Background WavePink WaveYellow Wave

16 BAR MUSIC LIMITED (06847688)

16 BAR MUSIC LIMITED (06847688) is an active UK company. incorporated on 16 March 2009. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 16 BAR MUSIC LIMITED has been registered for 17 years. Current directors include SHAW, Keith Alan, Doctor.

Company Number
06847688
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
85 Moor Lane, Leeds, LS25 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Keith Alan, Doctor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 BAR MUSIC LIMITED

16 BAR MUSIC LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 16 BAR MUSIC LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06847688

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

85 Moor Lane Sherburn In Elmet Leeds, LS25 6DZ,

Previous Addresses

7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
From: 28 October 2014To: 17 November 2019
85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ
From: 5 April 2013To: 28 October 2014
145-157 St Johns Street London EC1V 4PY United Kingdom
From: 16 March 2009To: 5 April 2013
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Owner Exit
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHAW, Keith Alan, Doctor

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 09 Apr 2023

BELL, Gillian

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born June 1965
Director
Appointed 28 Oct 2014
Resigned 09 Apr 2023

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PY
Born August 1946
Director
Appointed 16 Mar 2009
Resigned 05 Apr 2013

SHAW, Keith Alan, Doctor

Resigned
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 05 Apr 2013
Resigned 28 Oct 2014

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 16 Mar 2009
Resigned 05 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Doctor Keith Alan Shaw

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2023

Ms Gillian Bell

Ceased
Moor Lane, LeedsLS25 6DZ
Born June 1965

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Apr 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Incorporation Company
16 March 2009
NEWINCIncorporation