UKBizDB.co.uk

ESP MUSIC DISCO LIMITED

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

This company is commonly known as Esp Music Disco Limited. The company was founded 24 years ago and was given the registration number 03887448. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ESP MUSIC DISCO LIMITED
Company Number:03887448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Old Bath Road, Newbury, RG14 1QL

Director02 December 1999Active
2, Old Bath Road, Newbury, RG14 1QL

Director01 December 2004Active
2, Old Bath Road, Newbury, RG14 1QL

Secretary02 December 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary02 December 1999Active
2, Old Bath Road, Newbury, RG14 1QL

Director02 December 1999Active
2, Old Bath Road, Newbury, RG14 1QL

Director02 December 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director02 December 1999Active

People with Significant Control

Mr James Mcleod Craik
Notified on:14 January 2023
Status:Active
Date of birth:August 1975
Nationality:British
Address:2, Old Bath Road, Newbury, RG14 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Craik
Notified on:14 January 2023
Status:Active
Date of birth:December 1972
Nationality:British
Address:2, Old Bath Road, Newbury, RG14 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.