Company NameShadows Music Limited(The)
DirectorsBruce Welch and Malcolm Colin Smith
Company StatusActive
Company Number00835828
CategoryPrivate Limited Company
Incorporation Date28 January 1965(59 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bruce Welch
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMr Malcolm Colin Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NamePeter Joseph Gormley
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 1992(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 1998)
RoleArtistes Manager
Correspondence Address70 Portmore Park Road
Weybridge
Surrey
KT13 8EX
Director NamePhilip Percy Parker
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2001)
RoleChartered Accountant
Correspondence Address15 Thomas More House
London
EC2Y 8BT
Secretary NameDiane Sanders
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressShepstone Cottage
Gladstone Place Summer Road
East Molesey
Surrey
KT8 9LZ
Secretary NameMalcolm Colin Smith
NationalityBritish
StatusResigned
Appointed17 March 2003(38 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

60 at £1H. Marvin
60.00%
Ordinary
40 at £1B. Welch
40.00%
Ordinary

Financials

Year2014
Net Worth£4,303
Cash£26,902
Current Liabilities£39,031

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

11 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
25 April 2023Director's details changed for Mr Bruce Welch on 21 April 2023 (2 pages)
25 April 2023Registered office address changed from C/O Joan Hudson & Co Ltd 91 Tabernacle Street London EC2A 4JN to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 25 April 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
3 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 May 2019Termination of appointment of Malcolm Colin Smith as a secretary on 30 April 2019 (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 July 2016Director's details changed for Malcolm Colin Smith on 6 July 2015 (2 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Director's details changed for Malcolm Colin Smith on 6 July 2015 (2 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 July 2015Secretary's details changed for Malcolm Colin Smith on 6 July 2015 (1 page)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Director's details changed for Malcolm Colin Smith on 6 July 2015 (2 pages)
22 July 2015Secretary's details changed for Malcolm Colin Smith on 6 July 2015 (1 page)
22 July 2015Director's details changed for Malcolm Colin Smith on 6 July 2015 (2 pages)
22 July 2015Secretary's details changed for Malcolm Colin Smith on 6 July 2015 (1 page)
22 July 2015Director's details changed for Malcolm Colin Smith on 6 July 2015 (2 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
10 June 2013Registered office address changed from 3Rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT Uk on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 3Rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT Uk on 10 June 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Registered office changed on 18/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
18 December 2008Registered office changed on 18/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
29 July 2008Return made up to 20/07/08; full list of members (4 pages)
29 July 2008Return made up to 20/07/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
11 September 2007Return made up to 20/07/07; no change of members (7 pages)
11 September 2007Return made up to 20/07/07; no change of members (7 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
19 September 2005Return made up to 20/07/05; full list of members (7 pages)
19 September 2005Return made up to 20/07/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
3 October 2003Return made up to 20/07/03; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: iron bridge house 3,bridge approach chalk farm london NW1 8BD (1 page)
3 October 2003Registered office changed on 03/10/03 from: iron bridge house 3,bridge approach chalk farm london NW1 8BD (1 page)
3 October 2003Return made up to 20/07/03; full list of members (7 pages)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003New secretary appointed (1 page)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
19 August 2002Return made up to 20/07/02; full list of members (7 pages)
19 August 2002Return made up to 20/07/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
8 September 2000Return made up to 20/07/00; full list of members (7 pages)
8 September 2000Return made up to 20/07/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
25 August 1999Return made up to 20/07/99; full list of members (9 pages)
25 August 1999Return made up to 20/07/99; full list of members (9 pages)
13 April 1999Full accounts made up to 30 June 1998 (8 pages)
13 April 1999Full accounts made up to 30 June 1998 (8 pages)
21 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 1998Full accounts made up to 30 June 1997 (8 pages)
25 March 1998Full accounts made up to 30 June 1997 (8 pages)
20 August 1997Return made up to 20/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 1997Return made up to 20/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 1996Return made up to 20/07/96; full list of members (10 pages)
18 August 1996Return made up to 20/07/96; full list of members (10 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
18 August 1995Return made up to 20/07/95; no change of members (12 pages)
18 August 1995Return made up to 20/07/95; no change of members (12 pages)
20 July 1995Auditor's resignation (2 pages)
20 July 1995Auditor's resignation (2 pages)
17 May 1995Full accounts made up to 30 June 1994 (9 pages)
17 May 1995Full accounts made up to 30 June 1994 (9 pages)