Background WavePink WaveYellow Wave

STAMFORD MUSIC SHOP LIMITED (07166893)

STAMFORD MUSIC SHOP LIMITED (07166893) is an active UK company. incorporated on 24 February 2010. with registered office in Stamford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores. STAMFORD MUSIC SHOP LIMITED has been registered for 16 years. Current directors include HOLLANDS, David Wesley.

Company Number
07166893
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
11 St Marys Hill, Stamford, PE9 2DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of musical instruments and scores in specialised stores
Directors
HOLLANDS, David Wesley
SIC Codes
47591

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD MUSIC SHOP LIMITED

STAMFORD MUSIC SHOP LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Stamford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores. STAMFORD MUSIC SHOP LIMITED was registered 16 years ago.(SIC: 47591)

Status

active

Active since 16 years ago

Company No

07166893

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

11 St Marys Hill Stamford, PE9 2DP,

Previous Addresses

1 West Street Business Park West Street Stamford Lincolnshire PE9 4QF United Kingdom
From: 24 February 2010To: 11 November 2011
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOLLANDS, David Wesley

Active
St Marys Hill, StamfordPE9 2DP
Born July 1963
Director
Appointed 24 Feb 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 24 Feb 2010
Resigned 24 Feb 2010

Persons with significant control

1

Mr David Wesley Hollands

Active
St Marys Hill, StamfordPE9 2DP
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Incorporation Company
24 February 2010
NEWINCIncorporation