Company NameHighbury Music Limited
Company StatusDissolved
Company Number00978700
CategoryPrivate Limited Company
Incorporation Date4 May 1970(54 years ago)
Dissolution Date5 February 2022 (2 years, 2 months ago)
Previous NameHighbury Recordings Limited

Business Activity

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

Directors

Secretary NameMarian Rosalind Price
NationalityBritish
StatusClosed
Appointed19 September 1991(21 years, 4 months after company formation)
Appointment Duration30 years, 4 months (closed 05 February 2022)
RoleCompany Director
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMarian Rosalind Price
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(25 years, 10 months after company formation)
Appointment Duration25 years, 11 months (closed 05 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameLady Ashraf Davis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(21 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address7 Highbury Terrace
London
N5 1UP
Director NameSir Colin Rex Davis
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(21 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 April 2013)
RoleMusician
Correspondence Address7 Highbury Terrace
London
N5 1UP
Director NameMr Dale Hope Parkinson
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 1996)
RoleSolicitor
Correspondence Address3 Field Court
London
WC1R 5EN

Location

Registered AddressEdge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

98 at £1David Martin Melman & Marian Rosalind Price
98.00%
Ordinary
1 at £1Executors Of Colin Rex Davis
1.00%
Ordinary
1 at £1Executors Of Lady Ashraf Davis
1.00%
Ordinary

Financials

Year2014
Turnover£11,697
Net Worth£54,804
Cash£64,214
Current Liabilities£12,675

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
10 March 2021Declaration of solvency (5 pages)
10 March 2021Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS to Hayes House 6 Hayes Road Bromley BR2 9AA on 10 March 2021 (2 pages)
10 March 2021Appointment of a voluntary liquidator (4 pages)
17 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
10 January 2019Director's details changed for Marian Rosalind Price on 10 January 2019 (2 pages)
10 January 2019Secretary's details changed for Marian Rosalind Price on 10 January 2019 (1 page)
9 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
16 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
16 November 2017Director's details changed for Marian Rosalind Price on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Marian Rosalind Price on 16 November 2017 (2 pages)
16 November 2017Secretary's details changed for Marian Rosalind Price on 16 November 2017 (1 page)
16 November 2017Change of details for Trustees - Sir Colin Davis a Trust as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
16 November 2017Secretary's details changed for Marian Rosalind Price on 16 November 2017 (1 page)
16 November 2017Change of details for Trustees - Sir Colin Davis a Trust as a person with significant control on 16 November 2017 (2 pages)
13 November 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
18 October 2016Confirmation statement made on 19 September 2016 with updates (25 pages)
18 October 2016Confirmation statement made on 19 September 2016 with updates (25 pages)
28 June 2016Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages)
28 June 2016Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
7 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(15 pages)
7 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(15 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
26 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(14 pages)
26 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(14 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
25 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(14 pages)
25 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(14 pages)
12 November 2013Termination of appointment of Colin Davis as a director (2 pages)
12 November 2013Termination of appointment of Colin Davis as a director (2 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (14 pages)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (14 pages)
29 December 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (14 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
13 October 2010Termination of appointment of Ashraf Davis as a director (2 pages)
13 October 2010Termination of appointment of Ashraf Davis as a director (2 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
17 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
17 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
24 September 2009Return made up to 19/09/09; full list of members (8 pages)
24 September 2009Return made up to 19/09/09; full list of members (8 pages)
16 January 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
16 January 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
5 November 2008Return made up to 19/09/08; no change of members (5 pages)
5 November 2008Return made up to 19/09/08; no change of members (5 pages)
18 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
18 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
2 October 2007Return made up to 19/09/07; no change of members (7 pages)
2 October 2007Return made up to 19/09/07; no change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
22 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
9 October 2006Return made up to 19/09/06; full list of members (8 pages)
9 October 2006Return made up to 19/09/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
14 October 2005Return made up to 19/09/05; full list of members (8 pages)
14 October 2005Return made up to 19/09/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
5 November 2004Return made up to 19/09/04; full list of members (8 pages)
5 November 2004Return made up to 19/09/04; full list of members (8 pages)
20 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
20 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
26 September 2003Return made up to 19/09/03; full list of members (8 pages)
26 September 2003Return made up to 19/09/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
8 October 2002Return made up to 19/09/02; full list of members (8 pages)
8 October 2002Return made up to 19/09/02; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
28 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
8 October 2001Return made up to 19/09/01; full list of members (8 pages)
8 October 2001Return made up to 19/09/01; full list of members (8 pages)
25 January 2001Full accounts made up to 31 May 2000 (11 pages)
25 January 2001Full accounts made up to 31 May 2000 (11 pages)
2 October 2000Return made up to 19/09/00; full list of members (8 pages)
2 October 2000Return made up to 19/09/00; full list of members (8 pages)
26 May 2000Registered office changed on 26/05/00 from: grant thornton house melton street london NW1 2EP (2 pages)
26 May 2000Registered office changed on 26/05/00 from: grant thornton house melton street london NW1 2EP (2 pages)
6 February 2000Full accounts made up to 31 May 1999 (11 pages)
6 February 2000Full accounts made up to 31 May 1999 (11 pages)
19 October 1999Return made up to 19/09/99; full list of members (6 pages)
19 October 1999Return made up to 19/09/99; full list of members (6 pages)
11 March 1999Full accounts made up to 31 May 1998 (13 pages)
11 March 1999Full accounts made up to 31 May 1998 (13 pages)
12 October 1998Return made up to 19/09/98; no change of members (4 pages)
12 October 1998Return made up to 19/09/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 May 1997 (12 pages)
3 February 1998Full accounts made up to 31 May 1997 (12 pages)
29 September 1997Return made up to 19/09/97; no change of members (4 pages)
29 September 1997Return made up to 19/09/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 May 1996 (12 pages)
20 March 1997Full accounts made up to 31 May 1996 (12 pages)
26 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
21 March 1996Full accounts made up to 31 May 1995 (14 pages)
21 March 1996Full accounts made up to 31 May 1995 (14 pages)
22 September 1995Return made up to 19/09/95; no change of members (4 pages)
22 September 1995Return made up to 19/09/95; no change of members (4 pages)
17 March 1984Accounts made up to 31 May 1982 (10 pages)