Company NameThames Music Limited
DirectorsStella Margaret Walters and Verity Jane Adams
Company StatusActive
Company Number00580513
CategoryPrivate Limited Company
Incorporation Date22 March 1957(67 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Stella Margaret Walters
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(44 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMs Verity Jane Adams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(61 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameClifford William Adams
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 October 2001)
RoleMusician
Correspondence Address15 Margaretta Terrace
Chelsea
London
SW3 5NU
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2004(47 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.mpaonline.org.uk
Telephone020 37413800
Telephone regionLondon

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

350 at £1Stella Margaret Walters
70.00%
Ordinary
150 at £1Verity Adams
30.00%
Ordinary

Financials

Year2014
Net Worth£16,852
Cash£18,750
Current Liabilities£2,158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 October 2022Previous accounting period shortened from 29 September 2022 to 31 March 2022 (1 page)
15 September 2022Current accounting period extended from 29 March 2022 to 29 September 2022 (1 page)
2 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 May 2018Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2018Appointment of Ms Verity Jane Adams as a director on 23 April 2018 (2 pages)
20 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
31 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
29 January 2018Notification of Stella Margaret Walters as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Notification of Verity Adams as a person with significant control on 6 April 2016 (2 pages)
20 January 2018Director's details changed for Miss Stella Margaret Walters on 30 December 2017 (2 pages)
20 January 2018Director's details changed for Miss Stella Margaret Walters on 30 December 2017 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
(3 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Stella Margaret Walters on 18 October 2011 (2 pages)
24 November 2011Director's details changed for Stella Margaret Walters on 18 October 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Stella Margaret Walters on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Stella Margaret Walters on 26 November 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Director's change of particulars / stella walters / 27/05/2008 (1 page)
4 June 2008Director's change of particulars / stella walters / 27/05/2008 (1 page)
10 April 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
10 April 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004New secretary appointed (4 pages)
3 August 2004New secretary appointed (4 pages)
24 June 2004Registered office changed on 24/06/04 from: 22 rayleigh road hutton brentwood essex. CM13 1AD (1 page)
24 June 2004Registered office changed on 24/06/04 from: 22 rayleigh road hutton brentwood essex. CM13 1AD (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 March 1957Incorporation (16 pages)
22 March 1957Incorporation (16 pages)