Company NameTristan Music Limited
DirectorJamar Chess
Company StatusActive
Company Number00965992
CategoryPrivate Limited Company
Incorporation Date11 November 1969(54 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jamar Chess
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2022(52 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJosephine Flora Coachworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressThe Red House 10 Rudds Lane
Haddenham
Aylesbury
Buckinghamshire
HP17 8JP
Director NameEugene Goodman
Date of BirthAugust 1916 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1995)
RoleMusic Publisher
Correspondence Address400 East 56th Street
Appartment 35r
New York 10022
Foreign
Director NameHarry Goodman
Date of BirthAugust 1906 (Born 117 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1997)
RoleMusic Publisher
Correspondence Address400 East 56th Street
Apartment 35r
New York Ny 10022
Foreign
Director NameMr Frank Coachworth
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(22 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 October 2015)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Brent Street
Hendon
London
NW4 2EF
Secretary NameMr Frank Coachworth
NationalityBritish
StatusResigned
Appointed26 January 1992(22 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Brent Street
Hendon
London
NW4 2EF
Director NameMr Scott Goodman
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1995(25 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 21 March 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Marshall Chess
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1998(28 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 21 March 2022)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Marshall Chess
33.00%
Ordinary B
33 at £1Trustees Of Phil & Sheva Chess Revocable Trust Uad 9/4/1997
33.00%
Ordinary B
18 at £1Jennifer Goodman
18.00%
Ordinary A
16 at £1Scott Goodman
16.00%
Ordinary A

Financials

Year2014
Net Worth£39,468
Cash£96,886
Current Liabilities£92,495

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

6 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 29 June 2023 (8 pages)
8 March 2023Total exemption full accounts made up to 29 June 2022 (8 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
23 March 2022Appointment of Mr Jamar Chess as a director on 21 March 2022 (2 pages)
23 March 2022Termination of appointment of Scott Goodman as a director on 21 March 2022 (1 page)
23 March 2022Termination of appointment of Marshall Chess as a director on 21 March 2022 (1 page)
21 March 2022Registered office address changed from C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 21 March 2022 (1 page)
19 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
1 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
6 February 2019Cessation of Marshall Chess as a person with significant control on 15 May 2018 (1 page)
9 April 2018Notification of Kevin Chess as a person with significant control on 27 January 2017 (2 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
9 April 2018Registered office address changed from Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY United Kingdom to C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY on 9 April 2018 (1 page)
5 April 2018Registered office address changed from 35-37 Brent Street Hendon London NW4 2EF to Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY on 5 April 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 November 2015Termination of appointment of Frank Coachworth as a director on 16 October 2015 (1 page)
17 November 2015Termination of appointment of Frank Coachworth as a director on 16 October 2015 (1 page)
12 November 2015Termination of appointment of Frank Coachworth as a secretary on 16 October 2015 (1 page)
12 November 2015Termination of appointment of Frank Coachworth as a secretary on 16 October 2015 (1 page)
21 July 2015Memorandum and Articles of Association (12 pages)
21 July 2015Memorandum and Articles of Association (12 pages)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Change of share class name or designation (2 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 February 2015Secretary's details changed for Mr Frank Coachworth on 15 January 2015 (1 page)
4 February 2015Director's details changed for Mr Marshall Chess on 15 January 2015 (2 pages)
4 February 2015Director's details changed for Mr Marshall Chess on 15 January 2015 (2 pages)
4 February 2015Director's details changed for Mr Scott Goodman on 15 January 2015 (2 pages)
4 February 2015Secretary's details changed for Mr Frank Coachworth on 15 January 2015 (1 page)
4 February 2015Director's details changed for Mr Scott Goodman on 15 January 2015 (2 pages)
4 February 2015Director's details changed for Mr Frank Coachworth on 15 January 2015 (2 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Director's details changed for Mr Frank Coachworth on 15 January 2015 (2 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
30 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Frank Coachworth on 22 January 2010 (2 pages)
1 February 2010Director's details changed for Frank Coachworth on 22 January 2010 (2 pages)
1 February 2010Director's details changed for Scott Goodman on 22 January 2010 (2 pages)
1 February 2010Director's details changed for Scott Goodman on 22 January 2010 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 February 2009Return made up to 26/01/09; full list of members (5 pages)
9 February 2009Return made up to 26/01/09; full list of members (5 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
12 February 2008Return made up to 26/01/08; no change of members (7 pages)
12 February 2008Return made up to 26/01/08; no change of members (7 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 February 2007Return made up to 26/01/07; full list of members (8 pages)
21 February 2007Return made up to 26/01/07; full list of members (8 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 February 2006Return made up to 26/01/06; full list of members (8 pages)
16 February 2006Return made up to 26/01/06; full list of members (8 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 February 2005Return made up to 26/01/05; full list of members (8 pages)
11 February 2005Return made up to 26/01/05; full list of members (8 pages)
5 May 2004Full accounts made up to 30 June 2003 (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (7 pages)
27 April 2004Accounting reference date shortened from 30/06/04 to 29/06/04 (1 page)
27 April 2004Accounting reference date shortened from 30/06/04 to 29/06/04 (1 page)
5 April 2004Return made up to 26/01/04; full list of members (8 pages)
5 April 2004Return made up to 26/01/04; full list of members (8 pages)
5 July 2003Full accounts made up to 30 June 2002 (8 pages)
5 July 2003Full accounts made up to 30 June 2002 (8 pages)
25 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2002Registered office changed on 16/08/02 from: 35/37,brent street london NW4 2EF (1 page)
16 August 2002Registered office changed on 16/08/02 from: 35/37,brent street london NW4 2EF (1 page)
25 April 2002Full accounts made up to 30 June 2001 (8 pages)
25 April 2002Full accounts made up to 30 June 2001 (8 pages)
26 February 2002Return made up to 26/01/02; full list of members (8 pages)
26 February 2002Return made up to 26/01/02; full list of members (8 pages)
13 February 2001Return made up to 26/01/01; full list of members (8 pages)
13 February 2001Return made up to 26/01/01; full list of members (8 pages)
7 February 2001Full accounts made up to 30 June 2000 (8 pages)
7 February 2001Full accounts made up to 30 June 2000 (8 pages)
17 March 2000Full accounts made up to 30 June 1999 (8 pages)
17 March 2000Full accounts made up to 30 June 1999 (8 pages)
17 February 2000Return made up to 26/01/00; full list of members (8 pages)
17 February 2000Return made up to 26/01/00; full list of members (8 pages)
12 April 1999Full accounts made up to 30 June 1998 (10 pages)
12 April 1999Full accounts made up to 30 June 1998 (10 pages)
10 February 1999Return made up to 26/01/99; no change of members (4 pages)
10 February 1999Return made up to 26/01/99; no change of members (4 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
23 March 1998Return made up to 26/01/98; full list of members (6 pages)
23 March 1998Return made up to 26/01/98; full list of members (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
21 April 1997Full accounts made up to 30 June 1996 (10 pages)
21 April 1997Full accounts made up to 30 June 1996 (10 pages)
27 March 1996Full accounts made up to 30 June 1995 (10 pages)
27 March 1996Full accounts made up to 30 June 1995 (10 pages)
2 February 1996Return made up to 26/01/96; no change of members (4 pages)
2 February 1996Return made up to 26/01/96; no change of members (4 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)