CHESTER MUSIC LIMITED

Register to unlock more data on OkredoRegister

CHESTER MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00162623

Incorporation date

09/01/1920

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14-15 Berners Street, London, W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1920)
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/04/2025
Director's details changed for Mr Jonathan Alexander Bruce Smith on 2025-04-14
dot icon01/04/2025
Termination of appointment of Wiebke Ines Busch as a director on 2025-04-01
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon25/10/2024
Termination of appointment of Stephen James Francis as a director on 2024-10-25
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/05/2024
Termination of appointment of David Barry Rockberger as a director on 2024-05-20
dot icon09/01/2024
Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01
dot icon06/01/2024
Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Mr Ian Nigel Gilroy on 2023-05-20
dot icon26/05/2023
Director's details changed for Mr Jonathan Alexander Bruce Smith on 2023-05-15
dot icon21/12/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/05/2022
Director's details changed for Mr Robert Wise on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr David Barry Rockberger on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr Christopher Mark Butler on 2022-05-15
dot icon01/02/2022
Appointment of Mr Marcus Daniel Wise as a director on 2022-01-17
dot icon10/12/2021
Director's details changed for Miss Gillian Elaine Graham on 2021-12-01
dot icon06/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon21/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/01/2021
Appointment of Mrs Wiebke Ines Busch as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of James Thomas Chadwick Rushton as a director on 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon08/03/2019
Appointment of Mr Jonathan Alexander Bruce Smith as a director on 2019-03-01
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon13/07/2018
Termination of appointment of Anthony Edward Latham as a director on 2018-06-30
dot icon11/01/2018
Satisfaction of charge 001626230005 in full
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon03/02/2017
Registration of charge 001626230005, created on 2017-01-27
dot icon08/01/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon08/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon08/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon06/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Director's details changed for Mr Christopher Mark Butler on 2014-07-14
dot icon28/01/2014
Appointment of Director of Business Affairs Ian Nigel Gilroy as a director
dot icon23/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon12/07/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon07/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-18
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/06/2012
Appointment of Nicholas John Marcus Kemp as a secretary
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon21/12/2011
Termination of appointment of Elizabeth Connell as a secretary
dot icon21/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon05/05/2011
Appointment of Gillian Elaine Graham as a director
dot icon05/05/2011
Appointment of Stephen James Francis as a director
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon23/09/2009
Return made up to 18/09/09; full list of members
dot icon28/03/2009
Full accounts made up to 2008-06-30
dot icon21/10/2008
Secretary appointed ms elizabeth connell
dot icon21/10/2008
Appointment terminated secretary amy hughes
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon30/05/2008
Director appointed anthony edward latham
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon24/04/2008
Appointment terminated director paul lower
dot icon08/10/2007
Return made up to 18/09/07; full list of members
dot icon08/02/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon07/01/2007
Auditor's resignation
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: 14-15 berners street, london, W1T 3LJ
dot icon19/09/2006
Location of debenture register
dot icon19/09/2006
Location of register of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Secretary's particulars changed
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Secretary's particulars changed
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon15/05/2006
Registered office changed on 15/05/06 from: 8/9 frith st, london, W1D 3JB
dot icon24/02/2006
Director resigned
dot icon11/10/2005
Return made up to 18/09/05; full list of members
dot icon21/07/2005
New director appointed
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon04/10/2004
Return made up to 18/09/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
New director appointed
dot icon01/10/2002
Return made up to 18/09/02; full list of members
dot icon21/08/2002
Secretary's particulars changed
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
Return made up to 18/09/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon19/10/2000
Return made up to 18/09/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
£ nc 40000/100000 29/11/99
dot icon26/10/1999
Return made up to 18/09/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon15/10/1998
Return made up to 18/09/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
New director appointed
dot icon16/10/1997
Return made up to 18/09/97; no change of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Return made up to 18/09/96; full list of members
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 18/09/95; no change of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 18/09/94; no change of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon05/11/1993
Director's particulars changed
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon05/11/1993
Return made up to 18/09/93; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 18/09/92; no change of members
dot icon14/04/1992
Certificate of change of name
dot icon14/04/1992
Certificate of change of name
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 18/09/91; no change of members
dot icon13/11/1990
Registered office changed on 13/11/90 from: 7,8 & 9, eagle court,, london EC1M 5QD
dot icon13/11/1990
Return made up to 18/09/90; full list of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon08/02/1990
Secretary resigned;new secretary appointed
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 18/09/89; full list of members
dot icon04/04/1989
New director appointed
dot icon24/11/1988
Auditor's resignation
dot icon24/11/1988
Director resigned;new director appointed
dot icon24/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/07/1988
Return made up to 27/06/88; full list of members
dot icon01/07/1988
Accounts for a small company made up to 1988-03-31
dot icon12/01/1988
Director resigned
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon29/09/1987
Director resigned
dot icon16/09/1987
Return made up to 29/06/87; full list of members
dot icon15/08/1987
Accounts for a small company made up to 1987-03-31
dot icon12/08/1987
Resolutions
dot icon02/08/1986
Accounts for a small company made up to 1986-03-31
dot icon02/08/1986
Return made up to 03/07/86; full list of members
dot icon09/01/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jonathan Alexander Bruce
Director
01/03/2019 - Present
73
Butler, Christopher Mark
Director
07/01/2003 - Present
90
Wise, Marcus Daniel
Director
17/01/2022 - Present
65
Graham, Gillian Elaine
Director
11/04/2011 - Present
8
Rockberger, David Barry
Director
01/01/1998 - 20/05/2024
65

Persons with Significant Control

0

No PSC data available.

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 CHESTER MUSIC LIMITED

CHESTER MUSIC LIMITED is an(a) Active company incorporated on 09/01/1920 with the registered office located at 14-15 Berners Street, London, W1T 3LJ. There are currently 6 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 CHESTER MUSIC LIMITED?

toggle

CHESTER MUSIC LIMITED is currently Active. It was registered on 09/01/1920 .

Where is CHESTER MUSIC LIMITED located?

toggle

CHESTER MUSIC LIMITED is registered at 14-15 Berners Street, London, W1T 3LJ.

What does CHESTER MUSIC LIMITED do?

toggle

CHESTER MUSIC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESTER MUSIC LIMITED?

toggle

The latest filing was on 04/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.