ARRANGED MUSICAL OPTIONS LTD
DIDSBURY

Hellopages » Greater Manchester » Manchester » M20 6RD

Company number 03818887
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address XENON HOUSE, 10 SCHOOL LANE, DIDSBURY, MANCHESTER, M20 6RD
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ARRANGED MUSICAL OPTIONS LTD are www.arrangedmusicaloptions.co.uk, and www.arranged-musical-options.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. Arranged Musical Options Ltd is a Private Limited Company. The company registration number is 03818887. Arranged Musical Options Ltd has been working since 03 August 1999. The present status of the company is Active. The registered address of Arranged Musical Options Ltd is Xenon House 10 School Lane Didsbury Manchester M20 6rd. The company`s financial liabilities are £44.08k. It is £-22.54k against last year. The cash in hand is £6.18k. It is £6.18k against last year. And the total assets are £490.91k, which is £112.21k against last year. OLIVER, Karen Louise is a Secretary of the company. OLIVER, Andrew Michael is a Director of the company. Secretary OLIVER, Diane Margaret has been resigned. Secretary OLIVER, Matthew James has been resigned. Director COLIN, Michael has been resigned. Director OLIVER, Diane Margaret has been resigned. Director OLIVER, Karen Louise has been resigned. The company operates in "Retail sale of musical instruments and scores".


arranged musical options Key Finiance

LIABILITIES £44.08k
-34%
CASH £6.18k
TOTAL ASSETS £490.91k
+29%
All Financial Figures

Current Directors

Secretary
OLIVER, Karen Louise
Appointed Date: 01 May 2006

Director
OLIVER, Andrew Michael
Appointed Date: 03 August 1999
49 years old

Resigned Directors

Secretary
OLIVER, Diane Margaret
Resigned: 30 April 2002
Appointed Date: 03 August 1999

Secretary
OLIVER, Matthew James
Resigned: 30 April 2006
Appointed Date: 01 May 2002

Director
COLIN, Michael
Resigned: 31 May 2001
Appointed Date: 01 July 2000
80 years old

Director
OLIVER, Diane Margaret
Resigned: 31 July 2011
Appointed Date: 01 July 2000
76 years old

Director
OLIVER, Karen Louise
Resigned: 04 July 2012
Appointed Date: 01 May 2006
54 years old

Persons With Significant Control

Mr Andrew Michael Oliver
Notified on: 31 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

ARRANGED MUSICAL OPTIONS LTD Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 66 more events
25 Jul 2000
Accounting reference date shortened from 31/01/01 to 31/07/00
25 Jul 2000
New director appointed
25 Jul 2000
New director appointed
19 May 2000
Accounting reference date extended from 31/08/00 to 31/01/01
03 Aug 1999
Incorporation

ARRANGED MUSICAL OPTIONS LTD Charges

5 February 2015
Charge code 0381 8887 0006
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Xenon house 10 school lane manchester title no GM871825…
27 January 2015
Charge code 0381 8887 0005
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 September 2003
Legal mortgage
Delivered: 5 September 2003
Status: Satisfied on 5 February 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 196 moseley road fallowfield…
29 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 5 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied on 30 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 196 moseley rd,fallowfield manchester. By way of fixed…
18 July 2000
Debenture
Delivered: 28 July 2000
Status: Satisfied on 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…