Company NameYes Music Limited
DirectorsKathryn Le Gassick and Paul Robinson
Company StatusLiquidation
Company Number00701157
CategoryPrivate Limited Company
Incorporation Date18 August 1961(62 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(60 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane Wrights Lane
London
W8 5SW
Director NamePaul Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2022(60 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1633 Broadway 1633 Broadway
New York
10019
Director NameChristopher Russell Edward Squire
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 28 June 2015)
RoleMusician
Country of ResidenceUnited States Of America Arizona
Correspondence Address191 West Beechnut Place
Chandler
Arizona Az 85248
SW3 5ER
Director NameMr Stephen James Howe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 15 July 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address27 Rookfield Avenue
London
N10 3TS
Director NameMr Richard Christopher Wakeman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 15 July 2022)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Scole
Diss
Norfolk
IP21 4DB
Director NameAlan White
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 1 month after company formation)
Appointment Duration30 years, 8 months (resigned 26 May 2022)
RoleMusician
Country of ResidenceUnited States Of America Washington
Correspondence Address6627 Lake Washington Boulevard Se
Newcastle Wa 98056
Washington
United States
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(33 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameMr William Scott Bruford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(33 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 15 July 2022)
RoleMusician
Country of ResidenceEngland
Correspondence AddressHigh Broom Moon Hall Road
Ewhurst
Surrey
GU6 7NP
Secretary NameMr Stephen James Howe
NationalityBritish
StatusResigned
Appointed24 November 2000(39 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 15 July 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address27 Rookfield Avenue
London
N10 3TS
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed30 September 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,654
Cash£66,487
Current Liabilities£183,776

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2022 (1 year, 7 months ago)
Next Return Due14 October 2023 (overdue)

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 August 2019Registered office address changed from 205 Wardour Street 4th Floor London W1F 8ZJ United Kingdom to 5th Floor, 104 Oxford Street London W1D 1LP on 22 August 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
18 May 2017Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 76
(7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 76
(7 pages)
18 August 2015Termination of appointment of Christopher Russell Edward Squire as a director on 28 June 2015 (1 page)
18 August 2015Termination of appointment of Christopher Russell Edward Squire as a director on 28 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 76
(8 pages)
18 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 76
(8 pages)
17 October 2014Director's details changed for William Scott Bruford on 30 September 2014 (2 pages)
17 October 2014Director's details changed for William Scott Bruford on 30 September 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 26 March 2014 (2 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 76
(17 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 76
(17 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
13 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (17 pages)
13 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (17 pages)
25 June 2012Director's details changed for Christopher Russell Edward Squire on 15 June 2012 (3 pages)
25 June 2012Director's details changed for Christopher Russell Edward Squire on 15 June 2012 (3 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
17 November 2011Director's details changed for Christopher Squire on 17 October 2011 (3 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
17 November 2011Director's details changed for Christopher Squire on 17 October 2011 (3 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
22 December 2010Director's details changed for Christopher Squire on 4 October 2010 (3 pages)
22 December 2010Director's details changed for Alan White on 4 October 2010 (3 pages)
22 December 2010Director's details changed for Christopher Squire on 4 October 2010 (3 pages)
22 December 2010Director's details changed for Alan White on 4 October 2010 (3 pages)
22 December 2010Director's details changed for Christopher Squire on 4 October 2010 (3 pages)
22 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
22 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
22 December 2010Director's details changed for Alan White on 4 October 2010 (3 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
8 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
8 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
9 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 December 2008Return made up to 30/09/08; no change of members (8 pages)
27 December 2008Return made up to 30/09/08; no change of members (8 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 December 2007Return made up to 30/09/07; full list of members (8 pages)
7 December 2007Return made up to 30/09/07; full list of members (8 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 November 2006Return made up to 30/09/06; full list of members (9 pages)
13 November 2006Return made up to 30/09/06; full list of members (9 pages)
16 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 November 2005Return made up to 30/09/05; full list of members (9 pages)
10 November 2005Return made up to 30/09/05; full list of members (9 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 November 2004Return made up to 30/09/04; full list of members (9 pages)
19 November 2004Return made up to 30/09/04; full list of members (9 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 December 2003Return made up to 30/09/03; full list of members (9 pages)
4 December 2003Return made up to 30/09/03; full list of members (9 pages)
22 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
22 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 October 2002Return made up to 30/09/02; full list of members (9 pages)
1 October 2002Return made up to 30/09/02; full list of members (9 pages)
10 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
10 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
10 October 2001Return made up to 30/09/01; full list of members (8 pages)
10 October 2001Return made up to 30/09/01; full list of members (8 pages)
13 December 2000Full accounts made up to 30 June 2000 (8 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Return made up to 30/09/00; full list of members (9 pages)
13 December 2000Full accounts made up to 30 June 2000 (8 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Return made up to 30/09/00; full list of members (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
6 January 2000Return made up to 30/09/99; full list of members (8 pages)
6 January 2000Return made up to 30/09/99; full list of members (8 pages)
12 November 1999Registered office changed on 12/11/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
12 November 1999Secretary resigned (1 page)
20 May 1999Full accounts made up to 30 June 1998 (8 pages)
20 May 1999Full accounts made up to 30 June 1998 (8 pages)
15 October 1998Return made up to 30/09/98; full list of members (9 pages)
15 October 1998Return made up to 30/09/98; full list of members (9 pages)
15 June 1998Full accounts made up to 30 June 1997 (7 pages)
15 June 1998Full accounts made up to 30 June 1997 (7 pages)
12 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
12 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
5 November 1997Return made up to 30/09/97; full list of members (9 pages)
5 November 1997Return made up to 30/09/97; full list of members (9 pages)
1 August 1997Full accounts made up to 30 June 1996 (9 pages)
1 August 1997Full accounts made up to 30 June 1996 (9 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
17 May 1996Full accounts made up to 30 June 1995 (9 pages)
17 May 1996Full accounts made up to 30 June 1995 (9 pages)
9 November 1995Return made up to 30/09/95; full list of members (18 pages)
9 November 1995Director's particulars changed (4 pages)
9 November 1995Return made up to 30/09/95; full list of members (18 pages)
9 November 1995Director's particulars changed (4 pages)
9 November 1995Director's particulars changed (4 pages)
9 November 1995Director's particulars changed (4 pages)
31 October 1995Full accounts made up to 30 June 1994 (9 pages)
31 October 1995Full accounts made up to 30 June 1994 (9 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
18 August 1961Incorporation (15 pages)
18 August 1961Incorporation (15 pages)