Company NameFabulous Music Limited
Company StatusActive
Company Number00846308
CategoryPrivate Limited Company
Incorporation Date21 April 1965(59 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Peter Dennis Blandford Townshend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Studios Crown Yard
16-18 Crown Road
Twickenham
TW1 3EE
Secretary NameMr Carl Patrick Wareham
StatusCurrent
Appointed06 January 2015(49 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address35 Orchard Way
Mill End
Rickmansworth
Hertfordshire
WD3 8HZ
Director NameMr Lawrence Spencer Richmond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Director NameMr Edmund Stoppard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleActor
Country of ResidenceEngland
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Director NameMr Christopher Thomas Stamp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(26 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 November 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApartment 14m
444 East 82nd Street
New York
Ny 10288
United States
Director NameMr Frank David Richmond
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(26 years, 8 months after company formation)
Appointment Duration29 years, 9 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
Secretary NameMr John William Bexley
NationalityBritish
StatusResigned
Appointed17 December 1991(26 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address43 Wilmington Close
Hassocks
West Sussex
BN6 8QB
Secretary NameKenneth Finnis
NationalityBritish
StatusResigned
Appointed01 January 1995(29 years, 8 months after company formation)
Appointment Duration20 years (resigned 06 January 2015)
RoleCompany Director
Correspondence Address52 Townmead Road
Fulham
London
SW6 2RR
Director NameMrs Calixte Stamp
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2012(47 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 2019)
RoleLicensed Psychptherapist
Country of ResidenceUnited States
Correspondence Address444 East 82nd Street
New York
Ny10028

Contact

Websitewww.mpaonline.org.uk
Telephone020 37413800
Telephone regionLondon

Location

Registered AddressSuite 2.07
Plaza 535
Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Peter D.b Townshend
39.76%
Ordinary
33 at £1Westminster Music LTD
39.76%
Ordinary
17 at £1Calixte Stamp
20.48%
Ordinary

Financials

Year2014
Net Worth£335,267
Cash£239,689
Current Liabilities£278,411

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr Frank David Richmond on 1 September 2019 (2 pages)
28 November 2019Termination of appointment of Calixte Stamp as a director on 7 September 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 83
(5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 83
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 83
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 83
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 83
(5 pages)
1 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 83
(5 pages)
10 December 2013Accounts for a small company made up to 31 December 2012 (4 pages)
10 December 2013Accounts for a small company made up to 31 December 2012 (4 pages)
1 July 2013Appointment of Mrs Calixte Stamp as a director (2 pages)
1 July 2013Appointment of Mrs Calixte Stamp as a director (2 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 December 2012Termination of appointment of Christopher Stamp as a director (1 page)
27 December 2012Termination of appointment of Christopher Stamp as a director (1 page)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Mr Frank David Richmond on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Frank David Richmond on 18 January 2010 (2 pages)
22 December 2009Director's details changed for Mr Christopher Thomas Stamp on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Christopher Thomas Stamp on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Frank David Richmond on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Frank David Richmond on 22 December 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (5 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
20 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
29 December 2008Return made up to 17/12/08; full list of members (4 pages)
29 December 2008Return made up to 17/12/08; full list of members (4 pages)
27 December 2007Return made up to 17/12/07; full list of members (3 pages)
27 December 2007Return made up to 17/12/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
25 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 March 2003Accounts for a small company made up to 31 December 2001 (5 pages)
26 March 2003Accounts for a small company made up to 31 December 2001 (5 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 December 2000Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 January 2000Return made up to 17/12/99; full list of members (7 pages)
5 January 2000Return made up to 17/12/99; full list of members (7 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 December 1998Return made up to 17/12/98; full list of members (9 pages)
31 December 1998Return made up to 17/12/98; full list of members (9 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1997Return made up to 17/12/97; full list of members (12 pages)
30 December 1997Return made up to 17/12/97; full list of members (12 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/04/96
(1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/96
(1 page)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/04/96
(1 page)
25 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/96
(1 page)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1996Memorandum and Articles of Association (9 pages)
25 April 1996Memorandum and Articles of Association (9 pages)
19 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 1995Full accounts made up to 31 December 1994 (9 pages)
4 August 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
20 December 1994Return made up to 17/12/94; no change of members (6 pages)
20 December 1994Return made up to 17/12/94; no change of members (6 pages)
4 January 1994Return made up to 17/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1994Return made up to 17/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1992Return made up to 17/12/92; no change of members (7 pages)
22 December 1992Return made up to 17/12/92; no change of members (7 pages)
7 January 1992Return made up to 17/12/91; no change of members (9 pages)
7 January 1992Return made up to 17/12/91; no change of members (9 pages)
20 December 1990Return made up to 17/12/90; full list of members (7 pages)
20 December 1990Return made up to 17/12/90; full list of members (7 pages)
2 January 1990Return made up to 15/12/89; full list of members (7 pages)
2 January 1990Return made up to 15/12/89; full list of members (7 pages)
3 January 1989Return made up to 15/12/88; full list of members (7 pages)
3 January 1989Return made up to 15/12/88; full list of members (7 pages)
17 December 1988Annual return made up to 15/12/88 (7 pages)
17 December 1988Annual return made up to 15/12/88 (7 pages)
1 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
1 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
17 October 1987Annual return made up to 15/10/87 (4 pages)
17 October 1987Annual return made up to 15/10/87 (4 pages)
12 November 1986Return made up to 28/07/86; full list of members (4 pages)
12 November 1986Return made up to 28/07/86; full list of members (4 pages)
2 May 1985Annual return made up to 30/04/85 (6 pages)
2 May 1985Annual return made up to 30/04/85 (6 pages)
31 December 1984Annual return made up to 31/12/84 (6 pages)
31 December 1984Annual return made up to 31/12/84 (6 pages)
7 November 1984Annual return made up to 15/04/82 (7 pages)
7 November 1984Annual return made up to 15/04/82 (7 pages)
7 February 1981Annual return made up to 02/02/81 (8 pages)
7 February 1981Annual return made up to 02/02/81 (8 pages)
29 April 1980Annual return made up to 31/12/79 (8 pages)
29 April 1980Annual return made up to 31/12/79 (8 pages)
24 April 1980Annual return made up to 21/03/80 (8 pages)
24 April 1980Annual return made up to 21/03/80 (8 pages)
8 November 1978Annual return made up to 21/11/78 (8 pages)
8 November 1978Annual return made up to 21/11/78 (8 pages)
6 November 1978Annual return made up to 13/10/77 (8 pages)
6 November 1978Annual return made up to 13/10/77 (8 pages)
22 December 1975Annual return made up to 26/12/75 (4 pages)
22 December 1975Annual return made up to 26/12/75 (4 pages)
14 November 1975Annual return made up to 31/12/74 (4 pages)
14 November 1975Annual return made up to 31/12/74 (4 pages)
5 September 1974Annual return made up to 31/12/73 (4 pages)
5 September 1974Annual return made up to 31/12/73 (4 pages)
21 April 1965Incorporation (12 pages)
21 April 1965Incorporation (12 pages)