Company NameMarigold Music Limited
Company StatusActive
Company Number00623072
CategoryPrivate Limited Company
Incorporation Date13 March 1959(65 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Anthony Newley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(64 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleArtist
Country of ResidenceMontenegro
Correspondence AddressTrg Bozane Vucinic 10/1
Podgorica
81000
Director NameMiss Tara Cynara Arkle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(64 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleWriter/Property Management
Country of ResidenceEngland
Correspondence AddressPlantation House 111 High Street
Banwell
BS29 6AG
Director NameChristopher Newley
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2024(64 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleProduction Manager/Sound Engineer
Country of ResidenceUnited States
Correspondence Address35 W Main Street
Frisco
Colorado
80443
Director NameShelby Pandora Newley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2024(64 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleEmergency Room Nurse
Country of ResidenceUnited States
Correspondence AddressP.O. Box 5084
Frisco
Colorado
80443
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusCurrent
Appointed01 May 1992(33 years, 1 month after company formation)
Appointment Duration32 years
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameKeith Gordon Allison
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleSolicitor
Correspondence Address54 St Jamess Gardens
London
W11 4RA
Director NameCharles William Humphreys
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 28 March 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG
Director NameJohn Anthony Ballard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 05 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameMr Paul Graydon Richardson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(54 years after company formation)
Appointment Duration6 years (resigned 27 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMrs Alison Lesley Caroline Broadberry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(59 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMr Simon Justin Miles
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(59 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH

Contact

Websiteffw.com

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.9k at £1Paul Graydon Richardson & John Anthony Ballard & Paul Graydon Richardson & John Anthony Ballard
99.78%
Ordinary A
-OTHER
0.22%
-

Financials

Year2014
Net Worth£25,862
Cash£224,587
Current Liabilities£199,240

Accounts

Latest Accounts27 April 2023 (1 year ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

