Company NameStartling Music Limited
DirectorsBruce Victor Grakal and Richard Rees-Pulley
Company StatusActive
Company Number00935434
CategoryPrivate Limited Company
Incorporation Date15 July 1968(55 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Bruce Victor Grakal
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 1999(30 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Richard Rees-Pulley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(50 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameJoan Valerie Woodgate
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RolePersonal Assistant
Correspondence Address17 Argyle Place
London
W6 0RQ
Director NameMr Hilary Lester Gerrard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years after company formation)
Appointment Duration24 years, 4 months (resigned 30 November 2015)
RolePersonal/Financial Consultant
Country of ResidenceMonaco
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameJoan Valerie Woodgate
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address17 Argyle Place
London
W6 0RQ
Secretary NameMr John Gwilym Hemingway
NationalityBritish
StatusResigned
Appointed02 July 1999(30 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMr Graham David Hill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(47 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Turnover£1,251,561
Gross Profit£1,251,561
Net Worth£2,282,290
Cash£2,022,577
Current Liabilities£347,648

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 End30 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

18 December 2020Director's details changed for Mr Richard Rees-Pulley on 16 December 2020 (2 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 July 2019Appointment of Mr Richard Rees-Pulley as a director on 19 June 2019 (2 pages)
2 July 2019Termination of appointment of Graham David Hill as a director on 19 June 2019 (1 page)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr Graham David Hill on 12 June 2019 (2 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
18 June 2018Director's details changed for Mr Bruce Victor Grakal on 1 June 2018 (2 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
14 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
14 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 October 2016Full accounts made up to 31 January 2016 (15 pages)
25 October 2016Full accounts made up to 31 January 2016 (15 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17
(5 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17
(5 pages)
5 January 2016Appointment of Mr Graham David Hill as a director on 30 November 2015 (2 pages)
5 January 2016Appointment of Mr Graham David Hill as a director on 30 November 2015 (2 pages)
5 January 2016Termination of appointment of Hilary Lester Gerrard as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Hilary Lester Gerrard as a director on 30 November 2015 (1 page)
19 October 2015Full accounts made up to 31 January 2015 (15 pages)
19 October 2015Full accounts made up to 31 January 2015 (15 pages)
10 July 2015Register inspection address has been changed from 90 Jermyn Street London SW1Y 6JD United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD (1 page)
10 July 2015Register inspection address has been changed from 90 Jermyn Street London SW1Y 6JD United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD (1 page)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 17
(5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 17
(5 pages)
20 November 2014Registered office address changed from 90 Jermyn Street London SW1Y 6JD to C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 90 Jermyn Street London SW1Y 6JD to C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 November 2014 (1 page)
28 October 2014Full accounts made up to 31 January 2014 (15 pages)
28 October 2014Full accounts made up to 31 January 2014 (15 pages)
6 August 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 17
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 17
(3 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 17
(5 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 17
(5 pages)
18 October 2013Full accounts made up to 31 January 2013 (18 pages)
18 October 2013Full accounts made up to 31 January 2013 (18 pages)
13 September 2013Termination of appointment of John Hemingway as a secretary (1 page)
13 September 2013Termination of appointment of John Hemingway as a secretary (1 page)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
24 October 2012Full accounts made up to 31 January 2012 (18 pages)
24 October 2012Full accounts made up to 31 January 2012 (18 pages)
12 July 2012Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom (1 page)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 July 2012Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom (1 page)
12 October 2011Full accounts made up to 31 January 2011 (15 pages)
12 October 2011Full accounts made up to 31 January 2011 (15 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
9 July 2010Auditor's resignation (1 page)
9 July 2010Auditor's resignation (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
2 December 2009Full accounts made up to 31 January 2009 (15 pages)
2 December 2009Full accounts made up to 31 January 2009 (15 pages)
15 October 2009Director's details changed for Bruce Victor Grakal on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Bruce Victor Grakal on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Hilary Lester Gerrard on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for John Gwilym Hemingway on 14 October 2009 (1 page)
