Company NameTyler Music Limited
Company StatusActive
Company Number00603745
CategoryPrivate Limited Company
Incorporation Date30 April 1958(66 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Sharon Lynn Donegon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(34 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Birchwood Avenue
North Gosforth
Newcastle Upon Tyne
NE13 6QA
Director NameMr Lawrence Spencer Richmond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2001(42 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Director NameMr Peter James Donegan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(45 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleEntertainer
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Secretary NameMr Carl Patrick Wareham
StatusCurrent
Appointed06 January 2015(56 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address35 Orchard Way
Mill End
Rickmansworth
Hertfordshire
WD3 8HZ
Director NameMrs Elizabeth Shirley Richmond Schulman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Director NameMichael Balin
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(33 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 August 2003)
RoleSolicitor
Correspondence Address1 Green Street
London
W1K 6RG
Director NameHoward Spencer Richmond
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(33 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleMusic Publisher
Correspondence Address37-115 Carolyn Court
Rancho Mirage
California
Ca 92270
Director NameMr Frank David Richmond
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(33 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Secretary NameMr John William Bexley
NationalityBritish
StatusResigned
Appointed17 December 1991(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address43 Wilmington Close
Hassocks
West Sussex
BN6 8QB
Director NameMr Vernon Frederick Rossiter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 1993)
RoleCo Director
Correspondence AddressNorth House
Weyhill
Hampshire
SP11 0PP
Secretary NameKenneth Finnis
NationalityBritish
StatusResigned
Appointed01 January 1995(36 years, 8 months after company formation)
Appointment Duration20 years (resigned 06 January 2015)
RoleCompany Director
Correspondence Address52 Townmead Road
Fulham
London
SW6 2RR

Location

Registered AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Sharon Lynn Donegan
50.00%
Ordinary A
25 at £1Connaught Music Inc.
25.00%
Ordinary B
25 at £1Wildwood Music LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£167,773
Cash£119,083
Current Liabilities£269,909

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr Frank David Richmond on 1 September 2019 (2 pages)
28 November 2019Director's details changed for Mr Peter James Donegan on 1 September 2019 (2 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 December 2017Cessation of Lawrence Spencer Richmond as a person with significant control on 23 June 2017 (1 page)
18 December 2017Cessation of Lawrence Spencer Richmond as a person with significant control on 23 June 2017 (1 page)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Section 519 (1 page)
19 March 2015Section 519 (1 page)
3 March 2015Auditor's resignation (2 pages)
3 March 2015Auditor's resignation (2 pages)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
12 February 2014Director's details changed for Mr Peter James Donegan on 4 August 2012 (2 pages)
12 February 2014Director's details changed for Mr Peter James Donegan on 4 August 2012 (2 pages)
12 February 2014Director's details changed for Mr Peter James Donegan on 4 August 2012 (2 pages)
3 January 2014Director's details changed for Mrs Sharon Lynn Donegon on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Mrs Sharon Lynn Donegon on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Mrs Sharon Lynn Donegon on 1 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Peter James Donegan on 1 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Peter James Donegan on 1 December 2013 (2 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Director's details changed for Mr Peter James Donegan on 1 December 2013 (2 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
11 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 February 2013Director's details changed for Mr Peter James Donegan on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Peter James Donegan on 11 February 2013 (2 pages)
6 February 2013Director's details changed for Mrs Sharon Lynn Donegon on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mrs Sharon Lynn Donegon on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mrs Sharon Lynn Donegon on 6 February 2013 (2 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
12 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
12 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
24 January 2012Director's details changed for Peter James Donegan on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Peter James Donegan on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Peter James Donegan on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Peter James Donegan on 24 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Sharon Lynn Donegon on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Peter James Donegan on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Peter James Donegan on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Sharon Lynn Donegon on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Sharon Lynn Donegon on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Peter James Donegan on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Peter James Donegan on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Sharon Lynn Donegon on 20 January 2012 (2 pages)
31 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
31 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
21 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
21 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
19 January 2010Director's details changed for Mr Lawrence Spencer Richmond on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lawrence Spencer Richmond on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Frank David Richmond on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Frank David Richmond on 18 January 2010 (2 pages)
29 December 2009Director's details changed for Peter James Donegan on 26 December 2009 (2 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Peter James Donegan on 26 December 2009 (2 pages)
26 December 2009Director's details changed for Sharon Lynn Donegon on 26 December 2009 (2 pages)
26 December 2009Director's details changed for Sharon Lynn Donegon on 26 December 2009 (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 December 2008Return made up to 17/12/08; full list of members (5 pages)
30 December 2008Director's change of particulars / lawrence richmond / 30/12/2008 (2 pages)
30 December 2008Return made up to 17/12/08; full list of members (5 pages)
30 December 2008Director's change of particulars / lawrence richmond / 30/12/2008 (2 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
27 December 2007Return made up to 17/12/07; full list of members (3 pages)
27 December 2007Return made up to 17/12/07; full list of members (3 pages)
23 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
23 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
18 December 2006Return made up to 17/12/06; full list of members (3 pages)
18 December 2006Return made up to 17/12/06; full list of members (3 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 June 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
14 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Accounts for a small company made up to 30 June 2003 (5 pages)
24 June 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 December 2003Return made up to 17/12/03; full list of members (8 pages)
29 December 2003Return made up to 17/12/03; full list of members (8 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
1 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
23 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
30 December 2002Return made up to 17/12/02; full list of members (8 pages)
30 December 2002Return made up to 17/12/02; full list of members (8 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
28 December 2000Return made up to 17/12/00; full list of members (7 pages)
28 December 2000Return made up to 17/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Return made up to 17/12/99; full list of members (7 pages)
5 January 2000Return made up to 17/12/99; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 December 1998Return made up to 17/12/98; full list of members (8 pages)
31 December 1998Return made up to 17/12/98; full list of members (8 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 December 1997Return made up to 17/12/97; full list of members (12 pages)
30 December 1997Return made up to 17/12/97; full list of members (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
19 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1996Full accounts made up to 30 June 1995 (8 pages)
23 February 1996Full accounts made up to 30 June 1995 (8 pages)
19 December 1995Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)