Company NameMood Media Limited
Company StatusActive
Company Number00575057
CategoryPrivate Limited Company
Incorporation Date30 November 1956(67 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Andrew Mark Victor Quinton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(63 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameMr Malcolm John McRoberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2021(64 years, 4 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameJeniffer Anne Mitchell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(65 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameCraig Allen Hubbell
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(65 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameJason Garrett Carlson
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(65 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameBruce Stefan Kirkaldy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(35 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 1995)
RoleNational Accounts Director - Retail
Correspondence Address6 Peregrine Close
Woosehill
Wokingham
Berkshire
RG11 2UJ
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Director NameRoland Connor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 July 1993)
RoleNational Accounts Director - Leisure
Correspondence Address18 Mount Felix
Rivermount
Walton On Thames
Surrey
KT12 2PJ
Secretary NameMr Trevor Leslie Dighton
NationalityBritish
StatusResigned
Appointed26 June 1992(35 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameMr Kenneth John Youngman
NationalityBritish
StatusResigned
Appointed03 March 1993(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Green
Southgate
London
N14 6EN
Director NameWilliam Allen Becker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address1153 North 78th Street
Seattle
Washington
98103
Director NameMichael James Malone
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1993(36 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address900 East Pine Street
Seattle
Washington
98122
Director NameDaniel John Dahl
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1993(36 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 October 1996)
RoleCompany Director
Correspondence Address21534 S E 37th Street
Issaquah
Washington
Wa98027
Director NameMaurice William Mensink
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed15 January 1995(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1996)
RoleManaging Director
Correspondence AddressZwaluwlaan 100
1403 Bl Bussum
Netherlands
Foreign
Director NameMichael Karl Matysik
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1996(39 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 November 2001)
RoleChief Finance Officer
Correspondence Address23627 74th Avenue West
Edmonds
Wa
98026
Director NameWilliam Robert Hogan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1996(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1998)
RoleManaging Director
Correspondence AddressFlat 7
Sandringham Court 37 The Avenue
Beckenham
Kent
BR3 5EE
Director NameAdrian Francis Mark Beesley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(40 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RolePresident
Correspondence Address6 Woodview Close
Kingston Vale
London
SW15 3RL
Secretary NameMs Sarah Jane Hazelwood
NationalityBritish
StatusResigned
Appointed17 October 1997(40 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Goldsmid Road
Tonbridge
Kent
TN9 2BX
Director NameIan Martin Linstead
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(43 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2001)
RoleManaging Director
Correspondence Address2 Little Knotley
Knotley Hall
Tonbridge
Kent
TN11 8JH
Director NameArthur Delancey Ayrault
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(45 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2002)
RoleManager
Correspondence Address1730 Evergreen Place
Seattle
Wa 98122
Foreign
Director NameRobert David Baxter
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(45 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address13254 La Quinta St
La Mirada
California
Ca90638
United States
Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(48 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Austenway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NN
Secretary NameCaroline Sarah Louise Trenter
NationalityBritish
StatusResigned
Appointed18 December 2006(50 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 December 2009)
RoleCompany Director
Correspondence Address4 Serpentine Road
Sevenoaks
Kent
TN13 3XP
Director NameMr Mark Andrew Carey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(50 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2009)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
South Street
Blewbury
Oxfordshire
OX11 9PX
Director NameTibor Kovari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed09 February 2007(50 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Rolinsden Way
Keston
Kent
BR2 6HY
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(52 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Westerham Road
Keston
Kent
BR2 6HE
Secretary NameMr Richard Anthony D'Cruz
StatusResigned
Appointed18 December 2009(53 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2014)
RoleCompany Director
Correspondence AddressForest Lodge
Westerham Road
Keston
Kent
BR2 6HE
Director NameMr Claude Nahon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2011(54 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2013)
RolePresident
Country of ResidenceFrance
Correspondence AddressForest Lodge
Westerham Road
Keston
Kent
BR2 6HE
Director NameMick Bennett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(56 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House 46 High Street
Orpington
Kent
BR6 0JQ
Director NameMr Richard Anthony D'Cruz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(56 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Westerham Road
Keston
Kent
BR2 6HE
Director NameMr Claude Nahon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2014(57 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2016)
RolePresident Mood International
Country of ResidenceFrance
Correspondence AddressWest House 46 High Street
Orpington
Kent
BR6 0JQ
Secretary NameMrs Caroline Sarah Trenter
StatusResigned
Appointed12 September 2014(57 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 2021)
RoleCompany Director
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameMr Kenneth H. Eissing
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2016(59 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2019)
RolePresident In Store Media
Country of ResidenceUnited States
Correspondence AddressWest House 46 High Street
Orpington
Kent
BR6 0JQ
Director NameMr Nick John Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(64 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2022)
RoleChief Financial & Operating Officer
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
London
EC2A 3BX
Secretary NameMr Nick John Gilbert
StatusResigned
Appointed18 February 2021(64 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address141-145 Curtain Road
London
EC2A 3BX

Contact

Websitemoodmedia.com
Telephone01689 882200
Telephone regionOrpington

Location

Registered AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1m at £1Dmx Music Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,427,000
Gross Profit£4,961,000
Net Worth£13,998,000
Cash£838,000
Current Liabilities£10,905,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

18 June 2018Delivered on: 19 June 2018
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Outstanding
21 May 2018Delivered on: 23 May 2018
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Particulars: Trademark licence agreement, dated as of january 1, 2016, by and among mood media netherlands bv, as licensor, mood media limited as a licensee, and the other licensees party thereto.