14 October 2009Director's details changed for Hilary Lester Gerrard on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for John Gwilym Hemingway on 14 October 2009 (1 page)
6 August 2009Return made up to 10/07/09; full list of members (4 pages)
6 August 2009Return made up to 10/07/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 January 2008 (15 pages)
3 November 2008Full accounts made up to 31 January 2008 (15 pages)
4 August 2008Return made up to 10/07/08; full list of members (4 pages)
4 August 2008Return made up to 10/07/08; full list of members (4 pages)
27 November 2007Full accounts made up to 31 January 2007 (14 pages)
27 November 2007Full accounts made up to 31 January 2007 (14 pages)
13 July 2007Return made up to 10/07/07; full list of members (3 pages)
13 July 2007Return made up to 10/07/07; full list of members (3 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
8 February 2007Full accounts made up to 31 January 2006 (13 pages)
8 February 2007Full accounts made up to 31 January 2006 (13 pages)
2 August 2006Return made up to 10/07/06; full list of members (7 pages)
2 August 2006Return made up to 10/07/06; full list of members (7 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
10 August 2005Return made up to 10/07/05; full list of members (5 pages)
10 August 2005Return made up to 10/07/05; full list of members (5 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
15 July 2004Return made up to 10/07/04; full list of members (5 pages)
15 July 2004Return made up to 10/07/04; full list of members (5 pages)
1 December 2003Full accounts made up to 31 January 2003 (15 pages)
1 December 2003Full accounts made up to 31 January 2003 (15 pages)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
4 March 2003Full accounts made up to 31 January 2002 (14 pages)
4 March 2003Full accounts made up to 31 January 2002 (14 pages)
25 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
25 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
16 July 2002Return made up to 10/07/02; full list of members (5 pages)
16 July 2002Return made up to 10/07/02; full list of members (5 pages)
4 March 2002Full accounts made up to 31 January 2001 (13 pages)
4 March 2002Full accounts made up to 31 January 2001 (13 pages)
3 December 2001Delivery ext'd 3 mth 31/01/01 (1 page)
3 December 2001Delivery ext'd 3 mth 31/01/01 (1 page)
23 August 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
23 August 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
2 August 2001Return made up to 10/07/01; full list of members (5 pages)
2 August 2001Return made up to 10/07/01; full list of members (5 pages)
3 May 2001Full accounts made up to 31 December 1999 (13 pages)
3 May 2001Full accounts made up to 31 December 1999 (13 pages)
12 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 August 2000Return made up to 10/07/00; full list of members (5 pages)
4 August 2000Return made up to 10/07/00; full list of members (5 pages)
24 January 2000Full accounts made up to 31 December 1998 (12 pages)
24 January 2000Full accounts made up to 31 December 1998 (12 pages)
17 November 1999Registered office changed on 17/11/99 from: 2 glynde mews london SW3 isb (1 page)
17 November 1999Registered office changed on 17/11/99 from: 2 glynde mews london SW3 isb (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 August 1999Return made up to 10/07/99; full list of members (6 pages)
20 August 1999Return made up to 10/07/99; full list of members (6 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New secretary appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
16 July 1998Location of debenture register (1 page)
16 July 1998Location of register of members (1 page)
16 July 1998Return made up to 10/07/98; full list of members (6 pages)
16 July 1998Location of register of members (1 page)
16 July 1998Return made up to 10/07/98; full list of members (6 pages)
16 July 1998Location of debenture register (1 page)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
7 August 1997Return made up to 10/07/97; full list of members (6 pages)
7 August 1997Return made up to 10/07/97; full list of members (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (13 pages)
25 October 1996Full accounts made up to 31 December 1995 (13 pages)
14 July 1996Return made up to 10/07/96; full list of members (6 pages)
14 July 1996Return made up to 10/07/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 December 1994 (13 pages)
5 February 1996Full accounts made up to 31 December 1994 (13 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 July 1994Return made up to 10/07/94; full list of members (7 pages)
12 July 1994Return made up to 10/07/94; full list of members (7 pages)
11 February 1994Full accounts made up to 31 December 1992 (12 pages)
11 February 1994Full accounts made up to 31 December 1992 (12 pages)
17 August 1993Return made up to 10/07/93; no change of members (5 pages)
17 August 1993Return made up to 10/07/93; no change of members (5 pages)
11 August 1992Return made up to 10/07/92; no change of members (4 pages)
11 August 1992Return made up to 10/07/92; no change of members (4 pages)
30 July 1991Return made up to 10/07/91; full list of members (6 pages)
30 July 1991Return made up to 10/07/91; full list of members (6 pages)
26 August 1986Return made up to 01/07/86; full list of members (7 pages)
26 August 1986Return made up to 01/07/86; full list of members (7 pages)
11 September 1976Annual return made up to 31/12/75 (9 pages)
11 September 1976Annual return made up to 31/12/75 (9 pages)
15 July 1968Incorporation (19 pages)
15 July 1968Incorporation (19 pages)