Background WavePink WaveYellow Wave

MUSIC FOR GOOD LTD (05321825)

MUSIC FOR GOOD LTD (05321825) is an active UK company. incorporated on 29 December 2004. with registered office in Redruth. The company operates in the Education sector, engaged in cultural education and 3 other business activities. MUSIC FOR GOOD LTD has been registered for 21 years. Current directors include ARLES, Naveem, BECKETT, Claire Lea, ERWIN, Josephine, Dr and 2 others.

Company Number
05321825
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 2004
Age
21 years
Address
Krowji, Redruth, TR15 3AJ
Industry Sector
Education
Business Activity
Cultural education
Directors
ARLES, Naveem, BECKETT, Claire Lea, ERWIN, Josephine, Dr, SMITH, Trevor, WALKER, Nigel Clifford
SIC Codes
85520, 85590, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC FOR GOOD LTD

MUSIC FOR GOOD LTD is an active company incorporated on 29 December 2004 with the registered office located in Redruth. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. MUSIC FOR GOOD LTD was registered 21 years ago.(SIC: 85520, 85590, 90010, 90020)

Status

active

Active since 21 years ago

Company No

05321825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 29 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025

Previous Company Names

CYMAZ
From: 29 December 2004To: 14 April 2021
Contact
Address

Krowji West Park Redruth, TR15 3AJ,

Previous Addresses

PO Box PL25 4DJ Room 507, John Keay House Room 507, John Keay House Tregonissey Road St Austell Cornwall PL25 4DJ United Kingdom
From: 10 March 2017To: 16 October 2017
Room 508, John Keay House Cornwall College Tregonissey Road St Austell Cornwall PL25 4DJ
From: 30 November 2015To: 10 March 2017
Office 8 10 the Old Carriageworks Brunel Quays Lostwithiel Cornwall PL22 0EN
From: 11 July 2013To: 30 November 2015
Krowji West Park Redruth Cornwall TR15 3AJ United Kingdom
From: 21 January 2013To: 11 July 2013
W13 Krowji West Park Redruth Cornwall TR15 3AJ United Kingdom
From: 11 May 2011To: 21 January 2013
Crusader House Newham Road Truro Cornwall TR1 2DP United Kingdom
From: 29 December 2004To: 11 May 2011
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Dec 15
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Mar 20
Director Joined
May 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ARLES, Naveem

Active
Keogh Road, LondonE15 4NS
Born May 1978
Director
Appointed 11 Apr 2024

BECKETT, Claire Lea

Active
West Park, RedruthTR15 3AJ
Born January 1957
Director
Appointed 09 Dec 2013

ERWIN, Josephine, Dr

Active
The Parade, LostwithielPL22 0DY
Born February 1959
Director
Appointed 04 Oct 2018

SMITH, Trevor

Active
Lancrow Farm, ParPL24 2SA
Born October 1952
Director
Appointed 18 Dec 2018

WALKER, Nigel Clifford

Active
Trevean Farm, PenzanceTR20 9PF
Born August 1946
Director
Appointed 28 Feb 2005

KING, Isobel Clare

Resigned
10 Trennick Row, TruroTR1 1QL
Secretary
Appointed 29 Dec 2004
Resigned 10 Jan 2006

LEAH, Robin Alan

Resigned
10 The Old Carriageworks, LostwithielPL22 0EN
Secretary
Appointed 03 Jan 2010
Resigned 22 Feb 2013

WILLIAMS, Percival Ross

Resigned
2 Little Plymouth Cottages, TruroTR3 7HL
Secretary
Appointed 10 Jan 2006
Resigned 01 Mar 2010

BARLOW, Margaret Jean

Resigned
Quay Road, St. AustellPL25 3NX
Born September 1950
Director
Appointed 12 May 2021
Resigned 17 Apr 2024

BOWER, Richard Munden

Resigned
Scrations Lane, LostwithielPL22 0DP
Born August 1948
Director
Appointed 09 Dec 2015
Resigned 01 Mar 2017

BROWN, Jonathan Mark

Resigned
West End Cottage, AshburtonTQ13 7DZ
Born January 1963
Director
Appointed 23 Mar 2005
Resigned 13 Jan 2010

CLARKSON, Joanna Mary

Resigned
ConstantineTR11 5PJ
Born August 1964
Director
Appointed 14 Oct 2008
Resigned 25 Jun 2012

HARRIES, John Arnold

Resigned
23 Trelawne Road, TruroTR3 6HP
Born August 1954
Director
Appointed 10 Jan 2006
Resigned 13 Jan 2011

HERBERT, Julian David

Resigned
10 Park View Close, TruroTR3 6JL
Born November 1952
Director
Appointed 23 Mar 2005
Resigned 13 Jan 2011

HUNTER, Marie Sylvia

Resigned
28 Knoll Park, TruroTR1 1FF
Born April 1956
Director
Appointed 20 Oct 2006
Resigned 03 Jan 2012

KITT, Derek

Resigned
1 Liskeard Road, SaltashPL12 4HE
Born April 1950
Director
Appointed 29 Dec 2004
Resigned 21 Nov 2005

SMITH, Trevor

Resigned
Lancrow Farm, ParPL24 2SA
Born October 1953
Director
Appointed 18 Dec 2018
Resigned 20 Jan 2026

STANTON, Terence Harvey

Resigned
10 The Old Carriageworks, LostwithielPL22 0EN
Born May 1955
Director
Appointed 13 Oct 2010
Resigned 06 Nov 2014

SUMMERS, Mark William

Resigned
The Lost House, St AustellPL25 5RT
Born April 1961
Director
Appointed 14 Oct 2008
Resigned 16 Mar 2018

WARNER, Christopher Pochin

Resigned
Lower Tresithick Farm, TruroTR3 6JW
Born July 1944
Director
Appointed 29 Dec 2004
Resigned 31 Mar 2005

WILLIAMS, Percival Ross

Resigned
10 The Old Carriageworks, LostwithielPL22 0EN
Born February 1954
Director
Appointed 10 May 2010
Resigned 22 Feb 2013

WILLIAMS, Richard David

Resigned
67 Polmear Road, ParPL24 2AW
Born July 1956
Director
Appointed 10 Jan 2006
Resigned 31 Oct 2009

WINDLE, Debra Lynn

Resigned
Beech Road, St. AustellPL25 4TS
Born June 1960
Director
Appointed 10 Dec 2012
Resigned 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Resolution
4 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2021
CC04CC04
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 December 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Memorandum Articles
6 January 2016
MAMA
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
11 April 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Incorporation Company
29 December 2004
NEWINCIncorporation