This company is commonly known as British Music Fairs Limited. The company was founded 45 years ago and was given the registration number 01389479. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4-10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRITISH MUSIC FAIRS LIMITED |
---|---|---|
Company Number | : | 01389479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1978 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Director | 28 November 2020 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 28 November 2020 | Active |
7 The Avenue, Datchet, Slough, SL3 9DH | Secretary | - | Active |
Woodgrove 1 Grove Side, Great Bookham, Leatherhead, KT23 4LD | Secretary | 01 August 1994 | Active |
181 Adelaide Road, London, NW3 3NN | Secretary | 01 August 2002 | Active |
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ | Secretary | 15 September 2005 | Active |
Deerstead Cottage, St Johns Hill Road, Woking, GU21 1RE | Director | 20 December 1996 | Active |
Harewood 22 Rooksmead Road, Sunbury On Thames, TW16 6PD | Director | - | Active |
11 Kemsley Road, Earls Colne, Colchester, CO6 2NU | Director | 19 June 1991 | Active |
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ | Director | 19 January 2009 | Active |
54 Chester Close South, London, NW1 4JG | Director | - | Active |
5 Mapledale Avenue, Croydon, CR0 5TE | Director | - | Active |
138 Halbeath Road, Dunfermline, KY11 4LB | Director | 27 January 1997 | Active |
10 Lancaster Avenue, Hadley Wood, Barnet, EN4 0EX | Director | - | Active |
The Weather House, Shalstone, Buckingham, MK18 5LX | Director | 07 July 1994 | Active |
22 Forge End, Chiswell Green, St Albans, AL2 3EQ | Director | 05 September 1994 | Active |
181 Adelaide Road, London, NW3 3NN | Director | 06 September 1996 | Active |
Fen End Cottage 130 High Street, St Neots, Huntingdon, PE18 6NE | Director | - | Active |
101a Rathcoole Gardens, London, N8 9PH | Director | 21 June 1993 | Active |
53 Whittaker Lane, Prestwich, Manchester, M25 1HA | Director | 21 October 1992 | Active |
2 Green Close, Stanbridge, LU7 9JL | Director | - | Active |
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ | Director | 01 August 2003 | Active |
Swangleys Farmhouse, Knebworth, SG3 6AA | Director | - | Active |
4 The Chestnuts, Lower Shiplake, Henley On Thames, RG9 3JZ | Director | 15 September 2005 | Active |
Mr Paul James Mcmanus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Bailey House, 4-10 Barttelot Road, Horsham, RH12 1DQ |
Nature of control | : |
|
Music Industries Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bailey House, 4-10 Barttelot Road, Horsham, England, RH12 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-14 | Dissolution | Dissolution application strike off company. | Download |
2021-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination secretary company with name termination date. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.