Company NameBlue Gum Music Limited
DirectorsBruce Welch and Malcolm Colin Smith
Company StatusActive
Company Number01017180
CategoryPrivate Limited Company
Incorporation Date9 July 1971(52 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bruce Welch
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(22 years, 9 months after company formation)
Appointment Duration30 years
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMalcolm Colin Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(22 years, 9 months after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonebridge House, 28-32 Bridge Street Bridge Stre
Leatherhead
Surrey
KT22 8BZ
Director NamePeter Joseph Gormley
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 1994(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 May 1998)
RoleArtists Manager
Correspondence Address70 Portmore Park Road
Weybridge
Surrey
KT13 8EX
Director NamePhilip Percy Parker
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(22 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2001)
RoleChartered Accountant
Correspondence Address15 Thomas More House
London
EC2Y 8BT
Secretary NameDiane Sanders
NationalityBritish
StatusResigned
Appointed25 April 1994(22 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 January 2003)
RoleSecretary
Correspondence Address9 Gladstone Place
Summer Road
East Molesey
Surrey
KT8 9LZ
Secretary NameMalcolm Colin Smith
NationalityBritish
StatusResigned
Appointed17 March 2003(31 years, 8 months after company formation)
Appointment Duration16 years (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House, 28-32 Bridge Street Bridge Stre
Leatherhead
Surrey
KT22 8BZ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

45 at £1Hank Marvin
45.00%
Ordinary
30 at £1Mr Bruce Welch
30.00%
Ordinary
25 at £1Freddy Bienstock
25.00%
Ordinary

Financials

Year2014
Net Worth£15,132
Current Liabilities£5,607

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

5 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
8 May 2019Termination of appointment of Malcolm Colin Smith as a secretary on 2 April 2019 (1 page)
26 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
16 November 2016Micro company accounts made up to 30 June 2016 (6 pages)
16 November 2016Micro company accounts made up to 30 June 2016 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
2 November 2015Secretary's details changed for Malcolm Colin Smith on 6 July 2015 (1 page)
2 November 2015Secretary's details changed for Malcolm Colin Smith on 6 July 2015 (1 page)
2 November 2015Director's details changed for Malcolm Colin Smith on 6 July 2015 (2 pages)
2 November 2015Director's details changed for Malcolm Colin Smith on 6 July 2015 (2 pages)
2 November 2015Secretary's details changed for Malcolm Colin Smith on 6 July 2015 (1 page)
2 November 2015Director's details changed for Malcolm Colin Smith on 6 July 2015 (2 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Registered office address changed from 3Rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT Uk on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 3Rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT Uk on 10 June 2013 (1 page)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
15 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Malcolm Colin Smith on 25 April 2010 (2 pages)
5 May 2010Director's details changed for Malcolm Colin Smith on 25 April 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
7 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
18 December 2008Registered office changed on 18/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 June 2007Return made up to 25/04/07; no change of members (7 pages)
12 June 2007Return made up to 25/04/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2006Return made up to 25/04/06; full list of members (8 pages)
8 May 2006Return made up to 25/04/06; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 May 2005Return made up to 25/04/05; full list of members (8 pages)
6 May 2005Return made up to 25/04/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 June 2004Return made up to 25/04/04; full list of members (9 pages)
28 June 2004Return made up to 25/04/04; full list of members (9 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
17 June 2003Return made up to 25/04/03; full list of members (9 pages)
17 June 2003Return made up to 25/04/03; full list of members (9 pages)
6 June 2003Registered office changed on 06/06/03 from: ironbridge house 3 bridge approach chalk farm NN1 8BD (1 page)
6 June 2003Registered office changed on 06/06/03 from: ironbridge house 3 bridge approach chalk farm NN1 8BD (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003New secretary appointed (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
6 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
6 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
23 May 2002Return made up to 25/04/02; full list of members (9 pages)
23 May 2002Return made up to 25/04/02; full list of members (9 pages)
9 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
9 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
6 June 2001Return made up to 25/04/01; full list of members (7 pages)
6 June 2001Return made up to 25/04/01; full list of members (7 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
27 December 2000Full accounts made up to 30 June 2000 (7 pages)
27 December 2000Full accounts made up to 30 June 2000 (7 pages)
31 May 2000Return made up to 25/04/00; full list of members (6 pages)
31 May 2000Return made up to 25/04/00; full list of members (6 pages)
21 January 2000Full accounts made up to 30 June 1999 (7 pages)
21 January 2000Full accounts made up to 30 June 1999 (7 pages)
5 March 1999Full accounts made up to 30 June 1998 (7 pages)
5 March 1999Full accounts made up to 30 June 1998 (7 pages)
1 June 1998Return made up to 25/04/98; no change of members (8 pages)
1 June 1998Return made up to 25/04/98; no change of members (8 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
17 June 1997Return made up to 25/04/97; full list of members (9 pages)
17 June 1997Return made up to 25/04/97; full list of members (9 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 May 1996Return made up to 25/04/96; no change of members (4 pages)
29 May 1996Return made up to 25/04/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 July 1995Auditor's resignation (2 pages)
20 July 1995Auditor's resignation (2 pages)
17 May 1995Return made up to 25/04/95; no change of members (12 pages)
17 May 1995Return made up to 25/04/95; no change of members (12 pages)
31 March 1995Full accounts made up to 30 June 1994 (9 pages)
31 March 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
9 July 1971Incorporation (23 pages)
9 July 1971Incorporation (23 pages)
9 July 1971Certificate of incorporation (1 page)
9 July 1971Certificate of incorporation (1 page)