icon16/01/1998
Return made up to 21/11/97; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon13/01/1997
Return made up to 21/11/96; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon09/10/1996
Director resigned
dot icon05/12/1995
Return made up to 21/11/95; no change of members
dot icon12/10/1995
Accounts for a small company made up to 1995-03-31
dot icon12/10/1995
New director appointed
dot icon25/01/1995
Return made up to 21/11/94; no change of members
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
Return made up to 21/11/93; full list of members
dot icon05/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/12/1992
Return made up to 21/11/92; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon04/01/1992
Return made up to 21/11/91; no change of members
dot icon11/12/1990
Accounts for a small company made up to 1990-03-31
dot icon11/12/1990
Return made up to 21/11/90; full list of members
dot icon06/11/1989
Accounts for a small company made up to 1989-03-31
dot icon06/11/1989
Return made up to 09/11/89; full list of members
dot icon05/06/1989
Memorandum and Articles of Association
dot icon13/04/1989
Resolutions
dot icon03/03/1989
New director appointed
dot icon03/03/1989
Resolutions
dot icon24/02/1989
Accounts for a small company made up to 1988-03-31
dot icon24/02/1989
Return made up to 06/10/88; full list of members
dot icon11/03/1988
Accounts for a small company made up to 1987-03-31
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon31/10/1987
Registered office changed on 31/10/87 from: 93 shepperton road london N1 3DF
dot icon28/01/1987
Accounts for a small company made up to 1986-03-31
dot icon02/05/1986
Accounts for a small company made up to 1985-03-31
dot icon02/05/1986
Return made up to 16/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+12.39 % *

* during past year

Cash in Bank

£186,553.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
278.70K
-
0.00
148.51K
-
2022
4
278.83K
-
0.00
165.99K
-
2023
4
279.04K
-
0.00
186.55K
-
2023
4
279.04K
-
0.00
186.55K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

279.04K £Ascended0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.55K £Ascended12.39 % *

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
Young, Christopher William
Director
03/10/2016 - Present
3
Challis, Isabella Linda Margarete
Director
03/10/2016 - 31/10/2025
1
Couzens, Ruth Mary
Director
03/10/2016 - Present
1
Revill, Susan Wendy
Secretary
18/08/2005 - 03/10/2016
1
Couzens, Philip Kenneth William
Director
03/08/1995 - 30/06/1996
1

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 CHANDOS MUSIC LIMITED

CHANDOS MUSIC LIMITED is an(a) Active company incorporated on 29/09/1965 with the registered office located at Chandos House, 1 Commerce Park, Commerce Way, Colchester, Essex CO2 8HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDOS MUSIC LIMITED?

toggle

CHANDOS MUSIC LIMITED is currently Active. It was registered on 29/09/1965 .

Where is CHANDOS MUSIC LIMITED located?

toggle

CHANDOS MUSIC LIMITED is registered at Chandos House, 1 Commerce Park, Commerce Way, Colchester, Essex CO2 8HX.

What does CHANDOS MUSIC LIMITED do?

toggle

CHANDOS MUSIC LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CHANDOS MUSIC LIMITED have?

toggle

CHANDOS MUSIC LIMITED had 4 employees in 2023.

What is the latest filing for CHANDOS MUSIC LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-11-21 with no updates.