Background WavePink WaveYellow Wave

STARTER MUSIC LIMITED (08455556)

STARTER MUSIC LIMITED (08455556) is an active UK company. incorporated on 21 March 2013. with registered office in Crowborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores. STARTER MUSIC LIMITED has been registered for 13 years. Current directors include COLLINS, Andrew James, COLLINS, Lyanne Irene.

Company Number
08455556
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Suite 3 1 - 3 Warren Court, Crowborough, TN6 2QX
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
S

STARTER MUSIC LIMITED

STARTER MUSIC LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Crowborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores. STARTER MUSIC LIMITED was registered 13 years ago.(SIC: 47591)

Status

active

Active since 13 years ago

Company No

08455556

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BRITTENS MUSIC LIMITED
From: 23 May 2013To: 16 April 2019
BML DISTRIBUTIONS LIMITED
From: 21 March 2013To: 23 May 2013
Contact
Address

Suite 3 1 - 3 Warren Court Park Road Crowborough, TN6 2QX,

Previous Addresses

Russell House Grove Hill Road Tunbridge Wells Kent TN1 1RZ England
From: 26 February 2016To: 17 April 2019
Bramlea Greenfield Road Etchingham East Sussex TN19 7BX England
From: 8 June 2015To: 26 February 2016
Mendip Court Bath Road Wells Somerset BA5 3DG
From: 20 November 2014To: 8 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 United Kingdom
From: 21 March 2013To: 16 June 2014
Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLINS, Andrew James

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

COLLINS, Lyanne Irene

Active
Burwash, EtchinghamTN19 7BN
Born May 1956
Director
Appointed 01 Apr 2014

COLLINS, Andrew James

Resigned
North Lodge, WellsBA5 3DZ
Born September 1956
Director
Appointed 21 Mar 2013
Resigned 01 Jun 2014

Persons with significant control

1

Mrs Lyanne Irene Collins

Active
1 - 3 Warren Court, CrowboroughTN6 2QX
Born May 1956

Nature of Control

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

Filing History

47

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 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 No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Resolution
16 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2015
AR01AR01
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Change Person Director Company
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Termination Director Company With Name
19 June 2014
TM01Termination of Director
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 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
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 March 2013
NEWINCIncorporation