Company NameKensington Music Limited
Company StatusActive
Company Number00625682
CategoryPrivate Limited Company
Incorporation Date13 April 1959(65 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lawrence Spencer Richmond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2001(41 years, 9 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 Jason Richmond
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2009(50 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleDirector Music
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Director NameMrs Elizabeth Shirley Richmond Schulman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2009(50 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Director NameMr Phillip Howard Richmond
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2009(50 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Director NameMr Robert Maurice Richmond
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2009(50 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Secretary NameMr Carl Patrick Wareham
StatusCurrent
Appointed06 January 2015(55 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address35 Orchard Way
Mill End
Rickmansworth
Hertfordshire
WD3 8HZ
Director NameMr Pete Kameron
Date of BirthMarch 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(32 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2008)
RolePersonnel Management
Correspondence Address2918 Deep Canyon Drive
Beverley Hills
California
Ca 90211
Director NameHoward Spencer Richmond
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(32 years, 8 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(32 years, 8 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(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address43 Wilmington Close
Hassocks
West Sussex
BN6 8QB
Secretary NameKenneth Finnis
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 9 months after company formation)
Appointment Duration20 years (resigned 06 January 2015)
RoleCompany Director
Correspondence Address52 Townmead Road
Fulham
London
SW6 2RR

Contact

Telephone020 73526065
Telephone regionLondon

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

40 at £1Connaught Music Inc.
40.00%
Ordinary
10 at £1Elizabeth Richmond Schulman
10.00%
Ordinary
10 at £1Jason Richmond
10.00%
Ordinary
10 at £1Mr Frank David Richmond
10.00%
Ordinary
10 at £1Phillip Richmond
10.00%
Ordinary
10 at £1Robert Richmond
10.00%
Ordinary
10 at £1Wildwood Music LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£44,581
Cash£34,662
Current Liabilities£41,171

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 Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

17 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
3 November 2021Termination of appointment of Frank David Richmond as a director on 9 September 2021 (1 page)
21 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
31 March 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 Robert Maurice Richmond on 1 September 2019 (2 pages)
28 November 2019Director's details changed for Mr Phillip Howard Richmond on 1 September 2019 (2 pages)
13 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)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
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 2017Cessation of Lawrence Spencer Richmond as a person with significant control on 23 June 2017 (1 page)
17 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 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
(7 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
(7 pages)
8 April 2015Section 519 (1 page)
8 April 2015Section 519 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
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 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)
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)
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
(7 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
(7 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(7 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(7 pages)
15 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
15 April 2013Accounts for a small company made up to 30 June 2012 (5 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)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
28 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)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
18 January 2010Director's details changed for Mr Lawrence Spencer Richmond on 18 January 2010 (2 pages)
18 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)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
22 October 2009Appointment of Mrs Elizabeth Shirley Richmond Schulman as a director (2 pages)
22 October 2009Appointment of Mrs Elizabeth Shirley Richmond Schulman as a director (2 pages)
21 October 2009Director's details changed for Mr Jason Richmond on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Jason Richmond on 21 October 2009 (2 pages)
21 October 2009Appointment of Mr Phillip Howard Richmond as a director (2 pages)
21 October 2009Appointment of Mr Phillip Howard Richmond as a director (2 pages)
21 October 2009Appointment of Mr Robert Maurice Richmond as a director (2 pages)
21 October 2009Appointment of Mr Robert Maurice Richmond as a director (2 pages)
20 October 2009Appointment of Mr Jason Richmond as a director (2 pages)
20 October 2009Appointment of Mr Jason Richmond as a director (2 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
23 December 2008Return made up to 17/12/08; full list of members (4 pages)
23 December 2008Return made up to 17/12/08; full list of members (4 pages)
23 December 2008Director's change of particulars / lawrence richmond / 23/12/2008 (2 pages)
23 December 2008Director's change of particulars / lawrence richmond / 23/12/2008 (2 pages)
1 July 2008Appointment terminated director pete kameron (1 page)
1 July 2008Appointment terminated director pete kameron (1 page)
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)
21 December 2007Return made up to 17/12/07; full list of members (3 pages)
21 December 2007Return made up to 17/12/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
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)
11 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
11 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
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)
19 January 2005Accounts for a small company made up to 30 June 2004 (4 pages)
19 January 2005Accounts for a small company made up to 30 June 2004 (4 pages)
29 December 2004Return made up to 17/12/04; full list of members (7 pages)
29 December 2004Return made up to 17/12/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
15 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (4 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)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 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 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 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)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 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)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 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)
9 April 1997Full accounts made up to 30 June 1996 (13 pages)
9 April 1997Full accounts made up to 30 June 1996 (13 pages)
19 December 1996Return made up to 17/12/96; full list of members (8 pages)
19 December 1996Return made up to 17/12/96; full list of members (8 pages)
25 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/04/96
(1 page)
25 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/04/96
(1 page)
25 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/04/96
(1 page)
25 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/04/96
(1 page)
25 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/04/96
(1 page)
25 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/04/96
(1 page)
17 April 1996Full accounts made up to 30 June 1995 (13 pages)
17 April 1996Full accounts made up to 30 June 1995 (13 pages)
19 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 April 1959Certificate of incorporation (1 page)
13 April 1959Certificate of incorporation (1 page)