Company NameVIVO Music Limited
Company StatusActive
Company Number00647101
CategoryPrivate Limited Company
Incorporation Date15 January 1960(64 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gareth Paul Astley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1998(38 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director Shopkeeper
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Jonathan Tristan Astley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1998(38 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMrs Alison Jane Bunning
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(39 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameKaren Sheila Townshend
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(39 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMiss Virginia Alice Astley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(57 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Edwin Thomas Astley
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 1998)
RoleCompany Director
Correspondence AddressBarley Break
Moulsford
Wallingford
Oxfordshire
OX10 9JD
Director NameHazel Doreen Astley
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(31 years, 7 months after company formation)
Appointment Duration26 years (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Secretary NameMr Edwin Thomas Astley
NationalityBritish
StatusResigned
Appointed28 August 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 1998)
RoleCompany Director
Correspondence AddressBarley Break
Moulsford
Wallingford
Oxfordshire
OX10 9JD
Secretary NameHazel Doreen Astley
NationalityBritish
StatusResigned
Appointed25 May 1998(38 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameVirginia Alice Astley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(39 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 2005)
RoleMusician
Correspondence Address34 Claverton Street
London
SW1V 3AU
Secretary NameMiss Virginia Alice Astley
StatusResigned
Appointed04 September 2017(57 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 September 2018)
RoleCompany Director
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£10,865
Cash£9,180
Current Liabilities£5,502

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
27 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 30 June 2019 (6 pages)
25 September 2018Termination of appointment of Virginia Alice Astley as a secretary on 25 September 2018 (1 page)
24 September 2018Appointment of Miss Virginia Alice Astley as a secretary on 4 September 2017 (2 pages)
20 September 2018Notification of Jonathan Tristan Astley as a person with significant control on 4 September 2017 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
20 September 2018Termination of appointment of Hazel Doreen Astley as a secretary on 4 September 2017 (1 page)
20 September 2018Withdrawal of a person with significant control statement on 20 September 2018 (2 pages)
19 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
13 September 2018Termination of appointment of Hazel Doreen Astley as a director on 4 September 2017 (1 page)
12 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 December 2017Appointment of Miss Virginia Alice Astley as a director on 15 May 2017 (2 pages)
4 December 2017Appointment of Miss Virginia Alice Astley as a director on 15 May 2017 (2 pages)
13 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
13 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
31 August 2017Director's details changed for Mr Gareth Paul Astley on 28 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Gareth Paul Astley on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Hazel Doreen Astley on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Gareth Paul Astley on 28 August 2017 (2 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Secretary's details changed for Hazel Doreen Astley on 28 August 2017 (1 page)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Director's details changed for Mr Jonathan Tristan Astley on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Hazel Doreen Astley on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Gareth Paul Astley on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Jonathan Tristan Astley on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Alison Jane Bunning on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Karen Sheila Townshend on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Karen Sheila Townshend on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Alison Jane Bunning on 28 August 2017 (2 pages)
30 August 2017Secretary's details changed for Hazel Doreen Astley on 28 August 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6.3
(9 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6.3
(9 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6.3
(9 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6.3
(9 pages)
31 August 2014Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 31 August 2014 (1 page)
31 August 2014Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 31 August 2014 (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6.3
(9 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6.3
(9 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 September 2011Director's details changed for Alison Jane Bunning on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Hazel Doreen Astley on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Alison Jane Bunning on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Karen Sheila Townshend on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
16 September 2011Director's details changed for Hazel Doreen Astley on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Karen Sheila Townshend on 16 September 2011 (2 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Annual return made up to 28 August 2010 (17 pages)
14 September 2010Annual return made up to 28 August 2010 (17 pages)
3 September 2009Return made up to 28/08/09; no change of members (7 pages)
3 September 2009Return made up to 28/08/09; no change of members (7 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 February 2009Return made up to 28/08/08; full list of members (9 pages)
13 February 2009Return made up to 28/08/08; full list of members (9 pages)
21 January 2009Director's change of particulars / alison bunning / 03/10/2008 (1 page)
21 January 2009Appointment terminated director virginia astley (1 page)
21 January 2009Appointment terminated director virginia astley (1 page)
21 January 2009Director's change of particulars / alison bunning / 03/10/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from, 112 jermyn street, london, SW1Y 6LS (1 page)
12 September 2008Registered office changed on 12/09/2008 from, 112 jermyn street, london, SW1Y 6LS (1 page)
15 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 September 2007Return made up to 28/08/07; no change of members (9 pages)
17 September 2007Return made up to 28/08/07; no change of members (9 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 September 2006Return made up to 28/08/06; full list of members (10 pages)
18 September 2006Return made up to 28/08/06; full list of members (10 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 September 2005Return made up to 28/08/05; full list of members (10 pages)
2 September 2005Return made up to 28/08/05; full list of members (10 pages)
23 July 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 July 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 August 2004Return made up to 28/08/04; full list of members (10 pages)
25 August 2004Return made up to 28/08/04; full list of members (10 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 August 2003Return made up to 28/08/03; full list of members (10 pages)
30 August 2003Return made up to 28/08/03; full list of members (10 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 September 2002Return made up to 28/08/02; full list of members (10 pages)
2 September 2002Return made up to 28/08/02; full list of members (10 pages)
30 July 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
30 July 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
3 September 2001Return made up to 28/08/01; full list of members (9 pages)
3 September 2001Return made up to 28/08/01; full list of members (9 pages)
9 August 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
9 August 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
5 October 2000Full accounts made up to 30 June 2000 (10 pages)
5 October 2000Full accounts made up to 30 June 2000 (10 pages)
28 September 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 September 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 April 2000Full accounts made up to 30 June 1999 (10 pages)
6 April 2000Full accounts made up to 30 June 1999 (10 pages)
8 October 1999Ad 05/03/99--------- £ si [email protected] (2 pages)
8 October 1999Ad 05/03/99--------- £ si [email protected] (2 pages)
8 October 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
22 May 1999Ad 05/03/99--------- £ si [email protected]=5 £ ic 2/7 (2 pages)
22 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1999Ad 05/03/99--------- £ si [email protected]=1 £ ic 7/8 (8 pages)
22 May 1999Ad 05/03/99--------- £ si [email protected]=1 £ ic 7/8 (8 pages)
22 May 1999Ad 05/03/99--------- £ si [email protected]=5 £ ic 2/7 (2 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 December 1998Return made up to 28/08/98; full list of members (6 pages)
8 December 1998Return made up to 28/08/98; full list of members (6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New director appointed (2 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 October 1997Return made up to 28/08/97; full list of members (6 pages)
17 October 1997Return made up to 28/08/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
17 September 1996Return made up to 28/08/96; full list of members (6 pages)
17 September 1996Return made up to 28/08/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
18 October 1995Registered office changed on 18/10/95 from: 2 bow street, london, WC2E 7BA (1 page)
18 October 1995Registered office changed on 18/10/95 from: 2 bow street, london, WC2E 7BA (1 page)
6 September 1995Return made up to 28/08/95; full list of members (6 pages)
6 September 1995Return made up to 28/08/95; full list of members (6 pages)