Outstanding
22 December 2010Delivered on: 30 December 2010
Persons entitled: Richard Ian Loftus, Anthony Louis Loftus and Andrew David Loftus

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding
11 June 2010Delivered on: 17 June 2010
Satisfied on: 10 May 2011
Persons entitled: Bank of Montreal (As Agent for the Finance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its properties,equipment,securities,securities systems rights see image for full details.
Fully Satisfied
4 April 2006Delivered on: 18 April 2006
Satisfied on: 22 June 2010
Persons entitled: Silver Point Finance Llc ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each of the obligor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 July 2000Delivered on: 25 July 2000
Satisfied on: 1 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
26 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 December 2022Appointment of Jason Garrett Carlson as a director on 31 October 2022 (2 pages)
13 December 2022Appointment of Craig Allen Hubbell as a director on 31 October 2022 (2 pages)
13 December 2022Appointment of Jeniffer Anne Mitchell as a director on 31 October 2022 (2 pages)
8 December 2022Termination of appointment of Nick John Gilbert as a secretary on 31 October 2022 (1 page)
8 December 2022Termination of appointment of Nick John Gilbert as a director on 31 October 2022 (1 page)
13 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
1 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (24 pages)
29 July 2021Full accounts made up to 31 December 2019 (26 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 April 2021Appointment of Mr Malcolm John Mcroberts as a director on 13 April 2021 (2 pages)
18 February 2021Termination of appointment of Caroline Trenter as a director on 18 February 2021 (1 page)
18 February 2021Termination of appointment of Caroline Sarah Trenter as a secretary on 18 February 2021 (1 page)
18 February 2021Appointment of Mr Nick John Gilbert as a director on 18 February 2021 (2 pages)
18 February 2021Appointment of Mr Nick John Gilbert as a secretary on 18 February 2021 (2 pages)
19 January 2021Secretary's details changed for Mrs Caroline Sarah Trenter on 26 August 2020 (1 page)
19 January 2021Director's details changed for Mrs Caroline Trenter on 16 October 2014 (2 pages)
20 October 2020Registered office address changed from Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham TN16 3PS England to Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS on 20 October 2020 (1 page)
24 September 2020Satisfaction of charge 005750570007 in full (1 page)
24 September 2020Satisfaction of charge 005750570006 in full (1 page)
26 August 2020Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ England to Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham TN16 3PS on 26 August 2020 (1 page)
30 June 2020Termination of appointment of Mick Bennett as a director on 30 June 2020 (1 page)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 June 2020Appointment of Mr Andrew Quinton as a director on 22 June 2020 (2 pages)
16 August 2019Termination of appointment of Kenneth H. Eissing as a director on 16 August 2019 (1 page)
5 July 2019Full accounts made up to 31 December 2018 (25 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (24 pages)
2 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
19 June 2018Registration of charge 005750570007, created on 18 June 2018 (9 pages)
4 June 2018Satisfaction of charge 5 in full (1 page)
23 May 2018Registration of charge 005750570006, created on 21 May 2018 (46 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
10 July 2017Notification of Mood Media Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Mood Media Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
8 December 2016Secretary's details changed for Mrs Caroline Trenter on 8 December 2016 (1 page)
8 December 2016Secretary's details changed for Mrs Caroline Trenter on 8 December 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,005,000
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,005,000
(4 pages)
1 March 2016Appointment of Mr Kenneth Eissing as a director on 25 February 2016 (2 pages)
1 March 2016Appointment of Mr Kenneth Eissing as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Claude Nahon as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Claude Nahon as a director on 25 February 2016 (1 page)
11 September 2015Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 (1 page)
18 August 2015Full accounts made up to 31 December 2014 (20 pages)
18 August 2015Full accounts made up to 31 December 2014 (20 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,005,000
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,005,000
(4 pages)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
12 September 2014Appointment of Mrs Caroline Trenter as a secretary on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Richard Anthony D'cruz as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mrs Caroline Trenter as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mrs Caroline Trenter as a secretary on 12 September 2014 (2 pages)
12 September 2014Appointment of Mrs Caroline Trenter as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Richard Anthony D'cruz as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,005,000
(4 pages)
24 July 2014Termination of appointment of Randal Joseph Rudniski as a director on 16 June 2014 (1 page)
