Background WavePink WaveYellow Wave

B:MUSIC (ENTERPRISES) LTD (03146280)

B:MUSIC (ENTERPRISES) LTD (03146280) is an active UK company. incorporated on 15 January 1996. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. B:MUSIC (ENTERPRISES) LTD has been registered for 30 years. Current directors include BLAKE, Joel Graham, BUCKLEY, Andrew James, Dr, EVANS, Claire Jane and 3 others.

Company Number
03146280
Status
active
Type
ltd
Incorporated
15 January 1996
Age
30 years
Address
8 Centenary Square, Birmingham, B1 2EA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLAKE, Joel Graham, BUCKLEY, Andrew James, Dr, EVANS, Claire Jane, HOWARD, Anthony Roger, KEYE, Nicola, PARDOE, David John Richardson
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B:MUSIC (ENTERPRISES) LTD

B:MUSIC (ENTERPRISES) LTD is an active company incorporated on 15 January 1996 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. B:MUSIC (ENTERPRISES) LTD was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03146280

LTD Company

Age

30 Years

Incorporated 15 January 1996

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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PERFORMANCES BIRMINGHAM (ENTERPRISES) LIMITED
From: 13 March 2007To: 31 March 2021
SYMPHONY HALL (ENTERPRISES) LIMITED
From: 22 March 1996To: 13 March 2007
JANWELL LIMITED
From: 15 January 1996To: 22 March 1996
Contact
Address

8 Centenary Square Birmingham, B1 2EA,

Previous Addresses

Symphony Hall Broad Street Birmingham B1 2EA
From: 15 January 1996To: 6 January 2017
Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Mar 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Aug 24
Director Left
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BLAKE, Joel Graham

Active
Centenary Square, BirminghamB1 2EA
Born April 1980
Director
Appointed 19 Feb 2015

BUCKLEY, Andrew James, Dr

Active
Centenary Square, BirminghamB1 2EA
Born February 1965
Director
Appointed 27 Apr 2023

EVANS, Claire Jane

Active
Centenary Square, BirminghamB1 2EA
Born June 1969
Director
Appointed 01 Apr 2017

HOWARD, Anthony Roger

Active
Centenary Square, BirminghamB1 2EA
Born November 1974
Director
Appointed 01 Aug 2019

KEYE, Nicola

Active
Centenary Square, BirminghamB1 2EA
Born December 1967
Director
Appointed 26 Nov 2015

PARDOE, David John Richardson

Active
Broad Street, BirminghamB1 2EA
Born December 1967
Director
Appointed 26 Nov 2015

DUDLEY, Nigel John

Resigned
106 Wychwood Avenue, SolihullB93 9DQ
Secretary
Appointed 10 Jan 1997
Resigned 28 Nov 2005

GUPTA, Naveen Kumar

Resigned
24 Edenbridge Road, BirminghamB28 8QA
Secretary
Appointed 24 Nov 2005
Resigned 18 Jan 2010

MOULTON, Richard Paul

Resigned
Barclay Road, SmethwickB67 5LA
Secretary
Appointed 18 Jan 2010
Resigned 29 Nov 2010

PARKES, Jaime

Resigned
Colmore Square, BirminghamB4 6AJ
Secretary
Appointed 01 Apr 2011
Resigned 13 Jun 2013

PATERSON, Richard Bruce

Resigned
Symphony Hall, BirminghamB1 2EA
Secretary
Appointed 13 Jun 2013
Resigned 01 Sept 2014

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Jan 1996
Resigned 10 Jan 1997

BATES, Helen Elizabeth

Resigned
Centenary Square, BirminghamB1 2EA
Born June 1962
Director
Appointed 01 Apr 2017
Resigned 01 Aug 2019

BURMAN, Roger Stephen

Resigned
Astwood Hill House, RedditchB96 6PT
Born April 1940
Director
Appointed 10 Jan 1997
Resigned 27 Feb 2014

COULSON, Andrew Charles

Resigned
8 Innage Road, BirminghamB31 2DX
Born June 1944
Director
Appointed 10 Jan 1997
Resigned 09 Jun 2005

FAULKNER, Paul John

Resigned
Centenary Square, BirminghamB1 2EA
Born August 1978
Director
Appointed 19 Feb 2015
Resigned 07 Dec 2017

HOLLINGSWORTH, David Paul

Resigned
The Old Farmhouse, PadstowPL28 8QN
Born May 1944
Director
Appointed 09 Jun 2005
Resigned 18 Sept 2008

KAUR, Simranjeet

Resigned
Centenary Square, BirminghamB1 2EA
Born July 1992
Director
Appointed 27 Apr 2023
Resigned 15 Aug 2024

MARTIN, Mary Julia

Resigned
Centenary Square, BirminghamB1 2EA
Born September 1952
Director
Appointed 19 Feb 2015
Resigned 01 Apr 2017

ROUSE, Katherine Elizabeth

Resigned
Centenary Square, BirminghamB1 2EA
Born July 1989
Director
Appointed 01 Aug 2019
Resigned 08 Jun 2022

SCARD, Dennis Leslie

Resigned
6 Cranborne Avenue, EastbourneBN20 7TS
Born May 1943
Director
Appointed 18 Sept 2008
Resigned 31 Mar 2017

SOOKOO, Shaun Anselm

Resigned
Centenary Square, BirminghamB1 2EA
Born September 1993
Director
Appointed 27 Apr 2023
Resigned 22 Jul 2025

WINCOTT, Arron Jon

Resigned
Centenary Square, BirminghamB1 2EA
Born December 1982
Director
Appointed 07 Sept 2023
Resigned 24 Oct 2023

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate nominee director
Appointed 15 Jan 1996
Resigned 10 Jan 1997

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 Jan 1996
Resigned 10 Jan 1997

Persons with significant control

1

Centenary Square, BirminghamB1 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Resolution
31 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
17 January 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 August 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 August 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
20 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Move Registers To Registered Office Company
16 July 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
28 June 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Secretary Company With Change Date
15 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Move Registers To Sail Company
19 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Memorandum Articles
21 March 2007
MEM/ARTSMEM/ARTS
Legacy
16 March 2007
287Change of Registered Office
Certificate Change Of Name Company
13 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Auditors Resignation Company
25 September 2003
AUDAUD
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Auditors Resignation Company
22 July 1998
AUDAUD
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 July 1997
288cChange of Particulars
Legacy
27 April 1997
287Change of Registered Office
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
225Change of Accounting Reference Date
Legacy
4 November 1996
287Change of Registered Office
Legacy
1 October 1996
224224
Memorandum Articles
24 March 1996
MEM/ARTSMEM/ARTS
Resolution
24 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 1996
NEWINCIncorporation