Background WavePink WaveYellow Wave

MUSICWORKS (CHAMBER COURSES) (04871846)

MUSICWORKS (CHAMBER COURSES) (04871846) is an active UK company. incorporated on 19 August 2003. with registered office in Bedfordshire. The company operates in the Education sector, engaged in cultural education. MUSICWORKS (CHAMBER COURSES) has been registered for 22 years. Current directors include ARDEN, Elspeth Margaret, BURN, Lachlan, MIZUTA-SPENCER, Seiko and 2 others.

Company Number
04871846
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 2003
Age
22 years
Address
29 Church Road, Bedfordshire, LU6 1RE
Industry Sector
Education
Business Activity
Cultural education
Directors
ARDEN, Elspeth Margaret, BURN, Lachlan, MIZUTA-SPENCER, Seiko, SLOANE, Hannah Mary Acheson, TAMLYN, Alexander
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSICWORKS (CHAMBER COURSES)

MUSICWORKS (CHAMBER COURSES) is an active company incorporated on 19 August 2003 with the registered office located in Bedfordshire. The company operates in the Education sector, specifically engaged in cultural education. MUSICWORKS (CHAMBER COURSES) was registered 22 years ago.(SIC: 85520)

Status

active

Active since 22 years ago

Company No

04871846

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

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

CHAMBERWORKS MUSIC COURSES
From: 19 August 2003To: 31 December 2003
Contact
Address

29 Church Road Totternhoe Bedfordshire, LU6 1RE,

Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Jun 11
Director Left
Sept 12
Director Joined
Apr 15
Director Left
May 16
Director Joined
Nov 16
Director Left
Jul 19
Director Joined
May 20
Owner Exit
Jul 22
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ARDEN, Elspeth Margaret

Active
The Park, LeatherheadKT23 3LS
Secretary
Appointed 19 Aug 2003

ARDEN, Elspeth Margaret

Active
The Park, LeatherheadKT23 3LS
Born March 1948
Director
Appointed 19 Aug 2003

BURN, Lachlan

Active
Slowery Farm, PemburyTN2 4BE
Born April 1951
Director
Appointed 19 Aug 2003

MIZUTA-SPENCER, Seiko

Active
Aberdare Gardens, LondonNW6 3PY
Born August 1967
Director
Appointed 05 Nov 2025

SLOANE, Hannah Mary Acheson

Active
School House, LancingBN15 0RW
Born March 1989
Director
Appointed 05 May 2020

TAMLYN, Alexander

Active
Noble Street, LondonEC2V 7EE
Born September 1965
Director
Appointed 04 Dec 2009

BLACKHAM, Candy

Resigned
18 Somerset Gardens, LondonSE13 7SY
Born April 1949
Director
Appointed 19 Aug 2003
Resigned 26 Dec 2007

BLACKHAM, Jeremy Joe, Sir

Resigned
18 Somerset Gardens, LondonSE13 7SY
Born September 1943
Director
Appointed 03 Nov 2008
Resigned 05 Sept 2012

BOWTELL, Michael John

Resigned
26 Sidney Mews, Walton On ThamesKT12 2NA
Born June 1937
Director
Appointed 03 Nov 2006
Resigned 05 Dec 2009

EATHORNE GIBBONS, Michael John

Resigned
43 Treyew Road, TruroTR1 2BY
Born October 1945
Director
Appointed 15 Apr 2005
Resigned 20 May 2006

KAY, Edward James

Resigned
Sandfield Road, St AlbansAL1 4LA
Born August 1948
Director
Appointed 27 May 2011
Resigned 04 May 2016

ROWE, Simon David John Tarrant

Resigned
Stradella Road, LondonSE24 9HL
Born March 1963
Director
Appointed 08 Nov 2016
Resigned 18 Nov 2025

SLOANE, Rebecca Ruth

Resigned
7 Longton Avenue, LondonSE26 6RA
Born June 1952
Director
Appointed 03 Nov 2006
Resigned 18 Jul 2019

SPENCER, Michael James

Resigned
16 Aberdare Gardens, LondonNW6 3PY
Born February 1969
Director
Appointed 07 Nov 2014
Resigned 05 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr James Boyd

Ceased
29 Church Road, BedfordshireLU6 1RE
Born November 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2022

Ms Catherine Manson

Active
29 Church Road, BedfordshireLU6 1RE
Born December 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert Ian Max

Active
29 Church Road, BedfordshireLU6 1RE
Born February 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Memorandum Articles
26 January 2012
MEM/ARTSMEM/ARTS
Resolution
26 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Memorandum Articles
1 December 2010
MEM/ARTSMEM/ARTS
Resolution
1 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
287Change of Registered Office
Certificate Change Of Name Company
31 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2003
NEWINCIncorporation