Background WavePink WaveYellow Wave

FINE VIOLINS LIMITED (04974387)

FINE VIOLINS LIMITED (04974387) is an active UK company. incorporated on 24 November 2003. with registered office in Dartmouth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores. FINE VIOLINS LIMITED has been registered for 22 years. Current directors include HIRST, John Nigel, PARSONS, Paul Murton.

Company Number
04974387
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
34 Victoria Road, Dartmouth, TQ6 9SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of musical instruments and scores in specialised stores
Directors
HIRST, John Nigel, PARSONS, Paul Murton
SIC Codes
47591

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE VIOLINS LIMITED

FINE VIOLINS LIMITED is an active company incorporated on 24 November 2003 with the registered office located in Dartmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores. FINE VIOLINS LIMITED was registered 22 years ago.(SIC: 47591)

Status

active

Active since 22 years ago

Company No

04974387

LTD Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

34 Victoria Road Dartmouth, TQ6 9SA,

Previous Addresses

Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom
From: 30 September 2020To: 25 August 2023
6 Palk Street Torquay TQ2 5EL England
From: 17 December 2018To: 30 September 2020
Rock Cottage Sands Road Slapton Kingsbridge Devon TQ7 2QN England
From: 17 August 2017To: 17 December 2018
898 Chester Road Stretford Manchester M32 0PA
From: 24 November 2003To: 17 August 2017
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HIRST, John Nigel

Active
Norbury, Bishops CastleSY9 5DX
Born November 1954
Director
Appointed 24 Nov 2003

PARSONS, Paul Murton

Active
Sands Road, KingsbridgeTQ7 2QN
Born August 1964
Director
Appointed 24 Nov 2003

BURNS, Karen

Resigned
898 Chester Road, ManchesterM32 0PA
Secretary
Appointed 24 Nov 2003
Resigned 08 Aug 2011

PARSONS, Lynn

Resigned
898 Chester Road, ManchesterM32 0PA
Secretary
Appointed 08 Aug 2011
Resigned 10 Apr 2015

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 24 Nov 2003
Resigned 24 Nov 2003

Persons with significant control

2

Mr John Nigel Hirst

Active
Norbury, Bishops CastleSY9 5DX
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Murton Parsons

Active
Sands Road, KingsbridgeTQ7 2QN
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
18 February 2020
AAMDAAMD
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Sail Address Company With Old Address
22 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
353353
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
88(2)R88(2)R
Legacy
2 December 2003
288bResignation of Director or Secretary
Incorporation Company
24 November 2003
NEWINCIncorporation