Background WavePink WaveYellow Wave

MUSIC AT PLUSH LTD (06071144)

MUSIC AT PLUSH LTD (06071144) is an active UK company. incorporated on 26 January 2007. with registered office in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MUSIC AT PLUSH LTD has been registered for 19 years. Current directors include BOAS, John Robert Sotheby, BRENDEL, Irene, KIDEL, Andrey.

Company Number
06071144
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2007
Age
19 years
Address
Marine House, Haywards Heath, RH16 3LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BOAS, John Robert Sotheby, BRENDEL, Irene, KIDEL, Andrey
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC AT PLUSH LTD

MUSIC AT PLUSH LTD is an active company incorporated on 26 January 2007 with the registered office located in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MUSIC AT PLUSH LTD was registered 19 years ago.(SIC: 90020)

Status

active

Active since 19 years ago

Company No

06071144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Marine House 151 Western Road Haywards Heath, RH16 3LH,

Previous Addresses

, 13 Well Walk, London, NW3 1BY
From: 18 April 2011To: 28 May 2021
, 11 Well Walk, London, NW3 1BY
From: 26 January 2007To: 18 April 2011
Timeline

9 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 16
Director Joined
May 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Sept 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BOAS, John Robert Sotheby

Active
151 Western Road, Haywards HeathRH16 3LH
Born February 1937
Director
Appointed 01 Jan 2017

BRENDEL, Irene

Active
151 Western Road, Haywards HeathRH16 3LH
Born January 1944
Director
Appointed 26 Jan 2007

KIDEL, Andrey

Active
151 Western Road, Haywards HeathRH16 3LH
Born November 1943
Director
Appointed 09 Oct 2012

BRENDEL, Katharina

Resigned
Well Walk, LondonNW3 1BY
Secretary
Appointed 25 Apr 2008
Resigned 28 May 2021

MINTERT, Elisabeth

Resigned
33a Croftdown Road, LondonNW5 1EL
Secretary
Appointed 26 Jan 2007
Resigned 21 Apr 2008

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 26 Jan 2007
Resigned 30 Jan 2007

GAISMAN, Jonathan Nicholas Crispin, Mr.

Resigned
Well Walk, LondonNW3 1BY
Born August 1956
Director
Appointed 09 Oct 2012
Resigned 01 Jan 2016

GRAEF, Roger Arthur

Resigned
151 Western Road, Haywards HeathRH16 3LH
Born April 1936
Director
Appointed 12 Jan 2012
Resigned 02 Mar 2022

MALTZAHN, Lupeke

Resigned
Lansdowne Road, LondonW11 2LU
Born May 1969
Director
Appointed 26 Jan 2007
Resigned 02 Feb 2011

MINTERT, Elisabeth

Resigned
33a Croftdown Road, LondonNW5 1EL
Born April 1963
Director
Appointed 26 Jan 2007
Resigned 17 Jan 2009

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 26 Jan 2007
Resigned 30 Jan 2007

Persons with significant control

1

0 Active
1 Ceased

Mrs Irene Brendel

Ceased
Richmond Crescent, LondonN1 0LY
Born January 1944

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 June 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Administrative Restoration Company
18 September 2020
RT01RT01
Gazette Dissolved Compulsory
25 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
19 June 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
19 March 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation