Company NameHarmony Music Limited
Company StatusActive
Company Number00620042
CategoryPrivate Limited Company
Incorporation Date30 January 1959(65 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Paul Leslie Platz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(41 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameJudith Leventhal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2011(52 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr Michael James Attwood
StatusCurrent
Appointed10 November 2016(57 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Caleb Harry Hellerman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2018(59 years, 3 months after company formation)
Appointment Duration6 years
RoleFilmmaker, Television Producer & Journalist
Country of ResidenceUnited States
Correspondence Address67 White Pond Road
Hudson
Ma 01749
United States
Director NameHarold Leventhal
Date of BirthMay 1919 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 October 2005)
RoleMusic Publisher
Correspondence AddressSuite 1218
250 West 57th Street
New York
New York 10107
United States
Director NameNatalie Leventhal
Date of BirthAugust 1917 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 April 2010)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence AddressOnward House
11 Uxbridge Street
London
W8 7TQ
Director NameMr David Aron Platz
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleMusic Publisher
Correspondence Address4 Queens Mews
London
W2 4BZ
Director NameFred Hellerman
Date of BirthMay 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 September 2016)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr John David Attwood
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMs Rachel Eve Platz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(41 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 January 2019)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW

Location

Registered AddressRoundhouse
212 Regent's Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1Debra Leventhal-nuyen
8.33%
Ordinary
15 at £1Executors Of Harold Leventhal
8.33%
Ordinary
15 at £1Judith Leventhal
8.33%
Ordinary
45 at £1David Platz Music LTD
25.00%
Ordinary
45 at £1Fred Hellerman
25.00%
Ordinary
27 at £1Paul L. Platz & Simon H. Platz & Rachel E. Platz
15.00%
Ordinary
18 at £1S.h. Platz & L.e. Platz & R.e. Platz & P.l. Platz
10.00%
Ordinary

Financials

Year2014
Net Worth£172,122
Cash£411,929
Current Liabilities£249,380

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
22 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 May 2019Sub-division of shares on 26 February 2019 (6 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 January 2019Termination of appointment of Rachel Eve Platz as a director on 23 January 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Appointment of Mr Caleb Harry Hellerman as a director on 25 April 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 December 2016Termination of appointment of Fred Hellerman as a director on 1 September 2016 (1 page)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Termination of appointment of Fred Hellerman as a director on 1 September 2016 (1 page)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 180
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 180
(7 pages)
27 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
27 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
15 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 15 December 2015 (1 page)
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)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 180
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 180
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
16 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 180
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 180
(7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
4 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Appointment of Judith Leventhal as a director (3 pages)
21 March 2012Appointment of Judith Leventhal as a director (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 February 2011Termination of appointment of Natalie Leventhal as a director (1 page)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 February 2011Termination of appointment of Natalie Leventhal as a director (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Fred Hellerman on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
19 February 2010Director's details changed for Natalie Leventhal on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Director's details changed for Natalie Leventhal on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Fred Hellerman on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Fred Hellerman on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Director's details changed for Natalie Leventhal on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (7 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 January 2007Director's particulars changed (1 page)
15 June 2006Return made up to 31/12/05; full list of members (5 pages)
15 June 2006Return made up to 31/12/05; full list of members (5 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
2 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
10 June 2005Return made up to 31/12/04; full list of members (8 pages)
10 June 2005Return made up to 31/12/04; full list of members (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
16 February 2004Return made up to 31/12/03; full list of members (8 pages)
16 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Location of register of members (1 page)
16 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
25 February 2002Return made up to 31/12/01; full list of members (8 pages)
25 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
26 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
28 February 2001Return made up to 31/12/00; full list of members (9 pages)
28 February 2001Return made up to 31/12/00; full list of members (9 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
31 July 2000Full accounts made up to 30 June 1999 (9 pages)
31 July 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
24 March 2000Return made up to 31/12/99; full list of members (10 pages)
24 March 2000Return made up to 31/12/99; full list of members (10 pages)
13 December 1999Location of register of members (1 page)
13 December 1999Location of register of members (1 page)
3 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
1 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1999Accounts for a small company made up to 30 June 1997 (4 pages)
26 January 1999Accounts for a small company made up to 30 June 1997 (4 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
24 March 1998Ad 28/01/98--------- £ si 80@1=80 £ ic 100/180 (2 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 March 1998Nc inc already adjusted 28/01/98 (1 page)
24 March 1998Nc inc already adjusted 28/01/98 (1 page)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 March 1998Particulars of contract relating to shares (4 pages)
24 March 1998Ad 28/01/98--------- £ si 80@1=80 £ ic 100/180 (2 pages)
24 March 1998Particulars of contract relating to shares (4 pages)
19 March 1998Return made up to 31/12/97; no change of members (5 pages)
19 March 1998Return made up to 31/12/97; no change of members (5 pages)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
26 January 1998Memorandum and Articles of Association (12 pages)
26 January 1998Memorandum and Articles of Association (12 pages)
1 August 1997Full accounts made up to 30 June 1996 (8 pages)
1 August 1997Full accounts made up to 30 June 1996 (8 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
4 February 1997Return made up to 31/12/96; no change of members (5 pages)
4 February 1997Return made up to 31/12/96; no change of members (5 pages)
6 December 1996Registered office changed on 06/12/96 from: 1A farm place london W8 7SX (1 page)
6 December 1996Registered office changed on 06/12/96 from: 1A farm place london W8 7SX (1 page)
7 May 1996Full accounts made up to 30 June 1995 (8 pages)
7 May 1996Full accounts made up to 30 June 1995 (8 pages)
23 April 1996Return made up to 31/12/95; full list of members (7 pages)
23 April 1996Return made up to 31/12/95; full list of members (7 pages)
2 August 1995Full accounts made up to 30 June 1994 (8 pages)
2 August 1995Full accounts made up to 30 June 1994 (8 pages)
2 May 1995Full accounts made up to 30 June 1993 (8 pages)
2 May 1995Full accounts made up to 30 June 1993 (8 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)