Background WavePink WaveYellow Wave

MERCURY MUSICAL DEVELOPMENTS. (03039699)

MERCURY MUSICAL DEVELOPMENTS. (03039699) is an active UK company. incorporated on 30 March 1995. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MERCURY MUSICAL DEVELOPMENTS. has been registered for 30 years. Current directors include EAMES, Matthew, GREENHALGH, Steven, GWYTHER, Rebecca Joy and 5 others.

Company Number
03039699
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 1995
Age
30 years
Address
Birmingham Hippodrome, Birmingham, B5 4TB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EAMES, Matthew, GREENHALGH, Steven, GWYTHER, Rebecca Joy, PIDCOCK, Stephen Marc, REILLY, Sarah Louise, SRIVASTAVA, Sumerah, SUTTON, Timothy James, TARENTO, Danielle Claire
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY MUSICAL DEVELOPMENTS.

MERCURY MUSICAL DEVELOPMENTS. is an active company incorporated on 30 March 1995 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MERCURY MUSICAL DEVELOPMENTS. was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03039699

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 30 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

THE MERCURY WORKSHOP
From: 30 March 1995To: 19 September 2002
Contact
Address

Birmingham Hippodrome Hurst Street Birmingham, B5 4TB,

Previous Addresses

34 Grosvenor Gardens London SW1W 0DH England
From: 23 December 2022To: 29 August 2024
2 Grosvenor Gardens London SW1W 0DH England
From: 14 December 2022To: 23 December 2022
Clintons 2 st. Giles Square London WC2H 8AP England
From: 13 December 2022To: 14 December 2022
55 Drury Lane London WC2B 5RZ
From: 30 March 1995To: 13 December 2022
Timeline

36 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 13
Director Left
Apr 15
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

EAMES, Matthew

Active
Hurst Street, BirminghamB5 4TB
Born June 1979
Director
Appointed 11 Dec 2024

GREENHALGH, Steven

Active
Hurst Street, BirminghamB5 4TB
Born December 1981
Director
Appointed 28 Jun 2023

GWYTHER, Rebecca Joy

Active
Hurst Street, BirminghamB5 4TB
Born April 1997
Director
Appointed 05 May 2022

PIDCOCK, Stephen Marc

Active
Hurst Street, BirminghamB5 4TB
Born September 1982
Director
Appointed 03 Mar 2020

REILLY, Sarah Louise

Active
Hurst Street, BirminghamB5 4TB
Born October 1980
Director
Appointed 05 May 2022

SRIVASTAVA, Sumerah

Active
Hurst Street, BirminghamB5 4TB
Born January 1974
Director
Appointed 01 Dec 2020

SUTTON, Timothy James

Active
Hurst Street, BirminghamB5 4TB
Born September 1973
Director
Appointed 02 Jun 2020

TARENTO, Danielle Claire

Active
Hurst Street, BirminghamB5 4TB
Born December 1972
Director
Appointed 01 Dec 2020

BEXON, Georgina

Resigned
3 Wallands Crescent, LewesBN7 2QT
Secretary
Appointed 11 Jul 2002
Resigned 01 Apr 2003

HARDY, Edward

Resigned
Flat 8 279 Ladbroke Grove, LondonW10 6HE
Secretary
Appointed 30 Mar 1995
Resigned 11 Jul 2002

WELLINGTON HOUSE NOMINEES LIMITED

Resigned
Drury Lane, LondonWC2B 5RZ
Corporate secretary
Appointed 01 Apr 2003
Resigned 14 Dec 2022

BENJAMIN, Joanne Nicola

Resigned
37 Airedale Road, LondonSW12 8SQ
Born January 1951
Director
Appointed 11 Jul 2002
Resigned 01 Dec 2020

BENJAMIN, Joanne Nicola

Resigned
37 Airedale Road, LondonSW12 8SQ
Born January 1951
Director
Appointed 30 Mar 1995
Resigned 18 Apr 2000

BEXON, Georgina

Resigned
3 Wallands Crescent, LewesBN7 2QT
Born September 1956
Director
Appointed 11 Jul 2002
Resigned 01 Apr 2003

