UKBizDB.co.uk

BRITISH MUSIC FAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director28 November 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director28 November 2020Active
7 The Avenue, Datchet, Slough, SL3 9DH

Secretary-Active
Woodgrove 1 Grove Side, Great Bookham, Leatherhead, KT23 4LD

Secretary01 August 1994Active
181 Adelaide Road, London, NW3 3NN

Secretary01 August 2002Active
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Secretary15 September 2005Active
Deerstead Cottage, St Johns Hill Road, Woking, GU21 1RE

Director20 December 1996Active
Harewood 22 Rooksmead Road, Sunbury On Thames, TW16 6PD

Director-Active
11 Kemsley Road, Earls Colne, Colchester, CO6 2NU

Director19 June 1991Active
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Director19 January 2009Active
54 Chester Close South, London, NW1 4JG

Director-Active
5 Mapledale Avenue, Croydon, CR0 5TE

Director-Active
138 Halbeath Road, Dunfermline, KY11 4LB

Director27 January 1997Active
10 Lancaster Avenue, Hadley Wood, Barnet, EN4 0EX

Director-Active
The Weather House, Shalstone, Buckingham, MK18 5LX

Director07 July 1994Active
22 Forge End, Chiswell Green, St Albans, AL2 3EQ

Director05 September 1994Active
181 Adelaide Road, London, NW3 3NN

Director06 September 1996Active
Fen End Cottage 130 High Street, St Neots, Huntingdon, PE18 6NE

Director-Active
101a Rathcoole Gardens, London, N8 9PH

Director21 June 1993Active
53 Whittaker Lane, Prestwich, Manchester, M25 1HA

Director21 October 1992Active
2 Green Close, Stanbridge, LU7 9JL

Director-Active
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Director01 August 2003Active
Swangleys Farmhouse, Knebworth, SG3 6AA

Director-Active
4 The Chestnuts, Lower Shiplake, Henley On Thames, RG9 3JZ

Director15 September 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-14Dissolution

Dissolution application strike off company.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-28Accounts

Accounts with accounts type dormant.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type dormant.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.