Background WavePink WaveYellow Wave

MUSIC IN MAYFIELD LIMITED (03657416)

MUSIC IN MAYFIELD LIMITED (03657416) is an active UK company. incorporated on 27 October 1998. with registered office in Heathfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MUSIC IN MAYFIELD LIMITED has been registered for 27 years. Current directors include JONES, Jonathan Foster, PIERCY, Lucy Jane, SWANTON, Henry Stephen.

Company Number
03657416
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 1998
Age
27 years
Address
Lucks Farm House, Heathfield, TN21 9HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
JONES, Jonathan Foster, PIERCY, Lucy Jane, SWANTON, Henry Stephen
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC IN MAYFIELD LIMITED

MUSIC IN MAYFIELD LIMITED is an active company incorporated on 27 October 1998 with the registered office located in Heathfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MUSIC IN MAYFIELD LIMITED was registered 27 years ago.(SIC: 90010)

Status

active

Active since 27 years ago

Company No

03657416

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 27 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Lucks Farm House Punnetts Town Heathfield, TN21 9HU,

Previous Addresses

The Old Palace High Street Mayfield East Sussex TN20 6PH
From: 5 November 2015To: 28 December 2017
The Old Palace High Street Mayfield East Sussex TN20 6PH England
From: 5 November 2015To: 5 November 2015
Lucks Farmhouse Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU England
From: 12 March 2015To: 5 November 2015
11 Gough Square London EC4A 3DE
From: 27 October 1998To: 12 March 2015
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 15
Director Left
Jun 16
Director Left
Dec 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JONES, Jonathan Foster

Active
Lucks Farm Barn Greenwoods Lane, HeathfieldTN21 9HU
Secretary
Appointed 27 Oct 1998

JONES, Jonathan Foster

Active
Lucks Farm Barn Greenwoods Lane, HeathfieldTN21 9HU
Born July 1942
Director
Appointed 27 Oct 1998

PIERCY, Lucy Jane

Active
School Hill, EtchinghamTN19 7EA
Born February 1971
Director
Appointed 19 Feb 2025

SWANTON, Henry Stephen

Active
Ashley Gardens, MayfieldTN20 6DU
Born June 1950
Director
Appointed 01 Jul 2014

BENIANS, Andrew Hamilton

Resigned
Elm Way, HeathfieldTN21 8YH
Born May 1960
Director
Appointed 01 Oct 2020
Resigned 15 Oct 2024

BENIANS, Andrew Hamilton

Resigned
Elm Way, HeathfieldTN21 8YH
Born May 1960
Director
Appointed 01 Jul 2014
Resigned 10 May 2016

BENIANS, Deirdre Majella

Resigned
2 Mill Close, HeathfieldTN21 0XB
Born August 1976
Director
Appointed 07 Sept 2006
Resigned 30 Jun 2014

MACKIE, Neil

Resigned
70 Broadwood Avenue, RuislipHA4 7XR
Born December 1946
Director
Appointed 01 Jun 2006
Resigned 31 May 2012

MATTHEWS, Michael Gough

Resigned
Laurel Cottage, MayfieldTN20 6DD
Born July 1931
Director
Appointed 01 Dec 2004
Resigned 15 Oct 2005

MONEY, Robert

Resigned
Conifers Roselands Avenue, MayfieldTN20 6EB
Born February 1937
Director
Appointed 27 Oct 1998
Resigned 01 Dec 2004

O'CONNOR, Brian, Dr

Resigned
Cardswell Longs Farm Lane, MayfieldTN20 6BD
Born February 1939
Director
Appointed 01 Aug 2008
Resigned 30 Sept 2015

PONT, Kenneth Henry

Resigned
Old Mullions Queen Street, TonbridgeTN12 6NT
Born October 1934
Director
Appointed 27 Oct 1998
Resigned 01 Dec 2004

SANDAY, Katharine Madeleine

Resigned
The Mount, MayfieldTN20 6AS
Born April 1970
Director
Appointed 01 Jul 2013
Resigned 19 Dec 2017

TREVILLION, Leonard

Resigned
Keenlands, MayfieldTN20 6DX
Born January 1928
Director
Appointed 14 Jul 2004
Resigned 01 Aug 2008

WADE, Neil Macauley

Resigned
Port Reeve, MayfieldTN20 6TZ
Born March 1936
Director
Appointed 01 Jan 2007
Resigned 03 Sept 2012

WARD, Matthew John Charles, Dr

Resigned
St. Leonards Lane, MayfieldTN20 6PA
Born April 1985
Director
Appointed 01 Oct 2020
Resigned 15 Oct 2024

Persons with significant control

1

Mr Jonathan Foster Jones

Active
Greenwoods Lane, HeathfieldTN21 9HU
Born July 1942

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 January 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 April 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 July 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 October 2005
AAAnnual Accounts
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
363aAnnual Return
Legacy
26 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363aAnnual Return
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363aAnnual Return
Legacy
12 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
1 November 1999
363aAnnual Return
Incorporation Company
27 October 1998
NEWINCIncorporation