Background WavePink WaveYellow Wave

BRITTENS MUSIC SCHOOL LIMITED (03639053)

BRITTENS MUSIC SCHOOL LIMITED (03639053) is an active UK company. incorporated on 25 September 1998. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in other information technology service activities. BRITTENS MUSIC SCHOOL LIMITED has been registered for 27 years. Current directors include COLLINS, Andrew James, COLLINS, Lyanne Irene.

Company Number
03639053
Status
active
Type
ltd
Incorporated
25 September 1998
Age
27 years
Address
Russell House, Tunbridge Wells, TN1 1RZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COLLINS, Andrew James, COLLINS, Lyanne Irene
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTENS MUSIC SCHOOL LIMITED

BRITTENS MUSIC SCHOOL LIMITED is an active company incorporated on 25 September 1998 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BRITTENS MUSIC SCHOOL LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03639053

LTD Company

Age

27 Years

Incorporated 25 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

AJC MUSIC SERVICES LIMITED
From: 16 June 2014To: 16 April 2019
BRITTENS MUSIC MAKERS LIMITED
From: 26 September 2011To: 16 June 2014
BRITTENS MUSICAL INSTRUMENTS LIMITED
From: 11 December 2008To: 26 September 2011
AMATI INSTRUMENT RENTALS LIMITED
From: 30 October 2003To: 11 December 2008
NORTHDOWN MUSIC LTD
From: 25 September 1998To: 30 October 2003
Contact
Address

Russell House Grove Hill Road Tunbridge Wells, TN1 1RZ,

Previous Addresses

Bramlea Greenfield Road Etchingham East Sussex TN19 7BX
From: 8 June 2015To: 26 February 2016
Mendip Court Bath Road Wells Somerset BA5 3DG
From: 20 November 2014To: 8 June 2015
1 North Lodge South Horrington Village Wells Somerset BA5 3DZ United Kingdom
From: 4 August 2014To: 20 November 2014
1 North Lodge South Horrington Village Wells Somerset BA5 3DZ
From: 19 June 2014To: 4 August 2014
Dairy House Farm Bristol Hill Wells Somerset BA5 3AA United Kingdom
From: 19 June 2014To: 19 June 2014
Dairy House Farm Bristol Hill Wells Somerset BA5 3AA
From: 25 September 1998To: 19 June 2014
Timeline

3 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jun 15
Director Joined
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COLLINS, Andrew James

Active
Burwash, EtchinghamTN19 7BN
Born September 1956
Director
Appointed 30 Sept 2002

COLLINS, Lyanne Irene

Active
Burwash, EtchinghamTN19 7BN
Born May 1956
Director
Appointed 01 Jan 2018

MARSHALL, Paul

Resigned
Cherry Tree Lodge, Eaton Bray DunstableLU6 2DQ
Secretary
Appointed 25 Sept 1998
Resigned 30 Sept 2002

MINFORD, Hilary Elise

Resigned
London House, YorkYO31 7UA
Secretary
Appointed 30 Sept 2002
Resigned 31 Mar 2004

STEPHENS, Joanne Marie

Resigned
23 Theodore Close, Tunbridge WellsTN2 3HT
Secretary
Appointed 01 Apr 2004
Resigned 01 Oct 2007

WHITE, David John

Resigned
Bath Road, WellsBA5 3DG
Secretary
Appointed 01 Oct 2007
Resigned 31 Jan 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Sept 1998
Resigned 25 Sept 1998

MARSHALL, Claire Estelle

Resigned
Northall Road, DunstableLU6 2DQ
Born January 1963
Director
Appointed 25 Sept 1998
Resigned 30 Sept 2002

WHITE, David John

Resigned
Bath Road, WellsBA5 3DG
Born September 1955
Director
Appointed 01 Oct 2007
Resigned 31 Jan 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Sept 1998
Resigned 25 Sept 1998

Persons with significant control

1

Mr Andrew James Collins

Active
Grove Hill Road, Tunbridge WellsTN1 1RZ
Born September 1956

Nature of Control

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

Filing History

111

Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Resolution
16 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2008
287Change of Registered Office
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
287Change of Registered Office
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Incorporation Company
25 September 1998
NEWINCIncorporation