BOGOD, Anthony Harry

Resigned
4 Marsh Close, LondonNW7 4NY
Born August 1959
Director
Appointed 07 Feb 2006
Resigned 30 Mar 2020

COHEN, John Michael Roth

Resigned
14 Astons Road, NorthwoodHA6 2LD
Born February 1946
Director
Appointed 30 Mar 1995
Resigned 03 Mar 2020

COOPER, Brenda Barbara

Resigned
Flat 10, LondonW1K 4AF
Born May 1945
Director
Appointed 05 Jun 2008
Resigned 27 Sept 2011

DREWE, Anthony Kenward

Resigned
70a Bramber Road, LondonW14 9PB
Born March 1961
Director
Appointed 11 Jul 2002
Resigned 01 Dec 2020

FAIRHEAD, Roger James

Resigned
55 Drury LaneWC2B 5RZ
Born May 1969
Director
Appointed 21 Feb 2013
Resigned 05 May 2022

FARROW, Dawn Elizabeth

Resigned
55 Drury LaneWC2B 5RZ
Born September 1979
Director
Appointed 04 Apr 2017
Resigned 23 Jun 2021

FINEMAN, Peter Julian

Resigned
Barrow Street House Barrow Street, WarminsterBA12 6AB
Born March 1953
Director
Appointed 07 Feb 2006
Resigned 07 Dec 2021

GRAY, Sean Martin

Resigned
Hurst Street, BirminghamB5 4TB
Born January 1965
Director
Appointed 04 Mar 2010
Resigned 11 Dec 2024

HOWARD, Teresa Lizbeth

Resigned
Manor Mount, LondonSE23 3PY
Born April 1957
Director
Appointed 27 Sept 2011
Resigned 14 Mar 2023

MATTHEWS, Francis Edwin

Resigned
29 Paxton Road, LondonW4 2QT
Born January 1953
Director
Appointed 19 Feb 2007
Resigned 07 Dec 2021

OKAI, Omar Fredrick

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born June 1965
Director
Appointed 30 Mar 2021
Resigned 28 Jun 2023

OLDING, Grant

Resigned
Horsley Road, RochesterME1 1UW
Born March 1974
Director
Appointed 27 Sept 2011
Resigned 07 Apr 2015

SCHOFIELD, John Alfred, Mr.

Resigned
7 Morford Way, EastcoteHA4 8SL
Born September 1949
Director
Appointed 07 Feb 2006
Resigned 17 Dec 2009

SHENTON, Mark Charles Warren

Resigned
Drury Lane, LondonWC2B 5RZ
Born September 1962
Director
Appointed 28 May 2009
Resigned 07 Dec 2021

SPARKS, John

Resigned
335 North Brand Boulevard, California
Born June 1941
Director
Appointed 02 Feb 2000
Resigned 01 Dec 2020

STILES, George William

Resigned
Flat 29 1 Gardner Court, LondonEC1V 4JH
Born August 1961
Director
Appointed 11 Jul 2002
Resigned 01 Dec 2020

UNDERWOOD, Caroline Judith

Resigned
12 Sandown Grove, Tunbridge WellsTN2 4RW
Born August 1966
Director
Appointed 11 Jul 2002
Resigned 16 Dec 2015

WALTON, Richard Kevin

Resigned
3 Haverfield House 24 Kew Green, RichmondTW9 3BH
Born June 1936
Director
Appointed 30 Mar 1995
Resigned 26 Feb 1999

WEITZMAN, Ira

Resigned
215 West 83rd Street, New YorkFOREIGN
Born July 1955
Director
Appointed 23 Oct 1998
Resigned 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Notice Of Removal Of A Director
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Resolution
11 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
31 March 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
20 November 2006
288cChange of Particulars
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 September 2002
MEM/ARTSMEM/ARTS
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
7 December 1995
MEM/ARTSMEM/ARTS
Resolution
7 December 1995
RESOLUTIONSResolutions
Incorporation Company
30 March 1995
NEWINCIncorporation