UKBizDB.co.uk

THE MUSICIAN`S ANSWERING SERVICE LIMITED

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

This company is commonly known as The Musician`s Answering Service Limited. The company was founded 21 years ago and was given the registration number 04654069. The firm's registered office is in SUTTON. You can find them at 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:THE MUSICIAN`S ANSWERING SERVICE LIMITED
Company Number:04654069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Acquis, The Atrium, Curtis Road, Dorking, England, RH4 1XA

Secretary31 January 2003Active
C/O Acquis, The Atrium, Curtis Road, Dorking, England, RH4 1XA

Director31 March 2010Active
C/O Acquis, The Atrium, Curtis Road, Dorking, England, RH4 1XA

Director31 January 2003Active
C/O Acquis, The Atrium, Curtis Road, Dorking, England, RH4 1XA

Director31 January 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary31 January 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director31 January 2003Active

People with Significant Control

Mrs Susan Catherine Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Ranmore House, 19 Ranmore Road, Dorking, United Kingdom, RH4 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Gordon Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Ranmore House, 19 Ranmore Road, Dorking, United Kingdom, RH4 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Tania Louise Davidson
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Ranmore House, 19 Ranmore Road, Dorking, United Kingdom, RH4 1HE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Address

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

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Change person director company with change date.

Download
2016-02-02Officers

Change person director company with change date.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.