Background WavePink WaveYellow Wave

MUSIC OF LIFE LIMITED (03031015)

MUSIC OF LIFE LIMITED (03031015) is an active UK company. incorporated on 9 March 1995. with registered office in Chichester. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MUSIC OF LIFE LIMITED has been registered for 31 years. Current directors include FRANCE, Christopher Mead, FRANCE, Isabel Noelyne.

Company Number
03031015
Status
active
Type
ltd
Incorporated
9 March 1995
Age
31 years
Address
116 The Hornet, Chichester, PO19 7JR
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
FRANCE, Christopher Mead, FRANCE, Isabel Noelyne
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC OF LIFE LIMITED

MUSIC OF LIFE LIMITED is an active company incorporated on 9 March 1995 with the registered office located in Chichester. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. MUSIC OF LIFE LIMITED was registered 31 years ago.(SIC: 59200)

Status

active

Active since 31 years ago

Company No

03031015

LTD Company

Age

31 Years

Incorporated 9 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

116 The Hornet Chichester, PO19 7JR,

Previous Addresses

, 166 the Hornet, Chichester, West Sussex, PO19 7JR, England
From: 23 February 2015To: 6 March 2015
, Unit 9B, Wingbury Business Village, Upper Wingbury Farm Wingrave, Aylesbury Bucks, HP22 4LW
From: 9 March 1995To: 23 February 2015
Timeline

2 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRANCE, Isabel

Active
The Hornet, ChichesterPO19 7JR
Secretary
Appointed 16 Mar 1995

FRANCE, Christopher Mead

Active
The Hornet, ChichesterPO19 7JR
Born January 1954
Director
Appointed 19 Sept 2005

FRANCE, Isabel Noelyne

Active
The Hornet, ChichesterPO19 7JR
Born May 1955
Director
Appointed 05 Dec 2015

BUNDOCK, Ian George

Resigned
3 St. Nicholas Close, Leighton BuzzardLU7 0NB
Nominee secretary
Appointed 09 Mar 1995
Resigned 16 Mar 1995

DARVILL, Martin John

Resigned
Liscombe Park, Leighton BuzzardLU7 0GE
Born February 1961
Director
Appointed 26 Oct 1998
Resigned 02 Mar 2003

FITZPATRICK, Stephanie Alison

Resigned
57 Harrow Road, Leighton BuzzardLU7 8UF
Born February 1961
Nominee director
Appointed 09 Mar 1995
Resigned 16 Mar 1995

FRANCE, Christopher Mead

Resigned
28 Church Lane, AylesburyHP22 5SJ
Born January 1954
Director
Appointed 16 Mar 1995
Resigned 13 Jul 2004

HARRIS, Simon

Resigned
124 Osprey Road, Waltham AbbeyEN9 3TY
Born September 1962
Director
Appointed 02 Mar 2004
Resigned 06 Sept 2007

HARRIS, Simon

Resigned
124 Osprey Road, Waltham AbbeyEN9 3TY
Born September 1962
Director
Appointed 16 Mar 1995
Resigned 14 Apr 1999

Persons with significant control

1

Mr Christopher Mead France

Active
The Hornet, ChichesterPO19 7JR
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
88(2)R88(2)R
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
88(2)R88(2)R
Legacy
16 March 2001
287Change of Registered Office
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 2000
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1997
AAAnnual Accounts
Legacy
25 November 1997
225Change of Accounting Reference Date
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 1997
AAAnnual Accounts
Resolution
3 January 1997
RESOLUTIONSResolutions
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
88(2)R88(2)R
Incorporation Company
9 March 1995
NEWINCIncorporation