Background WavePink WaveYellow Wave

EARLEY MUSIC LIMITED (03777653)

EARLEY MUSIC LIMITED (03777653) is an active UK company. incorporated on 26 May 1999. with registered office in Reading. The company operates in the Education sector, engaged in other education n.e.c.. EARLEY MUSIC LIMITED has been registered for 26 years. Current directors include DOBBY, Donald Christopher, ROGERS, Philip Stanley.

Company Number
03777653
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 1999
Age
26 years
Address
14 Lytham End, Reading, RG31 6FG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOBBY, Donald Christopher, ROGERS, Philip Stanley
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLEY MUSIC LIMITED

EARLEY MUSIC LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in other education n.e.c.. EARLEY MUSIC LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03777653

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

14 Lytham End Tilehurst Reading, RG31 6FG,

Timeline

3 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
May 99
Director Left
Nov 10
Director Joined
Nov 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DOBBY, Donald Christopher

Active
Lytham End, ReadingRG31 6FG
Secretary
Appointed 03 Nov 2010

DOBBY, Donald Christopher

Active
Lytham End, ReadingRG31 6FG
Born February 1947
Director
Appointed 03 Nov 2010

ROGERS, Philip Stanley

Active
4 Wychwood Close, ReadingRG6 5RB
Born August 1949
Director
Appointed 17 Jun 1999

BAGSHAW, Diana

Resigned
17 Wises Firs, ReadingRG7 4EH
Secretary
Appointed 17 Jun 1999
Resigned 01 Jan 2008

MCKENZIE, Richard Mark

Resigned
Hamilton Road, ReadingRG1 5RA
Secretary
Appointed 01 Jan 2008
Resigned 02 Nov 2010

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Secretary
Appointed 26 May 1999
Resigned 18 Jun 1999

BAGSHAW, Diana

Resigned
17 Wises Firs, ReadingRG7 4EH
Born March 1954
Director
Appointed 17 Jun 1999
Resigned 01 Jan 2008

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Born June 1969
Director
Appointed 26 May 1999
Resigned 18 Jun 1999

PRIOR, Duncan Charles

Resigned
15 Eastern Avenue, ReadingRG1 5RU
Born July 1966
Director
Appointed 02 Feb 2008
Resigned 02 Nov 2010

WOOD SMITH, Ian Michael

Resigned
Sycamores, ReadingRG8 9QT
Born March 1959
Director
Appointed 26 May 1999
Resigned 18 Jun 1999

Persons with significant control

1

Mr Donald Christopher Dobby

Active
Lytham End, ReadingRG31 6FG
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
13 August 2008
287Change of Registered Office
Legacy
12 August 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
225Change of Accounting Reference Date
Legacy
28 June 1999
287Change of Registered Office
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
27 May 1999
MEM/ARTSMEM/ARTS
Incorporation Company
26 May 1999
NEWINCIncorporation