24 July 2014Appointment of Mr Claude Nahon as a director on 18 March 2014 (2 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,005,000
(4 pages)
24 July 2014Termination of appointment of Randal Joseph Rudniski as a director on 16 June 2014 (1 page)
24 July 2014Appointment of Mr Claude Nahon as a director on 18 March 2014 (2 pages)
6 January 2014Appointment of Mr Randal Joseph Rudniski as a director (2 pages)
6 January 2014Appointment of Mr Randal Joseph Rudniski as a director (2 pages)
9 December 2013Termination of appointment of Ben Gujral as a director (1 page)
9 December 2013Termination of appointment of Ben Gujral as a director (1 page)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
5 July 2013Appointment of Mick Bennett as a director (2 pages)
5 July 2013Appointment of Richard Anthony D'cruz as a director (2 pages)
5 July 2013Appointment of Richard Anthony D'cruz as a director (2 pages)
5 July 2013Appointment of Mick Bennett as a director (2 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
13 May 2013Termination of appointment of Claude Nahon as a director (1 page)
13 May 2013Termination of appointment of Claude Nahon as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 December 2010 (23 pages)
29 December 2011Full accounts made up to 31 December 2010 (23 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
4 March 2011Termination of appointment of Tibor Kovari as a director (1 page)
4 March 2011Termination of appointment of Tibor Kovari as a director (1 page)
4 March 2011Appointment of Mr Claude Nahon as a director (2 pages)
4 March 2011Appointment of Mr Claude Nahon as a director (2 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 December 2010Auditor's resignation (1 page)
7 December 2010Auditor's resignation (1 page)
12 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
12 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
9 October 2010Termination of appointment of Jonathan Patrick as a director (1 page)
9 October 2010Termination of appointment of Jonathan Patrick as a director (1 page)
9 October 2010Termination of appointment of Jonathan Patrick as a director (1 page)
9 October 2010Termination of appointment of Jonathan Patrick as a director (1 page)
21 July 2010Director's details changed for Tibor Kovari on 26 June 2010 (2 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Tibor Kovari on 26 June 2010 (2 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Resolutions
  • RES13 ‐ Re guarantee 10/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 June 2010Memorandum and Articles of Association (13 pages)
30 June 2010Resolutions
  • RES13 ‐ Re guarantee 10/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 June 2010Memorandum and Articles of Association (13 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 May 2010Full accounts made up to 30 September 2009 (22 pages)
20 May 2010Full accounts made up to 30 September 2009 (22 pages)
10 March 2010Appointment of Mr Richard Anthony D'cruz as a secretary (1 page)
10 March 2010Termination of appointment of Caroline Trenter as a secretary (1 page)
10 March 2010Appointment of Mr Richard Anthony D'cruz as a secretary (1 page)
10 March 2010Termination of appointment of Caroline Trenter as a secretary (1 page)
26 October 2009Appointment of Mr Ben Gujral as a director (2 pages)
26 October 2009Termination of appointment of Mark Carey as a director (1 page)
26 October 2009Termination of appointment of Mark Carey as a director (1 page)
26 October 2009Appointment of Mr Ben Gujral as a director (2 pages)
30 July 2009Full accounts made up to 30 September 2008 (22 pages)
30 July 2009Full accounts made up to 30 September 2008 (22 pages)
6 July 2009Return made up to 26/06/09; full list of members (4 pages)
6 July 2009Return made up to 26/06/09; full list of members (4 pages)
11 March 2009Secretary's change of particulars / caroline cooke / 27/06/2008 (1 page)
11 March 2009Secretary's change of particulars / caroline cooke / 27/06/2008 (1 page)
3 October 2008Director appointed jonathan patrick (2 pages)
3 October 2008Director appointed jonathan patrick (2 pages)
1 October 2008Appointment terminated director philippe von stauffenberg (1 page)
1 October 2008Appointment terminated director philippe von stauffenberg (1 page)
16 July 2008Return made up to 26/06/08; full list of members (4 pages)
16 July 2008Return made up to 26/06/08; full list of members (4 pages)
11 June 2008Full accounts made up to 30 September 2007 (23 pages)
11 June 2008Full accounts made up to 30 September 2007 (23 pages)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
27 July 2007Full accounts made up to 30 September 2006 (23 pages)
27 July 2007Full accounts made up to 30 September 2006 (23 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned (1 page)
10 January 2007Full accounts made up to 31 December 2005 (18 pages)
10 January 2007Full accounts made up to 31 December 2005 (18 pages)
22 December 2006Memorandum and Articles of Association (20 pages)
22 December 2006Memorandum and Articles of Association (20 pages)
13 December 2006Company name changed dmx music LTD\certificate issued on 13/12/06 (2 pages)
13 December 2006Company name changed dmx music LTD\certificate issued on 13/12/06 (2 pages)
21 July 2006Return made up to 26/06/06; full list of members (2 pages)
21 July 2006Return made up to 26/06/06; full list of members (2 pages)
13 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
