Company NameOdyssey Music Limited
DirectorBrenda Desilva
Company StatusActive
Company Number01033281
CategoryPrivate Limited Company
Incorporation Date2 December 1971(52 years, 5 months ago)
Previous NameLadysmith Music Limited

Business Activity

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

Directors

Director NameMs Brenda Desilva
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(50 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
WD7 7AR
Director NameArthur Ronald Bickerton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 November 2015)
RoleComposer-Business Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameMrs Carole Rose Bickerton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years, 10 months after company formation)
Appointment Duration30 years, 4 months (resigned 03 March 2022)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Herts
WD7 7AR
Secretary NameMrs Carole Rose Bickerton
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years, 10 months after company formation)
Appointment Duration30 years, 4 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Herts
WD7 7AR

Contact

Websiteodysseymusic.co.uk

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Arthur Ronald Bickerton
50.00%
Ordinary
50 at £1Carole Rose Bickerton
50.00%
Ordinary

Financials

Year2014
Net Worth£58,933
Current Liabilities£71,435

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

18 June 2009Delivered on: 6 July 2009
Persons entitled: Marcol International Asset Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a bank deposit account under the terms of a rent deposit deed and all monies from time to time withdrawn from the said deposit account in accordance with the said deed under the terms of the underlease of ground and basement offices 67 upper berkeley street london.
Outstanding
5 January 2000Delivered on: 25 January 2000
Persons entitled: Cheerman Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: Initial deposit of £17,500.
Outstanding
26 November 1985Delivered on: 12 December 1985
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from state records limited and/or valentine record productions limited and/or majoba music limited and/or ladysmith music limited and/or state music limited to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any account of the company with bank.
Outstanding
26 November 1985Delivered on: 12 December 1985
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 February 1988Delivered on: 2 March 1988
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from odyssey records limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of odyssey music limited.
Fully Satisfied
30 November 1984Delivered on: 5 December 1984
Satisfied on: 25 July 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company.
Fully Satisfied
29 September 1986Delivered on: 13 October 1986
Satisfied on: 11 November 1994
Persons entitled: The Bovernor & Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to be come due from reliable source limited to the chargee on any account whatsoever.
Particulars: All sums which are now on which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 March 2022Micro company accounts made up to 31 December 2020 (5 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Termination of appointment of Carole Rose Bickerton as a secretary on 3 March 2022 (1 page)
3 March 2022Appointment of Ms Brenda Desilva as a director on 3 March 2022 (2 pages)
3 March 2022Termination of appointment of Carole Rose Bickerton as a director on 3 March 2022 (1 page)
3 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 October 2019Satisfaction of charge 7 in full (2 pages)
31 October 2019Satisfaction of charge 6 in full (1 page)
5 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 June 2019Satisfaction of charge 4 in full (1 page)
12 June 2019Satisfaction of charge 3 in full (1 page)
12 June 2019All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
12 June 2019All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
31 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
19 October 2018Secretary's details changed for Mrs Carole Rose Bickerton on 18 October 2018 (1 page)
19 October 2018Director's details changed for Mrs Carole Rose Bickerton on 18 October 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 October 2017Registered office address changed from 20 Watford Road Radlett Herts WD7 8LE to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 20 Watford Road Radlett Herts WD7 8LE to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 4 October 2017 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Termination of appointment of Arthur Ronald Bickerton as a director on 28 November 2015 (1 page)
29 March 2016Termination of appointment of Arthur Ronald Bickerton as a director on 28 November 2015 (1 page)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Arthur Ronald Bickerton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Carole Rose Bickerton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Arthur Ronald Bickerton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Carole Rose Bickerton on 19 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 November 2008Return made up to 19/10/08; full list of members (4 pages)
5 November 2008Return made up to 19/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 October 2007Return made up to 19/10/07; no change of members (7 pages)
25 October 2007Return made up to 19/10/07; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2006Return made up to 19/10/06; full list of members (7 pages)
30 October 2006Return made up to 19/10/06; full list of members (7 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2005Return made up to 19/10/05; full list of members (7 pages)
1 November 2005Return made up to 19/10/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 October 2001Return made up to 19/10/01; full list of members (6 pages)
25 October 2001Return made up to 19/10/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 November 2000Return made up to 19/10/00; full list of members (6 pages)
28 November 2000Return made up to 19/10/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 19/10/99; full list of members (6 pages)
1 December 1999Return made up to 19/10/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 November 1998Return made up to 19/10/98; no change of members (4 pages)
11 November 1998Return made up to 19/10/98; no change of members (4 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 January 1998Return made up to 19/10/97; no change of members (5 pages)
8 January 1998Return made up to 19/10/97; no change of members (5 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1996Return made up to 19/10/96; full list of members (6 pages)
26 October 1996Return made up to 19/10/96; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Return made up to 19/10/95; no change of members (4 pages)
2 November 1995Return made up to 19/10/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 January 1991Return made up to 12/11/90; full list of members (5 pages)
3 December 1987Return made up to 12/09/87; full list of members (5 pages)
13 June 1986Return made up to 12/06/86; full list of members (8 pages)
27 March 1981Annual return made up to 31/12/80 (6 pages)
25 November 1977Annual return made up to 28/11/77 (5 pages)