Company NameEvita Records Limited
DirectorsAndrew Lloyd Webber and Timothy Miles Bindon Rice
Company StatusActive
Company Number01033070
CategoryPrivate Limited Company
Incorporation Date30 November 1971(52 years, 5 months ago)
Previous NameTimlandrew Limited

Business Activity

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

Directors

Director NameLord Andrew Lloyd Webber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(20 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressSydmonton Court
Burghclere
Newbury
Berkshire
RG20 9NJ
Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(20 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleLyricist
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Secretary NameTimothy Miles Bindon Rice
NationalityBritish
StatusCurrent
Appointed06 March 1992(20 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameDavid Land
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 1995)
RoleCompany Director
Correspondence Address118-120 Wardour Street
London
W1V 3LA

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Lloyd-webber
50.00%
Ordinary
1 at £1Timothy Miles Bindon Rice
50.00%
Ordinary

Financials

Year2014
Net Worth£1,648
Cash£6,042
Current Liabilities£4,627

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

3 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
11 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 March 2019Cessation of Andrew Lloyd-Webber as a person with significant control on 8 March 2019 (1 page)
11 March 2019Cessation of Timothy Miles Bindon Rice as a person with significant control on 8 March 2019 (1 page)
12 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 March 2018Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 8 March 2018 (2 pages)
9 March 2018Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 8 March 2018 (2 pages)
9 March 2018Director's details changed for Timothy Miles Bindon Rice on 8 March 2018 (2 pages)
9 March 2018Secretary's details changed for Timothy Miles Bindon Rice on 8 March 2018 (1 page)
8 March 2018Notification of Andrew Lloyd Webber as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Notification of Timothy Miles Bindon Rice as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Director's details changed for Timothy Miles Bindon Rice on 8 March 2018 (2 pages)
7 March 2018Registered office address changed from 39 Oregon Avenue Tilehurst Reading RG31 6RZ England to 40, Queen Anne Street London W1G 9EL on 7 March 2018 (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
11 November 2016Registered office address changed from The Old Coach House 40 Carey Street Reading Berkshire RG1 7JS to 39 Oregon Avenue Tilehurst Reading RG31 6RZ on 11 November 2016 (1 page)
11 November 2016Registered office address changed from The Old Coach House 40 Carey Street Reading Berkshire RG1 7JS to 39 Oregon Avenue Tilehurst Reading RG31 6RZ on 11 November 2016 (1 page)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Memorandum and Articles of Association (11 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Memorandum and Articles of Association (11 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2008Return made up to 08/03/08; full list of members (4 pages)
1 April 2008Return made up to 08/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
16 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
16 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
4 April 2005Return made up to 08/03/05; full list of members (3 pages)
4 April 2005Return made up to 08/03/05; full list of members (3 pages)
9 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
9 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
17 March 2004Return made up to 08/03/04; full list of members (7 pages)
17 March 2004Return made up to 08/03/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
8 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 March 2002Return made up to 08/03/02; full list of members (6 pages)
29 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 April 2001Return made up to 08/03/01; full list of members (6 pages)
2 April 2001Return made up to 08/03/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
7 June 2000Full accounts made up to 30 June 1999 (18 pages)
7 June 2000Full accounts made up to 30 June 1999 (18 pages)
24 March 2000Return made up to 08/03/00; full list of members (6 pages)
24 March 2000Return made up to 08/03/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 April 1998Return made up to 06/03/98; no change of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
16 April 1998Return made up to 06/03/98; no change of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
13 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 April 1997Return made up to 06/03/97; full list of members (8 pages)
21 April 1997Return made up to 06/03/97; full list of members (8 pages)
24 March 1996Return made up to 06/03/96; no change of members (6 pages)
24 March 1996Return made up to 06/03/96; no change of members (6 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
12 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
23 March 1995Return made up to 06/03/95; no change of members (10 pages)
23 March 1995Return made up to 06/03/95; no change of members (10 pages)
30 November 1971Incorporation (15 pages)
30 November 1971Incorporation (15 pages)