Company NameKey Music Limited
Company StatusActive
Company Number00658380
CategoryPrivate Limited Company
Incorporation Date6 May 1960(64 years 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(31 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMrs Cynthia Herma Leonie Lindup
Date of BirthDecember 1941 (Born 82 years ago)
NationalityJamaican
StatusCurrent
Appointed01 June 2000(40 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleMgmt Of Late Husbands Music Ro
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameLady Clementina Dinah Dankworth
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(50 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr Michael James Attwood
StatusCurrent
Appointed10 November 2016(56 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr John Philip William Dankworth
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 February 2010)
RoleMusical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnward House
11 Uxbridge Street
London
W8 7TQ
Director NameDavid Lindup
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration1 week (resigned 07 January 1992)
RoleArtists Agent
Correspondence AddressStable Cottage
Langley Court
Liss
Hants
GU33 7JL
Director NameMr David Aron Platz
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleMusic Publisher
Correspondence Address4 Queens Mews
London
W2 4BZ
Secretary NameMr John David Attwood
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 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

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

75 at £0.1L.e. Platz & Mr S.h. Platz & P.l. Platz & R.e. Platz
7.50%
Ordinary
400 at £0.1Clementine Dankworth
40.00%
Ordinary
250 at £0.1David Platz Music LTD
25.00%
Ordinary
25 at £0.1Lesley Eve Platz
2.50%
Ordinary
150 at £0.1Colin Lionel Moor & Stephen Howard Berger
15.00%
Ordinary
100 at £0.1Cynthia Herma Leonie Lindup
10.00%
Ordinary

Financials

Year2014
Net Worth£25,799
Cash£40,844
Current Liabilities£20,090

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks 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, 4 weeks from now)

Filing History

24 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (8 pages)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 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 100
(6 pages)
27 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
14 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 14 December 2015 (1 page)
16 March 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 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 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 100
(6 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)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 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)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 June 2010Appointment of Lady Clementine Dinah Dankworth as a director (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Director's details changed for Mr John Philip William Dankworth on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Cynthia Herma Leonie Lindup on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr John Philip William Dankworth on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of John Dankworth as a director (1 page)
19 February 2010Director's details changed for Mrs Cynthia Herma Leonie Lindup 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 Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
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 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (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 (4 pages)
15 June 2006Return made up to 31/12/05; full list of members (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 June 2005Return made up to 31/12/04; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 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)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Location of register of members (1 page)
16 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
14 March 2001Return made up to 31/12/00; full list of members (8 pages)
8 March 2001New director appointed (2 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)
24 March 2000Return made up to 31/12/99; full list of members (8 pages)
13 December 1999Location of register of members (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1998Full accounts made up to 30 June 1997 (8 pages)
29 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
19 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 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)
4 February 1997Return made up to 31/12/96; no change of members (5 pages)
9 December 1996Registered office changed on 09/12/96 from: 1A farm place, notting hill gate, london, W8 7SX (1 page)
7 May 1996Full accounts made up to 30 June 1995 (8 pages)
28 March 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)
1 August 1995Full accounts made up to 30 June 1993 (8 pages)
24 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
6 May 1960Incorporation (25 pages)