Company NameGeorge Martin Music Limited
Company StatusActive
Company Number00950298
CategoryPrivate Limited Company
Incorporation Date19 March 1969(55 years, 1 month ago)
Previous NameGeorge Martin (Enterprises) Limited

Business Activity

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

Directors

Director NameLady Judy Gordon Martin
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Coleshill
Swindon
Wiltshire
SN6 7PR
Director NameMs Lucie Anabelle Kitchener
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(26 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address39 Grafton Square
London
SW4 0DB
Director NameMr Giles Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(26 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address2 Hide Mews 161-163 Dalling Road
London
W6 0ES
Secretary NameAdam Sharp
NationalityBritish
StatusCurrent
Appointed16 June 1998(29 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Church Lane
Lymington
Hampshire
SO41 3RD
Director NameSir George Henry Martin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(22 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coleshill
Swindon
Wilts
SN6 7PR
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 1991(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

480 at £1Giles Martin
80.00%
Ordinary
120 at £1Lucie Kitchener
20.00%
Ordinary

Financials

Year2014
Net Worth£27,345
Cash£28,437
Current Liabilities£4,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
2 December 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
10 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
30 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
7 October 2020Change of details for Mr Giles Martin as a person with significant control on 6 October 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 May 2016Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page)
26 May 2016Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 600
(7 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 600
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 600
(7 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 600
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 600
(7 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 600
(7 pages)
31 May 2013Registered office address changed from 88/90 Baker Street London W1U 6TQ on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 88/90 Baker Street London W1U 6TQ on 31 May 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Secretary's details changed for Adam Sharp on 1 July 2010 (2 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
26 October 2010Secretary's details changed for Adam Sharp on 1 July 2010 (2 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
26 October 2010Secretary's details changed for Adam Sharp on 1 July 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 November 2009Director's details changed for Giles Martin on 15 October 2009 (2 pages)
18 November 2009Secretary's details changed for Adam Sharp on 15 October 2009 (1 page)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Giles Martin on 15 October 2009 (2 pages)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
18 November 2009Secretary's details changed for Adam Sharp on 15 October 2009 (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 November 2008Director's change of particulars / giles martin / 31/08/2008 (1 page)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
4 November 2008Director's change of particulars / giles martin / 31/08/2008 (1 page)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Return made up to 16/10/06; full list of members (3 pages)
10 January 2007Return made up to 16/10/06; full list of members (3 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 October 2005Return made up to 16/10/05; full list of members (9 pages)
28 October 2005Return made up to 16/10/05; full list of members (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 October 2004Return made up to 16/10/04; full list of members (9 pages)
25 October 2004Return made up to 16/10/04; full list of members (9 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 October 2003Return made up to 16/10/03; full list of members (9 pages)
15 October 2003Return made up to 16/10/03; full list of members (9 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Return made up to 16/10/01; full list of members (8 pages)
17 October 2001Return made up to 16/10/01; full list of members (8 pages)
10 April 2001Registered office changed on 10/04/01 from: 96-98 baker street london W1M 1LA (1 page)
10 April 2001Registered office changed on 10/04/01 from: 96-98 baker street london W1M 1LA (1 page)
14 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 February 2001Full accounts made up to 31 March 2000 (8 pages)
27 October 2000Return made up to 16/10/00; full list of members (8 pages)
27 October 2000Return made up to 16/10/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 November 1999Return made up to 16/10/99; full list of members (9 pages)
19 November 1999Return made up to 16/10/99; full list of members (9 pages)
30 March 1999Full accounts made up to 31 March 1998 (9 pages)
30 March 1999Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Return made up to 16/10/98; no change of members (6 pages)
21 December 1998Return made up to 16/10/98; no change of members (6 pages)
15 December 1998Registered office changed on 15/12/98 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
15 December 1998Registered office changed on 15/12/98 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 October 1997Return made up to 16/10/97; full list of members (8 pages)
29 October 1997Return made up to 16/10/97; full list of members (8 pages)
4 March 1997Full accounts made up to 31 March 1996 (10 pages)
4 March 1997Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Return made up to 16/10/96; full list of members (8 pages)
29 October 1996Return made up to 16/10/96; full list of members (8 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Return made up to 16/10/95; no change of members (12 pages)
5 October 1995Return made up to 16/10/95; no change of members (12 pages)