Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MA EDUCATION & MUSIC LIMITED
Company Information for

MA EDUCATION & MUSIC LIMITED

ST JUDES CHURCH, DULWICH ROAD, LONDON, SE24 0PB,
Company Registration Number
04002826
Private Limited Company
Active

Company Overview

About Ma Education & Music Ltd
MA EDUCATION & MUSIC LIMITED was founded on 2000-05-26 and has its registered office in London. The organisation's status is listed as "Active". Ma Education & Music Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MA EDUCATION & MUSIC LIMITED
 
Legal Registered Office
ST JUDES CHURCH
DULWICH ROAD
LONDON
SE24 0PB
Other companies in SE24
 
Previous Names
MA EDUCATION LIMITED.06/04/2024
Filing Information
Company Number 04002826
Company ID Number 04002826
Date formed 2000-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MA EDUCATION & MUSIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MA EDUCATION & MUSIC LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Company Secretary 2005-09-05
BENJAMIN MARK ALLEN
Director 2005-09-05
MARK CHARLES ALLEN
Director 2000-05-26
SUSAN MARGARET ALLEN
Director 2000-05-26
JONATHAN BENSON
Director 2013-04-01
RAVI MANIK CHANDIRAMANI
Director 2014-01-02
MATTHEW PAUL CIANFARANI
Director 2013-04-01
THOMAS CURTISS
Director 2018-05-02
BRIAN WILLIAM GOODRIDGE
Director 2012-05-01
MATTHEW KEITH GOVETT
Director 2006-04-01
REBECCA CLAIRE MARGARET LINSSEN
Director 2005-06-15
TOM POLLARD
Director 2013-04-01
KATINA TOUMBA
Director 2000-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL JONES
Director 2012-06-10 2014-10-27
PETER HENSHAW
Director 2007-10-01 2013-03-31
DAVID RICHARD KEMP
Director 2004-07-01 2012-04-30
JONATHAN BENSON
Director 2007-10-01 2009-07-07
KATINA TOUMBA
Company Secretary 2000-05-26 2005-09-05
ASHVINKUMAR CHUNILAL POPAT
Director 2001-05-15 2004-03-31
HOWARD THOMAS
Nominated Secretary 2000-05-26 2000-05-26
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-05-26 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Company Secretary 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Company Secretary 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Company Secretary 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Company Secretary 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Company Secretary 2005-09-05 CURRENT 1987-04-07 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Company Secretary 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Company Secretary 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BENJAMIN MARK ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-01 CURRENT 1985-11-18 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Director 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Director 2004-03-01 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
MARK CHARLES ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
MARK CHARLES ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
MARK CHARLES ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
SUSAN MARGARET ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
SUSAN MARGARET ALLEN MA INTERIORS LIMITED Director 2003-04-02 CURRENT 2001-09-11 Active
SUSAN MARGARET ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-11 Active
SUSAN MARGARET ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2001-05-15 CURRENT 1994-04-28 Active
SUSAN MARGARET ALLEN PR PLEASE LIMITED Director 2001-05-15 CURRENT 2001-01-04 Active
SUSAN MARGARET ALLEN MASTER TRAVEL LIMITED Director 1992-09-30 CURRENT 1991-07-22 Active
SUSAN MARGARET ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
SUSAN MARGARET ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
SUSAN MARGARET ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
SUSAN MARGARET ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
JONATHAN BENSON MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
JONATHAN BENSON MA HEALTHCARE LIMITED. Director 2013-04-01 CURRENT 1985-01-17 Active
RAVI MANIK CHANDIRAMANI 68 PALACE ROAD LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
