Company NameNew Ikon Music Limited
DirectorsLawrence Spencer Richmond and Edmund Stoppard
Company StatusActive
Company Number00859684
CategoryPrivate Limited Company
Incorporation Date22 September 1965(58 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Carl Patrick Wareham
StatusCurrent
Appointed06 January 2015(49 years, 3 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
Appointed12 March 2015(49 years, 6 months after company formation)
Appointment Duration9 years, 1 month
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
Appointed29 January 2022(56 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
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 1990(25 years, 3 months after company formation)
Appointment Duration21 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 1990(25 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 March 2015)
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 1990(25 years, 3 months after company formation)
Appointment Duration4 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, 3 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, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 2019)
RoleLicensed Psychotherapist
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 £1Calixte Stamp
50.00%
Ordinary
33 at £1Westminster Music LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£5,580
Cash£5,210
Current Liabilities£19,448

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 Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Calixte Stamp as a director on 7 September 2019 (1 page)
13 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (6 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)
17 March 2017Accounts for a small company made up to 30 June 2016 (4 pages)
17 March 2017Accounts for a small company made up to 30 June 2016 (4 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 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 66
(4 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 66
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Section 519 (1 page)
19 March 2015Section 519 (1 page)
13 March 2015Termination of appointment of Frank David Richmond as a director on 12 March 2015 (1 page)
13 March 2015Appointment of Mr Lawrence Spencer Richmond as a director on 12 March 2015 (2 pages)
13 March 2015Appointment of Mr Lawrence Spencer Richmond as a director on 12 March 2015 (2 pages)
13 March 2015Termination of appointment of Frank David Richmond as a director on 12 March 2015 (1 page)
3 March 2015Auditor's resignation (2 pages)
3 March 2015Auditor's resignation (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)
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 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 66
(4 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 66
(4 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 66
(4 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 66
(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)
11 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
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 (3 pages)
27 December 2012Termination of appointment of Christopher Stamp as a director (1 page)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
18 January 2010Director's details changed for Mr Frank David Richmond on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Frank David Richmond on 18 January 2010 (2 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Frank David Richmond on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher Thomas Stamp on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher Thomas Stamp on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Frank David Richmond on 22 December 2009 (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 December 2008Return made up to 17/12/08; full list of members (4 pages)
30 December 2008Return made up to 17/12/08; full list of members (4 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
27 December 2007Return made up to 17/12/07; full list of members (2 pages)
27 December 2007Return made up to 17/12/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
28 December 2005Return made up to 17/12/05; full list of members (2 pages)
28 December 2005Return made up to 17/12/05; full list of members (2 pages)
21 July 2005Accounts for a small company made up to 30 June 2004 (5 pages)
21 July 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
14 April 2005Delivery ext'd 3 mth 30/06/04 (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)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
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)
23 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 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)
19 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Return made up to 17/12/00; full list of members (6 pages)
28 December 2000Return made up to 17/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Return made up to 17/12/99; full list of members (6 pages)
5 January 2000Return made up to 17/12/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 December 1998Return made up to 17/12/98; full list of members (8 pages)
31 December 1998Return made up to 17/12/98; full list of members (8 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (4 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)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
20 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/04/96
(1 page)
7 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/04/96
(1 page)
7 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/04/96
(1 page)
7 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/96
(1 page)
7 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/96
(1 page)
7 May 1996Memorandum and Articles of Association (9 pages)
7 May 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/04/96
(1 page)
7 May 1996Memorandum and Articles of Association (9 pages)
11 March 1996Full accounts made up to 30 June 1995 (8 pages)
11 March 1996Full accounts made up to 30 June 1995 (8 pages)
19 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1995Full accounts made up to 30 June 1994 (8 pages)
31 March 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 December 1992Full accounts made up to 30 June 1992 (7 pages)
22 December 1992Full accounts made up to 30 June 1992 (7 pages)
5 March 1992Full accounts made up to 30 June 1991 (7 pages)
5 March 1992Full accounts made up to 30 June 1991 (7 pages)
23 December 1991Return made up to 17/12/91; no change of members (4 pages)
23 December 1991Return made up to 17/12/91; no change of members (4 pages)
24 May 1991Full accounts made up to 30 June 1990 (7 pages)
24 May 1991Full accounts made up to 30 June 1990 (7 pages)
15 January 1991Return made up to 17/12/90; full list of members (9 pages)
15 January 1991Return made up to 17/12/90; full list of members (9 pages)
9 May 1990Full accounts made up to 30 June 1989 (7 pages)
9 May 1990Full accounts made up to 30 June 1989 (7 pages)
2 January 1990Return made up to 15/12/89; full list of members (6 pages)
2 January 1990Return made up to 15/12/89; full list of members (6 pages)
20 March 1989Full accounts made up to 30 June 1988 (8 pages)
20 March 1989Full accounts made up to 30 June 1988 (8 pages)
30 December 1988Return made up to 15/12/88; full list of members (7 pages)
30 December 1988Return made up to 15/12/88; full list of members (7 pages)
20 May 1988£ ic 100/66 £ sr 34@1=34 (1 page)
20 May 1988£ ic 100/66 £ sr 34@1=34 (1 page)
13 January 1988Full accounts made up to 30 June 1987 (8 pages)
13 January 1988Full accounts made up to 30 June 1987 (8 pages)
5 January 1988Return made up to 15/12/87; full list of members (7 pages)
5 January 1988Return made up to 15/12/87; full list of members (7 pages)
15 July 1987Full accounts made up to 30 June 1986 (7 pages)
15 July 1987Full accounts made up to 30 June 1986 (7 pages)
31 December 1986Full accounts made up to 30 June 1985 (7 pages)
31 December 1986Full accounts made up to 30 June 1985 (7 pages)
17 December 1986Return made up to 15/12/86; full list of members (6 pages)
17 December 1986Return made up to 15/12/86; full list of members (6 pages)