Company NameCauliflower Music Limited
Company StatusActive
Company Number01034354
CategoryPrivate Limited Company
Incorporation Date10 December 1971(52 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 Brian Keith Flowers
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(20 years after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(21 years, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameLesley Eve Platz
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(30 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr Michael James Attwood
StatusCurrent
Appointed10 November 2016(44 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Roger Keith Coulam
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(20 years after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleMusician
Correspondence Address24 Brookscroft
Linton Glade
Croydon
Surrey
CR0 9NA
Director NameMr David Aron Platz
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 1994)
RoleMusic Publisher
Correspondence Address4 Queens Mews
London
W2 4BZ
Director NameHoward Spencer Richmond
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleMusic Publisher
Correspondence Address37-115 Carolyn Court
Rancho Mirage
California
Ca 92270
Secretary NameMr John William Bexley
NationalityBritish
StatusResigned
Appointed17 December 1991(20 years after company formation)
Appointment Duration2 days (resigned 19 December 1991)
RoleCompany Director
Correspondence Address43 Wilmington Close
Hassocks
West Sussex
BN6 8QB
Secretary NameMr John David Attwood
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years after company formation)
Appointment Duration24 years, 11 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW

Location

Registered AddressRoundhouse
212 Regent's Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Onward Music LTD
50.00%
Ordinary
25 at £1Executors Of Roger Keith Coulam
25.00%
Ordinary
25 at £1Mr Brian Keith Flowers
25.00%
Ordinary

Financials

Year2014
Net Worth£2,784
Cash£23,175
Current Liabilities£20,465

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 Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
27 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
13 January 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
13 January 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
12 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
12 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 15 December 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
16 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
3 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
6 January 2011Register(s) moved to registered office address (1 page)
6 January 2011Register(s) moved to registered office address (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Mr Brian Keith Flowers on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Brian Keith Flowers on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Brian Keith Flowers on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2009Return made up to 17/12/08; full list of members (4 pages)
27 January 2009Return made up to 17/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 January 2008Return made up to 17/12/07; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 17/12/07; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 17/12/06; full list of members (3 pages)
24 January 2007Return made up to 17/12/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 June 2006Return made up to 17/12/05; full list of members (3 pages)
8 June 2006Return made up to 17/12/05; full list of members (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 17/12/04; full list of members (6 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 17/12/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 February 2004Return made up to 17/12/03; full list of members (6 pages)
25 February 2004Return made up to 17/12/03; full list of members (6 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 February 2003Return made up to 17/12/02; full list of members (6 pages)
3 February 2003Return made up to 17/12/02; full list of members (6 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Director's particulars changed (2 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Director's particulars changed (2 pages)
15 July 2002New director appointed (4 pages)
15 July 2002New director appointed (4 pages)
13 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 February 2002Return made up to 17/12/01; full list of members (6 pages)
25 February 2002Return made up to 17/12/01; full list of members (6 pages)
4 July 2001Full accounts made up to 30 June 2000 (8 pages)
4 July 2001Full accounts made up to 30 June 2000 (8 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
28 February 2001Return made up to 17/12/00; full list of members (7 pages)
28 February 2001Return made up to 17/12/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 June 1999 (9 pages)
31 July 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
21 March 2000Return made up to 17/12/99; full list of members (7 pages)
21 March 2000Return made up to 17/12/99; full list of members (7 pages)
13 December 1999Location of register of members (1 page)
13 December 1999Location of register of members (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 February 1999Return made up to 17/12/98; no change of members (5 pages)
17 February 1999Return made up to 17/12/98; no change of members (5 pages)
2 November 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 November 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
28 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
13 January 1998Return made up to 17/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 January 1998Return made up to 17/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 September 1997Memorandum and Articles of Association (8 pages)
16 September 1997Memorandum and Articles of Association (8 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 August 1997Full accounts made up to 30 June 1996 (6 pages)
1 August 1997Full accounts made up to 30 June 1996 (6 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
13 February 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1996Registered office changed on 09/12/96 from: 1A farm place london W8 7SX (1 page)
9 December 1996Registered office changed on 09/12/96 from: 1A farm place london W8 7SX (1 page)
19 July 1996Full accounts made up to 30 June 1995 (8 pages)
19 July 1996Full accounts made up to 30 June 1995 (8 pages)
3 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
3 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 February 1996Return made up to 17/12/95; no change of members (5 pages)
29 February 1996Return made up to 17/12/95; no change of members (5 pages)
2 August 1995Full accounts made up to 30 June 1994 (8 pages)
2 August 1995Full accounts made up to 30 June 1994 (8 pages)
27 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
27 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)