MATTHEW PAUL CIANFARANI MA DENTISTRY MEDIA LIMITED Director 2018-05-02 CURRENT 1991-03-13 Active
MATTHEW PAUL CIANFARANI MA HEALTHCARE LIMITED. Director 2005-06-07 CURRENT 1985-01-17 Active
BRIAN WILLIAM GOODRIDGE UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BRIAN WILLIAM GOODRIDGE UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BRIAN WILLIAM GOODRIDGE MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BRIAN WILLIAM GOODRIDGE MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BRIAN WILLIAM GOODRIDGE THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MATTHEW KEITH GOVETT MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
MATTHEW KEITH GOVETT MARK ALLEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1987-04-07 Active
REBECCA CLAIRE MARGARET LINSSEN MA HEALTHCARE LIMITED. Director 2000-11-22 CURRENT 1985-01-17 Active
TOM POLLARD MA HEALTHCARE LIMITED. Director 2005-06-07 CURRENT 1985-01-17 Active
KATINA TOUMBA A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
KATINA TOUMBA MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
KATINA TOUMBA MA INTERIORS LIMITED Director 2006-06-14 CURRENT 2001-09-11 Active
KATINA TOUMBA MARK ALLEN HOLDINGS LIMITED Director 2005-09-19 CURRENT 1987-04-07 Active
KATINA TOUMBA MASTER TRAVEL LIMITED Director 1995-01-18 CURRENT 1991-07-22 Active
KATINA TOUMBA MA EXHIBITIONS LIMITED Director 1995-01-18 CURRENT 1987-03-26 Active
KATINA TOUMBA MA AGRICULTURE LIMITED Director 1995-01-18 CURRENT 1978-07-31 Active
KATINA TOUMBA MA HEALTHCARE LIMITED. Director 1995-01-18 CURRENT 1985-01-17 Active
KATINA TOUMBA MA MUSIC, LEISURE & TRAVEL LTD Director 1994-05-16 CURRENT 1994-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Company name changed ma education LIMITED.\certificate issued on 06/04/24
2024-04-02APPOINTMENT TERMINATED, DIRECTOR TOM POLLARD
2024-04-02DIRECTOR APPOINTED MR KEITH GAPP
2024-04-02DIRECTOR APPOINTED MS SALLY GALLAGHER
2024-04-02DIRECTOR APPOINTED MR ANTONY HILL
2024-04-02DIRECTOR APPOINTED MR MARTIN JAMES CULLINGFORD
2024-03-18APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIRE MARGARET LINSSEN
2024-03-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MS KATIE SHARMAN
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-08RES13Resolutions passed:
  • Re;facilities agreement/authorisation of company oficers 27/06/2022
  • ALTER ARTICLES
2022-07-08MEM/ARTSARTICLES OF ASSOCIATION
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 040028260003
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040028260003
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA GREENING
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEITH GOVETT
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-04AP01DIRECTOR APPOINTED MS DEBRA GREENING
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR THOMAS CURTISS
2017-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0126/05/16 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Mr Brian William Goodridge on 2015-03-17
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL JONES
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11AR0126/05/14 ANNUAL RETURN FULL LIST
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040028260002
2014-01-03AP01DIRECTOR APPOINTED MR RAVI MANIK CHANDIRAMANI
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-19CH01Director's details changed for Benjamin Mark Allen on 2013-06-14
2013-06-19CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN MARK ALLEN on 2013-06-14
2013-04-02CH01Director's details changed for Matthew Keith Govett on 2013-04-01
2013-04-02AP01DIRECTOR APPOINTED MR MATTHEW PAUL CIANFARANI
2013-04-02AP01DIRECTOR APPOINTED MR JONATHAN BENSON
2013-04-02AP01DIRECTOR APPOINTED MR TOM POLLARD
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENSHAW
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-06AP01DIRECTOR APPOINTED ANTHONY MICHAEL JONES
2012-06-22AR0126/05/12 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0126/05/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEITH GOVETT / 23/06/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-07AR0126/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENSHAW / 26/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEITH GOVETT / 26/05/2010
