Background WavePink WaveYellow Wave

BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED (06601777)

BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED (06601777) is an active UK company. incorporated on 23 May 2008. with registered office in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores. BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED has been registered for 17 years. Current directors include COLLINS, Andrew James, COLLINS, Lyanne Irene.

Company Number
06601777
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
Russell House, Tunbridge Wells, TN1 1RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of musical instruments and scores in specialised stores
Directors
COLLINS, Andrew James, COLLINS, Lyanne Irene
SIC Codes
47591

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED

BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores. BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED was registered 17 years ago.(SIC: 47591)

Status

active

Active since 17 years ago

Company No

06601777

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year 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

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Russell House Grove Hill Road Tunbridge Wells, TN1 1RZ,

Previous Addresses

Bramlea Greenfield Road Etchingham East Sussex TN19 7BX
From: 9 June 2015To: 26 February 2016
Mendip Court, Bath Road Wells Somerset BA5 3DG
From: 20 November 2014To: 9 June 2015
1 North Lodge South Horrington Village Wells Somerset BA5 3DZ United Kingdom
From: 19 June 2014To: 20 November 2014
1 North Lodge South Horrington Village Wells Somerset BA5 3DZ
From: 16 June 2014To: 19 June 2014
Dairy House Farm Bristol Hill Wells Somerset BA5 3AA
From: 23 May 2008To: 16 June 2014
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Joined
Sept 11
Director Left
Jun 15
New Owner
Jul 17
Director Joined
Jan 18
New Owner
Jun 23
Owner Exit
Oct 23
Owner Exit
Nov 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLLINS, Andrew James

Active
Burwash, EtchinghamTN19 7BN
Born September 1956
Director
Appointed 23 May 2008

COLLINS, Lyanne Irene

Active
Burwash, EtchinghamTN19 7BN
Born May 1956
Director
Appointed 01 Jan 2018

WHITE, David John

Resigned
Bath Road, WellsBA5 3DG
Secretary
Appointed 23 May 2008
Resigned 31 Jan 2015

OCS CORPORATE SECRETARIES LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate secretary
Appointed 23 May 2008
Resigned 23 May 2008

WHITE, David John

Resigned
Bath Road, WellsBA5 3DG
Born September 1955
Director
Appointed 01 Oct 2009
Resigned 31 Jan 2015

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate director
Appointed 23 May 2008
Resigned 23 May 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew James Collins

Ceased
Grove Hill Road, Tunbridge WellsTN1 1RZ
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Oct 2023

Mrs Lyanne Irene Collins

Ceased
Station Road, WadhurstTN5 6RS
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2023
Grove Hill Road, Tunbridge WellsTN1 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Appoint Person Director Company With Name Date
25 September 2011
AP01Appointment of Director
Gazette Notice Compulsory
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Legacy
1 July 2008
287Change of Registered Office
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
287Change of Registered Office
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
23 May 2008
NEWINCIncorporation