Company NameDonovan (Music) Limited
Company StatusActive
Company Number00894532
CategoryPrivate Limited Company
Incorporation Date21 December 1966(57 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nigel Robert Elderton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(25 years after company formation)
Appointment Duration32 years, 4 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameMr Donovan Phillips Leitch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(31 years after company formation)
Appointment Duration26 years, 4 months
RoleComposer
Country of ResidenceIreland
Correspondence AddressThe Rectory
Castlemagner
Mallow
Cork
Irish
Director NameLinda Ann Leitch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(31 years after company formation)
Appointment Duration26 years, 4 months
RoleMarried Women
Country of ResidenceIreland
Correspondence AddressThe Rectory
Castle Magner
Marlow
Co Cork
Ireland
Director NameMr Paul Anthony Flynn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(52 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Derek Raymond King
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleMusic Publisher
Correspondence AddressBleak House 38 Ferrers Road
Streatham
London
SW16 6JQ
Director NameMr Donald Kerr Leitch
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 1997)
RoleRetired (Senior Citizen)
Correspondence Address13a Oaklands Rise
Welwyn
Hertfordshire
AL6 0SH
Director NameMrs Winifred Leitch
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleRetired (Senior Citizen)
Correspondence Address13a Oaklands Rise
Welwyn
Hertfordshire
AL6 0SH
Director NameMr Stuart Geoffrey Ongley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 1991(24 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17 High Street
Tisbury
Salisbury
Wiltshire
SP3 6HF
Secretary NameMr Bryan Coshell
NationalityBritish
StatusResigned
Appointed30 July 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address50 Waite Davies Road
Lee
London
SE12 0ND
Director NameDuncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(31 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2006)
RoleAccountant
Correspondence Address40b Witherington Road
Highbury
London
N5 1PP
Secretary NameDuncan Peter Toone
NationalityBritish
StatusResigned
Appointed28 June 1998(31 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2006)
RoleCompany Director
Correspondence Address40b Witherington Road
Highbury
London
N5 1PP
Director NameMr Keith Charles Wiggins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(39 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunson Gate
Chelmsford
Essex
CM2 9NZ
Secretary NameMr Keith Charles Wiggins
NationalityBritish
StatusResigned
Appointed01 August 2006(39 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunson Gate
Chelmsford
Essex
CM2 9NZ

Contact

Websitepeermusic.com
Telephone024 30717542
Telephone regionCoventry

Location

Registered Address23-24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Peermusic (Uk) LTD
50.00%
Ordinary B
49 at £1Donovan Phillips Leitch
49.00%
Ordinary A
1 at £1Linda Anne Leitch
1.00%
Ordinary A

Financials

Year2014
Turnover£172,154
Gross Profit£89,353
Net Worth£10,934
Current Liabilities£6,598

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

1 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
23 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 June 2022Accounts for a small company made up to 31 December 2021 (14 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
2 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 December 2019Memorandum and Articles of Association (6 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 November 2019Appointment of Mr Paul Anthony Flynn as a director on 1 November 2019 (2 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
29 June 2018Termination of appointment of Keith Charles Wiggins as a director on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Keith Charles Wiggins as a secretary on 29 June 2018 (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 October 2017Change of details for Mr Ralph Iversen Peer as a person with significant control on 1 September 2017 (2 pages)
26 October 2017Change of details for Mr Ralph Iversen Peer as a person with significant control on 1 September 2017 (2 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(8 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(8 pages)
12 June 2015Full accounts made up to 31 December 2014 (14 pages)
12 June 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(8 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(8 pages)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(8 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(8 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
12 January 2011Auditor's resignation (1 page)
12 January 2011Auditor's resignation (1 page)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Linda Ann Leitch on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Donovan Phillips Leitch on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Donovan Phillips Leitch on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Donovan Phillips Leitch on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Linda Ann Leitch on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Linda Ann Leitch on 1 January 2010 (2 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 May 2009Return made up to 20/05/09; full list of members (5 pages)
21 May 2009Return made up to 20/05/09; full list of members (5 pages)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
20 May 2008Return made up to 20/05/08; full list of members (5 pages)
20 May 2008Return made up to 20/05/08; full list of members (5 pages)
2 April 2008Registered office changed on 02/04/2008 from peer house 8-14 verulam street off gray's inn road london WC1X 8LZ (1 page)
2 April 2008Registered office changed on 02/04/2008 from peer house 8-14 verulam street off gray's inn road london WC1X 8LZ (1 page)
11 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Secretary resigned (1 page)
4 August 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 August 2006Accounts for a small company made up to 31 December 2005 (4 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
26 July 2005Accounts for a small company made up to 31 December 2004 (4 pages)
26 July 2005Accounts for a small company made up to 31 December 2004 (4 pages)
8 June 2005Return made up to 27/05/05; full list of members (3 pages)
8 June 2005Return made up to 27/05/05; full list of members (3 pages)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
18 May 2004Return made up to 27/05/04; full list of members (8 pages)
18 May 2004Return made up to 27/05/04; full list of members (8 pages)
22 July 2003Full accounts made up to 31 December 2002 (11 pages)
22 July 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003Return made up to 27/05/03; full list of members (8 pages)
27 May 2003Return made up to 27/05/03; full list of members (8 pages)
30 July 2002Full accounts made up to 31 December 2001 (10 pages)
30 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Return made up to 27/05/02; full list of members (8 pages)
21 May 2002Return made up to 27/05/02; full list of members (8 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 27/05/00; full list of members (7 pages)
7 June 2000Return made up to 27/05/00; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Return made up to 27/05/99; no change of members (6 pages)
4 June 1999Return made up to 27/05/99; no change of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 June 1998Return made up to 27/05/98; full list of members (8 pages)
4 June 1998Return made up to 27/05/98; full list of members (8 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
31 May 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 1995Return made up to 09/06/95; no change of members (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Return made up to 09/06/95; no change of members (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)