25 January 2024Appointment of Christopher Newley as a director on 15 January 2024 (2 pages)
25 January 2024Appointment of Miss Tara Cynara Arkle as a director on 15 January 2024 (2 pages)
25 January 2024Appointment of Shelby Pandora Newley as a director on 15 January 2024 (2 pages)
24 January 2024Termination of appointment of Alison Lesley Caroline Broadberry as a director on 15 January 2024 (1 page)
24 January 2024Termination of appointment of Simon Justin Miles as a director on 15 January 2024 (1 page)
24 January 2024Appointment of Mr Alexander Anthony Newley as a director on 15 January 2024 (2 pages)
20 October 2023Total exemption full accounts made up to 27 April 2023 (9 pages)
30 August 2023Change of share class name or designation (2 pages)
30 August 2023Sub-division of shares on 28 July 2023 (4 pages)
30 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivded 28/07/2023
(1 page)
11 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 27 April 2022 (9 pages)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 27 April 2021 (8 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 27 April 2020 (8 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 27 April 2019 (8 pages)
14 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
27 March 2019Termination of appointment of Paul Graydon Richardson as a director on 27 March 2019 (1 page)
2 October 2018Appointment of Alison Lesley Caroline Broadberry as a director on 13 September 2018 (2 pages)
26 September 2018Appointment of Mr. Simon Justin Miles as a director on 13 September 2018 (2 pages)
12 September 2018Termination of appointment of John Anthony Ballard as a director on 5 June 2018 (1 page)
14 August 2018Cessation of John Anthony Ballard as a person with significant control on 13 August 2018 (1 page)
14 August 2018Cessation of Paul Graydon Richardson as a person with significant control on 13 August 2018 (1 page)
14 August 2018Notification of Ec Trust Corporation Limited as a person with significant control on 13 August 2018 (2 pages)
7 August 2018Total exemption full accounts made up to 27 April 2018 (8 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 April 2018Director's details changed for Mr Paul Graydon Richardson on 6 April 2018 (2 pages)
6 April 2018Change of details for Mr Paul Graydon Richardson as a person with significant control on 6 April 2018 (2 pages)
27 March 2018Director's details changed for Mr Paul Graydon Richardson on 27 March 2018 (2 pages)
27 March 2018Change of details for Mr Paul Graydon Richardson as a person with significant control on 27 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Paul Graydon Richardson on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Paul Graydon Richardson as a person with significant control on 1 March 2018 (2 pages)
17 November 2017Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017 (1 page)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
11 September 2017Total exemption full accounts made up to 27 April 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 27 April 2017 (8 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 27 April 2016 (9 pages)
3 November 2016Total exemption small company accounts made up to 27 April 2016 (9 pages)
21 June 2016Director's details changed for John Anthony Ballard on 20 June 2016 (2 pages)
21 June 2016Director's details changed for John Anthony Ballard on 20 June 2016 (2 pages)
20 June 2016Director's details changed for John Anthony Ballard on 20 June 2016 (2 pages)
20 June 2016Director's details changed for John Anthony Ballard on 20 June 2016 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 9,922
(6 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 9,922
(6 pages)
16 September 2015Total exemption small company accounts made up to 27 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 27 April 2015 (4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 9,922
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 9,922
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 9,922
(6 pages)
21 August 2014Total exemption small company accounts made up to 27 April 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 27 April 2014 (4 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9,922
(6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9,922
(6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9,922
(6 pages)
14 November 2013Total exemption small company accounts made up to 27 April 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 27 April 2013 (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 April 2013Appointment of Paul Graydon Richardson as a director (3 pages)
23 April 2013Appointment of Paul Graydon Richardson as a director (3 pages)
16 April 2013Termination of appointment of Charles Humphreys as a director (1 page)
16 April 2013Termination of appointment of Charles Humphreys as a director (1 page)
31 August 2012Total exemption small company accounts made up to 27 April 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 27 April 2012 (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 27 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 27 April 2011 (4 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 27 April 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 27 April 2010 (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 November 2009Total exemption small company accounts made up to 27 April 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 27 April 2009 (4 pages)
11 June 2009Return made up to 01/05/09; full list of members (4 pages)
11 June 2009Return made up to 01/05/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 27 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 27 April 2008 (4 pages)
21 July 2008Return made up to 01/05/08; full list of members (4 pages)
21 July 2008Return made up to 01/05/08; full list of members (4 pages)
18 July 2008Director's change of particulars / john ballard / 01/01/2008 (1 page)
18 July 2008Director's change of particulars / john ballard / 01/01/2008 (1 page)
30 April 2008Director's change of particulars / john ballard / 01/02/2008 (1 page)
30 April 2008Director's change of particulars / john ballard / 01/02/2008 (1 page)
27 October 2007Total exemption small company accounts made up to 27 April 2007 (4 pages)
27 October 2007Total exemption small company accounts made up to 27 April 2007 (4 pages)
21 May 2007Return made up to 01/05/07; full list of members (3 pages)
21 May 2007Return made up to 01/05/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 27 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 27 April 2006 (4 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 01/05/06; full list of members (3 pages)
20 June 2006Return made up to 01/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
24 November 2005Total exemption small company accounts made up to 27 April 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 27 April 2005 (4 pages)
1 June 2005Return made up to 01/05/05; full list of members (3 pages)
1 June 2005Return made up to 01/05/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 27 April 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 27 April 2004 (4 pages)
25 June 2004Return made up to 01/05/04; full list of members (7 pages)
25 June 2004Return made up to 01/05/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 27 April 2003 (4 pages)
31 October 2003Total exemption small company accounts made up to 27 April 2003 (4 pages)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 27 April 2002 (3 pages)
10 October 2002Total exemption small company accounts made up to 27 April 2002 (3 pages)
26 June 2002Return made up to 01/05/02; full list of members (6 pages)
26 June 2002Return made up to 01/05/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 27 April 2001 (3 pages)
27 November 2001Total exemption small company accounts made up to 27 April 2001 (3 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 27 April 2000 (5 pages)
29 January 2001Accounts for a small company made up to 27 April 2000 (5 pages)
18 May 2000Return made up to 01/05/00; full list of members (6 pages)
18 May 2000Return made up to 01/05/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 27 April 1999 (5 pages)
19 October 1999Accounts for a small company made up to 27 April 1999 (5 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 27 April 1998 (4 pages)
4 December 1998Accounts for a small company made up to 27 April 1998 (4 pages)
12 May 1998Return made up to 01/05/98; full list of members (8 pages)
12 May 1998Return made up to 01/05/98; full list of members (8 pages)
28 January 1998Accounts for a small company made up to 27 April 1997 (4 pages)
28 January 1998Accounts for a small company made up to 27 April 1997 (4 pages)
3 June 1997Return made up to 01/05/97; full list of members (8 pages)
3 June 1997Return made up to 01/05/97; full list of members (8 pages)
18 September 1996Accounts for a small company made up to 27 April 1996 (5 pages)
18 September 1996Accounts for a small company made up to 27 April 1996 (5 pages)
2 July 1996Return made up to 01/05/96; full list of members (8 pages)
2 July 1996Return made up to 01/05/96; full list of members (8 pages)
1 November 1995Accounts for a small company made up to 27 April 1995 (6 pages)
1 November 1995Accounts for a small company made up to 27 April 1995 (6 pages)
4 January 1995Accounts for a small company made up to 27 April 1994 (5 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1995Accounts for a small company made up to 27 April 1994 (5 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1993Accounts for a small company made up to 27 April 1993 (6 pages)
3 September 1993Accounts for a small company made up to 27 April 1993 (6 pages)
24 August 1992Full accounts made up to 27 April 1992 (10 pages)
24 August 1992Full accounts made up to 27 April 1992 (10 pages)
22 November 1991Full accounts made up to 27 April 1991 (11 pages)
22 November 1991Full accounts made up to 27 April 1991 (11 pages)
24 June 1991Full accounts made up to 27 April 1990 (11 pages)
24 June 1991Full accounts made up to 27 April 1990 (11 pages)
30 April 1990Full accounts made up to 27 April 1989 (11 pages)
30 April 1990Full accounts made up to 27 April 1989 (11 pages)
15 May 1989Full accounts made up to 27 April 1988 (9 pages)
15 May 1989Full accounts made up to 27 April 1988 (9 pages)
29 April 1988Full accounts made up to 27 April 1987 (9 pages)
29 April 1988Full accounts made up to 27 April 1987 (9 pages)
12 October 1987Full accounts made up to 27 April 1986 (7 pages)
12 October 1987Full accounts made up to 27 April 1986 (7 pages)
11 June 1986Accounts made up to 27 April 1985 (8 pages)
11 June 1986Accounts made up to 27 April 1985 (8 pages)
25 October 1985Accounts made up to 27 April 1984 (7 pages)
25 October 1985Accounts made up to 27 April 1984 (7 pages)
12 June 1984Accounts made up to 27 April 1983 (7 pages)
12 June 1984Accounts made up to 27 April 1983 (7 pages)
29 April 1983Accounts made up to 27 April 1982 (6 pages)
29 April 1983Accounts made up to 27 April 1982 (6 pages)
18 August 1982Accounts made up to 27 April 1981 (6 pages)
18 August 1982Accounts made up to 27 April 1981 (6 pages)
18 August 1981Accounts made up to 27 April 1980 (7 pages)
18 August 1981Accounts made up to 27 April 1980 (7 pages)
13 March 1959Incorporation (12 pages)
13 March 1959Incorporation (12 pages)