Company NameMusicworks (Northern) Ltd
Company StatusActive
Company Number04031597
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Daniel Shield
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressCatnap Cottage
Strait Lane, Hurworth
Darlington
DL2 1QJ
Director NameMr Anthony Michael Adams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address25 Emerald Street
Saltburn By The Sea
Cleveland
TS12 1EE
Director NameMrs Sylvia Marion Adams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleSecretarial
Country of ResidenceEngland
Correspondence Address25 Emerald Street
Saltburn By The Sea
Cleveland
TS12 1EE
Secretary NameMr Anthony Michael Adams
NationalityBritish
StatusCurrent
Appointed15 April 2005(4 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Emerald Street
Saltburn By The Sea
Cleveland
TS12 1EE
Director NameBarry Hopwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleMusician
Correspondence Address27 New Row
Dunsdale
Guisborough
Cleveland
TS14 6RJ
Secretary NameBarry Hopwood
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleMusician
Correspondence Address27 New Row
Dunsdale
Guisborough
Cleveland
TS14 6RJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.musicworksnorthern.co.uk/
Telephone01287 209023
Telephone regionGuisborough

Location

Registered AddressSlioch Acton Road
Esh Winning
Durham
DH7 9QF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Built Up AreaEsh Winning
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
22 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 July 2020Registered office address changed from 25 Emerald Street Saltburn by the Sea Cleveland TS12 1EE to Slioch Acton Road Esh Winning Durham DH7 9QF on 13 July 2020 (1 page)
23 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 102
(6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 102
(6 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 102
(6 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 102
(6 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
16 July 2008Return made up to 11/07/08; full list of members (4 pages)
16 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (21 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (21 pages)
13 July 2007Return made up to 11/07/07; full list of members (3 pages)
13 July 2007Return made up to 11/07/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 December 2005Ad 12/11/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
12 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2005Ad 12/11/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
18 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005Registered office changed on 28/04/05 from: cambridge house 27 cambridge park, london E11 2PU (1 page)
28 April 2005Registered office changed on 28/04/05 from: cambridge house 27 cambridge park, london E11 2PU (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 July 2003Return made up to 11/07/03; full list of members (9 pages)
25 July 2003Return made up to 11/07/03; full list of members (9 pages)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
11 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 August 2002Return made up to 11/07/02; full list of members (9 pages)
22 August 2002Return made up to 11/07/02; full list of members (9 pages)
28 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
21 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 August 2001Return made up to 11/07/01; full list of members (6 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Return made up to 11/07/01; full list of members (6 pages)
21 February 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
21 February 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
11 July 2000Incorporation (11 pages)
11 July 2000Incorporation (11 pages)