Company NameMistletoe Melodies Limited
Company StatusActive
Company Number00667695
CategoryPrivate Limited Company
Incorporation Date15 August 1960(63 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Nigel Gilroy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(60 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleGlobal Head Of Legal & Business Affairs
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(60 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed16 December 2020(60 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleGlobal Head Of Media
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Tomas Wise
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed16 December 2020(60 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(60 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(63 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameJohn Spalding
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(32 years after company formation)
Appointment Duration19 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Imber Court Greenacres
North Park Eltham
London
SE9 5AX
Director NameMs Carole Diane Broughton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(32 years after company formation)
Appointment Duration28 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Hamiltons
2 Oldfield Road
Bromley
Kent
BR1 2LF
Secretary NameJohn Spalding
NationalityBritish
StatusResigned
Appointed09 August 1992(32 years after company formation)
Appointment Duration19 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Imber Court Greenacres
North Park Eltham
London
SE9 5AX
Secretary NameMs Carole Diane Broughton
StatusResigned
Appointed01 October 2011(51 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 16 December 2020)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Carl White
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(52 years, 3 months after company formation)
Appointment Duration8 years (resigned 16 December 2020)
RoleMusic Publishing
Country of ResidenceEngland
Correspondence Address1 The Hamiltons
Oldfield Road
Bromley
Kent
BR1 2LF
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed16 December 2020(60 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Bocu Music LTD
99.00%
Ordinary
1 at £1Carole Broughton
1.00%
Ordinary

Financials

Year2014
Net Worth£220,059
Cash£231,802
Current Liabilities£12,430

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

12 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
12 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
10 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
2 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
21 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
10 February 2021Appointment of Mr Christopher Mark Butler as a director on 10 February 2021 (2 pages)
4 January 2021Appointment of Mr Ian Nigel Gilroy as a director on 16 December 2020 (2 pages)
4 January 2021Appointment of Mr Tomas Wise as a director on 16 December 2020 (2 pages)
4 January 2021Appointment of Mr Marcus Daniel Wise as a director on 16 December 2020 (2 pages)
4 January 2021Appointment of Mr Jonathan Alexander Bruce Smith as a director on 16 December 2020 (2 pages)
23 December 2020Notification of Music Sales Corporation as a person with significant control on 16 December 2020 (1 page)
23 December 2020Termination of appointment of Jonathan Carl White as a director on 16 December 2020 (1 page)
23 December 2020Cessation of Bocu Music Limited as a person with significant control on 16 December 2020 (1 page)
23 December 2020Appointment of Mr Nicholas John Marcus Kemp as a secretary on 16 December 2020 (2 pages)
23 December 2020Registered office address changed from 28 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL to 14-15 Berners Street London W1T 3LJ on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Carole Diane Broughton as a secretary on 16 December 2020 (1 page)
23 December 2020Termination of appointment of Carole Diane Broughton as a director on 16 December 2020 (1 page)
25 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 November 2012Appointment of Mr Jonathan Carl White as a director (2 pages)
29 November 2012Appointment of Mr Jonathan Carl White as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 June 2012Appointment of Ms Carole Diane Broughton as a secretary (2 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Appointment of Ms Carole Diane Broughton as a secretary (2 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of John Spalding as a secretary (1 page)
12 June 2012Termination of appointment of John Spalding as a secretary (1 page)
12 June 2012Termination of appointment of John Spalding as a director (1 page)
12 June 2012Appointment of Ms Carole Diane Broughton as a secretary (1 page)
12 June 2012Appointment of Ms Carole Diane Broughton as a secretary (1 page)
12 June 2012Termination of appointment of John Spalding as a director (1 page)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (4 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (4 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / carole broughton / 01/01/2008 (1 page)
2 June 2009Director's change of particulars / carole broughton / 01/01/2008 (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 February 2009Return made up to 31/05/08; full list of members (4 pages)
10 February 2009Return made up to 31/05/08; full list of members (4 pages)
9 February 2009Return made up to 31/05/07; full list of members (4 pages)
9 February 2009Return made up to 31/05/07; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 September 2006Return made up to 31/05/06; full list of members (7 pages)
13 September 2006Return made up to 31/05/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 June 2005Return made up to 31/05/05; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
21 August 2003Return made up to 31/05/03; full list of members (7 pages)
21 August 2003Return made up to 31/05/03; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
24 July 2001Return made up to 31/05/01; full list of members (6 pages)
24 July 2001Return made up to 31/05/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 2000Return made up to 31/05/00; full list of members (6 pages)
13 July 2000Return made up to 31/05/00; full list of members (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 8 baltic street east london EC1Y 0UP (1 page)
2 June 2000Registered office changed on 02/06/00 from: 8 baltic street east london EC1Y 0UP (1 page)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Return made up to 31/05/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
4 June 1999Return made up to 31/05/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 July 1997Return made up to 31/05/97; full list of members (6 pages)
10 July 1997Return made up to 31/05/97; full list of members (6 pages)
28 August 1996Return made up to 31/05/96; full list of members (6 pages)
28 August 1996Registered office changed on 28/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
28 August 1996Registered office changed on 28/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
28 August 1996Return made up to 31/05/96; full list of members (6 pages)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
31 July 1995Return made up to 31/05/95; full list of members (14 pages)
31 July 1995Return made up to 31/05/95; full list of members (14 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
15 August 1960Incorporation (16 pages)
15 August 1960Incorporation (16 pages)