Background WavePink WaveYellow Wave

THE BRITISH MUSIC EXPERIENCE (06364836)

THE BRITISH MUSIC EXPERIENCE (06364836) is an active UK company. incorporated on 7 September 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. THE BRITISH MUSIC EXPERIENCE has been registered for 18 years. Current directors include COLLINS, Jonathan Steven, FEATHERSTONE-WITTY, Mark Philip, GALBRAITH, Stuart Walter and 5 others.

Company Number
06364836
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2007
Age
18 years
Address
C/O Broadfield Law Uk Llp,, London, EC1A 7BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COLLINS, Jonathan Steven, FEATHERSTONE-WITTY, Mark Philip, GALBRAITH, Stuart Walter, GOLDSMITH, Harvey Anthony, HARRIS, Keith, KORAVOS, Elizabeth Knox, MCMANUS, Kevin Michael, WEIL, Simon Patrick
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH MUSIC EXPERIENCE

THE BRITISH MUSIC EXPERIENCE is an active company incorporated on 7 September 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. THE BRITISH MUSIC EXPERIENCE was registered 18 years ago.(SIC: 90030, 90040)

Status

active

Active since 18 years ago

Company No

06364836

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

Age

18 Years

Incorporated 7 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

THE MUSIC EXPERIENCE
From: 7 September 2007To: 13 October 2008
Contact
Address

C/O Broadfield Law Uk Llp, One Bartholomew Close London, EC1A 7BL,

Previous Addresses

One Bartholomew Close London EC1A 7BL England
From: 22 September 2021To: 2 September 2025
50 Broadway London SW1H 0BL
From: 7 September 2007To: 22 September 2021
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
May 12
Director Joined
May 12
Director Left
Aug 13
Director Left
Oct 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 18
Director Joined
Sept 22
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BROADWAY SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 07 Sept 2007

COLLINS, Jonathan Steven

Active
One Bartholomew Close, LondonEC1A 7BL
Born October 1970
Director
Appointed 27 Mar 2023

FEATHERSTONE-WITTY, Mark Philip

Active
Mount Street, LiverpoolL1 9HF
Born June 1946
Director
Appointed 15 Oct 2015

GALBRAITH, Stuart Walter

Active
One Bartholomew Close, LondonEC1A 7BL
Born June 1962
Director
Appointed 07 Mar 2017

GOLDSMITH, Harvey Anthony

Active
Flat 81 Harley House, LondonNW1 5HN
Born March 1946
Director
Appointed 01 Sept 2008

HARRIS, Keith

Active
204 Courthouse Road, MaidenheadSL6 6HU
Born October 1951
Director
Appointed 25 Nov 2008

KORAVOS, Elizabeth Knox

Active
One Bartholomew Close, LondonEC1A 7BL
Born April 1973
Director
Appointed 19 Jan 2022

MCMANUS, Kevin Michael

Active
Water Street, LiverpoolL3 1DS
Born April 1963
Director
Appointed 22 Nov 2016

WEIL, Simon Patrick

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1955
Director
Appointed 01 Jan 2008

JOSEPH, David Spencer

Resigned
Silver Crescent, LondonW4 5SF
Born July 1968
Director
Appointed 03 Sept 2008
Resigned 25 Apr 2012

LILLEY, Paul

Resigned
Broadway, LondonSW1H 0BL
Born September 1976
Director
Appointed 01 Nov 2009
Resigned 22 Jul 2013

MORRISH, Jonathan Charles Lutwyche

Resigned
3 Kenilworth Avenue, LondonSW19 7LN
Born December 1950
Director
Appointed 03 Sept 2008
Resigned 08 Sept 2009

REID, John David

Resigned
Kensington Park Road, LondonW11 3BJ
Born June 1961
Director
Appointed 21 Jun 2010
Resigned 19 Oct 2015

ROLLE, Martha Collins

Resigned
22 Oakeshott Avenue, LondonN6 6NS
Born July 1957
Director
Appointed 04 Dec 2007
Resigned 03 Sept 2008

SHARKEY, Sean Feargal Martin, Dr

Resigned
Torrington Park, LondonN12 9PN
Born August 1958
Director
Appointed 25 Apr 2012
Resigned 19 Oct 2015

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 07 Sept 2007
Resigned 01 Sept 2008
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Memorandum Articles
25 October 2016
MAMA
Resolution
25 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 October 2014
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
11 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
363aAnnual Return
Memorandum Articles
7 September 2009
MEM/ARTSMEM/ARTS
Resolution
7 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
225Change of Accounting Reference Date
Resolution
15 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 July 2008
MEM/ARTSMEM/ARTS
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
5 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2007
MEM/ARTSMEM/ARTS
Resolution
15 September 2007
RESOLUTIONSResolutions
Incorporation Company
7 September 2007
NEWINCIncorporation