DBS MUSIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DBS MUSIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08288829

Incorporation date

12/11/2012

Size

Small

Contacts

Registered address

Registered address

Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2012)
dot icon06/04/2026
Accounts for a small company made up to 2025-07-31
dot icon26/03/2026
Appointment of Mr Bernard Okae Yeboah as a director on 2026-03-01
dot icon26/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon03/11/2025
Termination of appointment of Michaela Davies as a director on 2025-10-31
dot icon29/10/2025
Registered office address changed from Hanover House Access Education Group, 5th Floor, Hanover House 30-32 Charlotte Street Manchester M1 4EX England to Access Education Group 5th Floor, Hanover House 30-32 Charlotte Street Manchester M1 4EX on 2025-10-29
dot icon28/10/2025
Registered office address changed from 26 Hulme Street Manchester Greater Manchester M1 5BW England to Hanover House Access Education Group, 5th Floor, Hanover House 30-32 Charlotte Street Manchester M1 4EX on 2025-10-28
dot icon02/10/2025
Termination of appointment of Ginette Louise Bradwell as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Steven Edwin Stanley as a director on 2025-10-01
dot icon10/09/2025
Registration of charge 082888290003, created on 2025-09-09
dot icon16/04/2025
Accounts for a small company made up to 2024-07-31
dot icon23/09/2024
Appointment of Mr Steven Edwin Stanley as a director on 2024-09-23
dot icon23/09/2024
Appointment of Ms Ginette Louise Bradwell as a director on 2024-09-23
dot icon01/07/2024
Termination of appointment of Paul David Smith as a director on 2024-06-10
dot icon01/07/2024
Appointment of Mrs Michaela Davies as a director on 2024-07-01
dot icon16/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon10/04/2024
Registered office address changed from 2nd Floor 8 the Crescent Plymouth PL1 3AB United Kingdom to 26 Hulme Street Manchester Greater Manchester M1 5BW on 2024-04-10
dot icon12/02/2024
Termination of appointment of Nigel Oliver Burt as a director on 2023-12-15
dot icon30/01/2024
Accounts for a small company made up to 2023-07-31
dot icon26/04/2023
Accounts for a small company made up to 2022-07-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon05/01/2023
Termination of appointment of Adrian Armstrong as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of John Henry Taylor as a director on 2022-12-31
dot icon01/07/2022
Registration of charge 082888290002, created on 2022-06-28
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Memorandum and Articles of Association
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Appointment of Mr John Taylor as a director on 2021-08-03
dot icon12/08/2021
Appointment of Mr Jason William Beaumont as a director on 2021-08-03
dot icon12/08/2021
Appointment of Mr Paul David Smith as a director on 2021-08-03
dot icon12/08/2021
Appointment of Mr Adrian Armstrong as a director on 2021-08-03
dot icon12/08/2021
Termination of appointment of David West Puttick as a director on 2021-08-03
dot icon03/08/2021
Memorandum and Articles of Association
dot icon03/08/2021
Resolutions
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon09/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/12/2019
Confirmation statement made on 2019-11-12 with updates
dot icon14/11/2019
Notification of Dbs Music Uk Holdings Limited as a person with significant control on 2018-07-18
dot icon14/11/2019
Withdrawal of a person with significant control statement on 2019-11-14
dot icon01/07/2019
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to 2nd Floor 8 the Crescent Plymouth PL1 3AB on 2019-07-01
dot icon14/12/2018
Confirmation statement made on 2018-11-12 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon14/08/2018
Satisfaction of charge 082888290001 in full
dot icon01/08/2018
Resolutions
dot icon16/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/12/2017
Confirmation statement made on 2017-11-12 with updates
dot icon14/09/2017
Director's details changed for Mr Nigel Oliver Burt on 2017-09-14
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/07/2015
Registration of charge 082888290001, created on 2015-07-13
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon05/02/2013
Current accounting period shortened from 2013-11-30 to 2013-07-31
dot icon29/01/2013
Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 2013-01-29
dot icon12/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.43M
-
0.00
404.84K
-
2022
6
605.88K
-
0.00
373.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Adrian
Director
03/08/2021 - 31/12/2022
28
Burt, Nigel Oliver
Director
12/11/2012 - 15/12/2023
11
Smith, Paul David
Director
03/08/2021 - 10/06/2024
43
Beaumont, Jason William
Director
03/08/2021 - Present
15
Yeboah, Bernard Okae
Director
01/03/2026 - Present
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DBS MUSIC HOLDINGS LIMITED

DBS MUSIC HOLDINGS LIMITED is an(a) Active company incorporated on 12/11/2012 with the registered office located at Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EX. 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 DBS MUSIC HOLDINGS LIMITED?

toggle

DBS MUSIC HOLDINGS LIMITED is currently Active. It was registered on 12/11/2012 .

Where is DBS MUSIC HOLDINGS LIMITED located?

toggle

DBS MUSIC HOLDINGS LIMITED is registered at Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EX.

What does DBS MUSIC HOLDINGS LIMITED do?

toggle

DBS MUSIC HOLDINGS LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for DBS MUSIC HOLDINGS LIMITED?

toggle

The latest filing was on 06/04/2026: Accounts for a small company made up to 2025-07-31.