Company NameCarnaby Music Limited
Company StatusDissolved
Company Number00930200
CategoryPrivate Limited Company
Incorporation Date8 April 1968(56 years ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Mary Negus-Fancey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(39 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 09 August 2022)
RoleArtists Manager
Country of ResidenceEngland
Correspondence Address195 Hammersmith Grove
London
W6 0NP
Director NameChristopher Frederick Andrews
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years after company formation)
Appointment Duration15 years, 4 months (resigned 03 September 2007)
RoleSongwriter
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 19.05
1 West India Quay
London
E14 4ED
Director NameMr Charles Negus-Fancey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years after company formation)
Appointment Duration25 years, 12 months (resigned 19 April 2018)
RoleArtist Management
Country of ResidenceEngland
Correspondence Address195 Hammersmith Grove
London
W6 0NP
Secretary NameGloria Mary Andrews
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years after company formation)
Appointment Duration13 years, 10 months (resigned 21 February 2006)
RoleCompany Director
Correspondence AddressRougham House The Greens
Rougham
Bury St Edmunds
Suffolk
IP30 9JP
Secretary NameChristopher Frederick Andrews
NationalityBritish
StatusResigned
Appointed21 February 2006(37 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 19.05
1 West India Quay
London
E14 4ED
Secretary NameMrs Catherine Mary Negus-Fancey
NationalityBritish
StatusResigned
Appointed14 September 2007(39 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2018)
RoleArtists Manager
Country of ResidenceEngland
Correspondence Address195 Hammersmith Grove
London
W6 0NP

Location

Registered Address195 Hammersmith Grove
London
W6 0NP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

50 at £1Catherine Mary Negus-fancey
50.00%
Ordinary B
50 at £1Charles Negus-fancey
50.00%
Ordinary A

Financials

Year2014
Net Worth£6,650
Cash£27,358
Current Liabilities£23,352

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 March 2019Registered office address changed from 50 London Road Newcastle-Under-Lyme Staffs ST5 1LL to 195 Hammersmith Grove London W6 0NP on 18 March 2019 (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Catherine Mary Negus-Fancey as a secretary on 19 April 2018 (1 page)
19 April 2018Cessation of Charles Negus-Fancey as a person with significant control on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Charles Negus-Fancey as a director on 19 April 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 February 2017Director's details changed for Mrs Catherine Mary Negus-Fancey on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Charles Negus-Fancey on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mrs Catherine Mary Negus-Fancey on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mrs Catherine Mary Negus-Fancey on 15 February 2017 (1 page)
15 February 2017Director's details changed for Mr Charles Negus-Fancey on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mrs Catherine Mary Negus-Fancey on 15 February 2017 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 June 2010Secretary's details changed for Catherine Mary Negup-Fancey on 30 April 2010 (1 page)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Catherine Mary Negup-Fancey on 30 April 2010 (1 page)
1 June 2010Director's details changed for Catherine Mary Negup-Fancey on 30 April 2010 (2 pages)
1 June 2010Director's details changed for Catherine Mary Negup-Fancey on 30 April 2010 (2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 September 2007Secretary resigned;director resigned (1 page)
20 September 2007Registered office changed on 20/09/07 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
20 September 2007Secretary resigned;director resigned (1 page)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007Return made up to 30/04/07; no change of members (7 pages)
20 September 2007Return made up to 30/04/07; no change of members (7 pages)
20 September 2007Registered office changed on 20/09/07 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (2 pages)
10 March 2006Secretary resigned (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 June 1998Return made up to 30/04/98; no change of members (4 pages)
1 June 1998Return made up to 30/04/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
18 April 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1996Full accounts made up to 30 June 1995 (3 pages)
1 March 1996Full accounts made up to 30 June 1995 (3 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (2 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (2 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)