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BENSON
2009-06-23363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HENSHAW / 23/06/2009
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-28363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ALLEN / 23/05/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HENSHAW / 14/01/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOVETT / 01/01/2008
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-06-26363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-07363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-04-07288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-22288aNEW DIRECTOR APPOINTED
2005-06-15363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-26363(288)DIRECTOR RESIGNED
2004-05-26363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-05-20AUDAUDITOR'S RESIGNATION
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-03-31CERTNMCOMPANY NAME CHANGED MARKALLENGROUP.COM LIMITED CERTIFICATE ISSUED ON 31/03/03
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: CROXTED MEWS 286A-288 CROXTED ROAD LONDON SE24 9BY
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to MA EDUCATION & MUSIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MA EDUCATION & MUSIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-25 Outstanding HSBC BANK PLC
DEBENTURE 2007-03-12 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MA EDUCATION & MUSIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MA EDUCATION & MUSIC LIMITED
Trademarks
We have not found any records of MA EDUCATION & MUSIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MA EDUCATION & MUSIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-3 GBP £329 External Training
Solihull Metropolitan Borough Council 2016-1 GBP £538
Thurrock Council 2016-1 GBP £275 Books and Publications
Borough of Poole 2015-11 GBP £1,778 Promotional Events & Festivals
South Tyneside Council 2015-10 GBP £1,287 Client Activities
Derbyshire County Council 2015-10 GBP £870
Hull City Council 2015-10 GBP £1,047 City Safe & Early Intervention
Thurrock Council 2015-10 GBP £349 Employee Training
Hull City Council 2015-8 GBP £1,047 City Safe & Early Intervention
Brighton & Hove City Council 2015-7 GBP £349 Child Srvcs - Other Fam Supp
Buckinghamshire County Council 2015-7 GBP £838 Courses, Conference and Seminar Fees
Solihull Metropolitan Borough Council 2015-7 GBP £249
Borough of Poole 2015-6 GBP £2,085 Promotional Events & Festivals
Herefordshire Council 2015-5 GBP £580
Thurrock Council 2015-4 GBP £288 Subscriptions to Professional Bodies
Central Bedfordshire Council 2015-3 GBP £349 Voluntary Associations
Surrey County Council 2015-3 GBP £1,740 Staff Advertising & Recruitment
Telford and Wrekin Council 2015-3 GBP £1,047
Central Bedfordshire Council 2015-2 GBP £0 Voluntary Associations
Kent County Council 2015-2 GBP £255 Books, Publications and Newspapers etc
Solihull Metropolitan Borough Council 2015-2 GBP £269
Doncaster Council 2015-2 GBP £365 EARLY YEARS PROJECT
Surrey County Council 2015-2 GBP £600 Staff Advertising & Recruitment
Suffolk County Council 2015-1 GBP £1,074 Staff Advertising
Hull City Council 2015-1 GBP £83 CYPS - Learning & Skills
Surrey County Council 2015-1 GBP £419 Training Expenses - External General
Milton Keynes Council 2015-1 GBP £429 Supplies and services
London Borough of Southwark 2014-11 GBP £314
Thurrock Council 2014-11 GBP £99 Employee Training
Central Bedfordshire Council 2014-11 GBP £414 Advertising and Publicity
Kent County Council 2014-11 GBP £323 Subscriptions
Cambridgeshire County Council 2014-11 GBP £1,836 Casual hire of facilities
Brighton & Hove City Council 2014-11 GBP £290 Child Srvcs Leaving Care
Suffolk Coastal District Council 2014-10 GBP £1,160 General Purchases
Surrey County Council 2014-10 GBP £2,280 Subsistence & Conference Expenses (new code)
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £1,450 Activities - Service Users