13 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
18 April 2006Particulars of mortgage/charge (8 pages)
18 April 2006Particulars of mortgage/charge (8 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 April 2006New director appointed (2 pages)
22 March 2006Full accounts made up to 31 December 2004 (20 pages)
22 March 2006Full accounts made up to 31 December 2004 (20 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
24 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 July 2005Return made up to 26/06/05; full list of members (2 pages)
12 July 2005Return made up to 26/06/05; full list of members (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005Full accounts made up to 31 December 2003 (19 pages)
3 May 2005Full accounts made up to 31 December 2003 (19 pages)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Return made up to 26/06/04; full list of members (7 pages)
26 July 2004Return made up to 26/06/04; full list of members (7 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
25 November 2003Full accounts made up to 31 December 2002 (20 pages)
25 November 2003Full accounts made up to 31 December 2002 (20 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 December 2001 (20 pages)
31 December 2002Full accounts made up to 31 December 2001 (20 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
20 August 2002Company name changed aei music LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed aei music LIMITED\certificate issued on 20/08/02 (2 pages)
15 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
15 June 2002394 filed (2 pages)
15 June 2002394 filed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (18 pages)
2 February 2002Full accounts made up to 31 December 2000 (18 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: forest lodge westerham road keston kent BR2 6HE (1 page)
14 September 2001Registered office changed on 14/09/01 from: forest lodge westerham road keston kent BR2 6HE (1 page)
24 July 2001Return made up to 26/06/01; full list of members (7 pages)
24 July 2001Return made up to 26/06/01; full list of members (7 pages)
16 June 2001Registered office changed on 16/06/01 from: rediffusion house cray avenue orpington kent. BR5 3QP (1 page)
16 June 2001Registered office changed on 16/06/01 from: rediffusion house cray avenue orpington kent. BR5 3QP (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
28 July 2000Return made up to 26/06/00; full list of members (7 pages)
28 July 2000Return made up to 26/06/00; full list of members (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
14 July 1999Return made up to 26/06/99; no change of members (6 pages)
14 July 1999Return made up to 26/06/99; no change of members (6 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
14 August 1998Company name changed aei rediffusion music LIMITED\certificate issued on 17/08/98 (2 pages)
14 August 1998Company name changed aei rediffusion music LIMITED\certificate issued on 17/08/98 (2 pages)
6 July 1998Return made up to 26/06/98; full list of members (7 pages)
6 July 1998Return made up to 26/06/98; full list of members (7 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
12 August 1997Full accounts made up to 31 December 1996 (16 pages)
12 August 1997Full accounts made up to 31 December 1996 (16 pages)
24 July 1997Return made up to 26/06/97; no change of members (6 pages)
24 July 1997Return made up to 26/06/97; no change of members (6 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
8 July 1996Return made up to 26/06/96; no change of members (6 pages)
8 July 1996Return made up to 26/06/96; no change of members (6 pages)
27 February 1996Full accounts made up to 31 December 1995 (15 pages)
27 February 1996Full accounts made up to 31 December 1995 (15 pages)
21 December 1995Director resigned (4 pages)
21 December 1995Return made up to 26/06/95; full list of members (14 pages)
21 December 1995Director resigned (4 pages)
21 December 1995Return made up to 26/06/95; full list of members (14 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
28 January 1995Memorandum and Articles of Association (38 pages)
28 January 1995Memorandum and Articles of Association (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (200 pages)
19 August 1994Appointment of representative (1 page)
19 August 1994Appointment of representative (1 page)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 November 1993Company name changed rediffusion music LIMITED\certificate issued on 12/11/93 (2 pages)
11 November 1993Company name changed rediffusion music LIMITED\certificate issued on 12/11/93 (2 pages)
23 July 1993Return made up to 26/06/93; full list of members (10 pages)
23 July 1993Return made up to 26/06/93; full list of members (10 pages)
25 June 1992Return made up to 26/06/92; full list of members (9 pages)
25 June 1992Return made up to 26/06/92; full list of members (9 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1991Return made up to 26/06/91; full list of members (8 pages)
3 July 1991Return made up to 26/06/91; full list of members (8 pages)
19 May 1983Incorporation (48 pages)
19 May 1983Incorporation (48 pages)
6 November 1980Company name changed\certificate issued on 06/11/80 (2 pages)
6 November 1980Company name changed\certificate issued on 06/11/80 (2 pages)
30 November 1956Certificate of incorporation (1 page)
30 November 1956Certificate of incorporation (1 page)