Company NameLupus Music Co.Limited
DirectorCora Elaine Barnes
Company StatusActive
Company Number00925714
CategoryPrivate Limited Company
Incorporation Date10 January 1968(56 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Cora Elaine Barnes
NationalityBritish
StatusCurrent
Appointed19 October 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarendon Road
London
W11 4JD
Director NameMrs Cora Elaine Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(49 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameBryan Anthony Morrison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(23 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 September 2008)
RoleCompany Director
Correspondence AddressBartlett House
Bartletts Lane, Holyport
Maidenhead
Berkshire
SL6 2JD
Director NameJoseph Morrison
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(23 years, 9 months after company formation)
Appointment Duration9 years (resigned 09 November 2000)
RoleFinancial Consultant
Correspondence Address59 Jellicoe Gardens
Stanmore
Middx
HA7 3NS
Director NameMrs Greta Mae Morrison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2008(40 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerton Farm House
Forest Road Winkfield Row
Bracknell
Berkshire
RG42 7NJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Greta Mae Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,661
Cash£55,360
Current Liabilities£183,475

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

13 July 2004Delivered on: 15 July 2004
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 October 2017Appointment of Mrs Cora Elaine Barnes as a director on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Mrs Greta Mae Morrison on 19 October 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Return made up to 19/10/08; full list of members (3 pages)
12 December 2008Director appointed greta mae morrison (1 page)
12 December 2008Appointment terminated director bryan morrison (1 page)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Return made up to 19/10/07; full list of members (6 pages)
11 May 2007Return made up to 19/10/06; full list of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 November 2005Return made up to 19/10/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004Return made up to 19/10/04; full list of members (6 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 October 2003Return made up to 19/10/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 October 2002Return made up to 19/10/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 October 2001Return made up to 19/10/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 November 2000Director resigned (1 page)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: no. 1 star street london W2 1QD (1 page)
9 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
22 October 1999Return made up to 19/10/99; full list of members (6 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
13 January 1999Return made up to 19/10/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 November 1997Return made up to 19/10/97; no change of members (5 pages)
22 April 1997Accounts for a small company made up to 30 June 1995 (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
8 January 1997Return made up to 19/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 November 1995Accounts for a small company made up to 30 June 1994 (5 pages)
21 April 1995Return made up to 19/10/94; no change of members (6 pages)