London Borough of Harrow 2014-10 GBP £568 Materials/Consumables/Disposables
Bradford Metropolitan District Council 2014-10 GBP £1,400 Conference Attd
Hampshire County Council 2014-10 GBP £580 Other Training Courses and Qualification
Brighton & Hove City Council 2014-10 GBP £960 Ed EY Central
Wokingham Council 2014-9 GBP £1,079 Employee Advertising Costs
Borough of Poole 2014-9 GBP £290 Provisions - General
The Borough of Calderdale 2014-8 GBP £450 Miscellaneous Expenses
Milton Keynes Council 2014-8 GBP £698 Supplies and services
Suffolk County Council 2014-7 GBP £305 Conference Attendance Fees
London Borough of Ealing 2014-7 GBP £295
Cornwall Council 2014-7 GBP £850
Buckinghamshire County Council 2014-7 GBP £696
Oxfordshire County Council 2014-7 GBP £698 Expenses
Bracknell Forest Council 2014-7 GBP £658 Approved Conference Fees & Expenses
Warrington Borough Council 2014-7 GBP £970 Advertisings-Jobs
SUNDERLAND CITY COUNCIL 2014-7 GBP £1,300 MISCELLANEOUS EXPENSES
Kent County Council 2014-7 GBP £1,027 Conference Expenses
Surrey County Council 2014-6 GBP £2,098
Warrington Borough Council 2014-6 GBP £715 Advertisings-Jobs
London Borough of Waltham Forest 2014-6 GBP £272 SUBSCRIPTIONS
Oxfordshire County Council 2014-6 GBP £3,984 Expenses
Warrington Borough Council 2014-5 GBP £892 Advertisings-Jobs
Oxfordshire County Council 2014-5 GBP £1,510 Other Employee Expenses
Northamptonshire County Council 2014-5 GBP £545 Subscriptions
Suffolk County Council 2014-4 GBP £598 Conference Attendance Fees
Central Bedfordshire Council 2014-4 GBP £249 Conference Expenses
Essex County Council 2014-4 GBP £600
Thurrock Council 2014-4 GBP £99
Brighton & Hove City Council 2014-4 GBP £742 Ed Special Ed
Cambridge City Council 2014-3 GBP £658
Barnsley Metropolitan Borough Council 2014-3 GBP £1,796 Books
NORTH EAST LINCOLNSHIRE COUNCIL 2014-3 GBP £349 Staff Training
Thurrock Council 2014-3 GBP £223
Wolverhampton City Council 2014-2 GBP £336
London Borough of Waltham Forest 2014-2 GBP £395 ACTIVITIES & EVENTS
Oxfordshire County Council 2014-2 GBP £665
Thurrock Council 2014-2 GBP £99
Brighton & Hove City Council 2014-2 GBP £399 Ed EY Central
Solihull Metropolitan Borough Council 2014-2 GBP £260 Capitation
London Borough of Ealing 2014-1 GBP £295
Thurrock Council 2014-1 GBP £99
Solihull Metropolitan Borough Council 2014-1 GBP £213 Training
Northumberland County Council 2013-12 GBP £310 School Trips and Educational Visits
Essex County Council 2013-12 GBP £134
Warrington Borough Council 2013-11 GBP £2,012 Advertisings-Jobs
Gateshead Council 2013-11 GBP £540 Licenses, Housing, Fees
London Borough of Bexley 2013-11 GBP £1,790
Lewisham Council 2013-11 GBP £414
St Helens Council 2013-10 GBP £1,300
Northumberland County Council 2013-10 GBP £1,287 Block Contracts
Essex County Council 2013-10 GBP £260
Wolverhampton City Council 2013-10 GBP £318
Stockton-On-Tees Borough Council 2013-9 GBP £502
Somerset County Council 2013-9 GBP £1,036 Printing Stationery and Office Exp
SUNDERLAND CITY COUNCIL 2013-8 GBP £1,300 SERVICES
Buckinghamshire County Council 2013-8 GBP £790
Peterborough City Council 2013-7 GBP £2,232
Suffolk County Council 2013-7 GBP £900 Conference Attendance Fees
Derbyshire County Council 2013-6 GBP £725
Royal Borough of Greenwich 2013-6 GBP £2,142
London Borough of Bexley 2013-6 GBP £1,790
Thurrock Council 2013-4 GBP £155
London Borough of Ealing 2013-2 GBP £2,580
London Borough of Ealing 2012-12 GBP £297
Telford and Wrekin Council 2012-10 GBP £806
Wigan Council 2012-9 GBP £1,316 Salaries
Hounslow Council 2012-4 GBP £540
Leeds City Council 2011-12 GBP £1,200
Worcestershire County Council 2011-3 GBP £1,350 Printing, Stationary & Gen Office Publicatio
Bristol City Council 2011-3 GBP £792 485 GENERAL SURE START GRANT
Hampshire County Council 2010-6 GBP £1,727

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MA EDUCATION & MUSIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MA EDUCATION & MUSIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MA EDUCATION & MUSIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.