Warlingham
Surrey
CR6 9LT
Director Name | Mr David Charles Mackay |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechwood Lane Warlingham Surrey CR6 9LT |
Director Name | Mrs Miranda Oates |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(51 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Terence Robert Oates |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 April 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 39 Lower Richmond Road London SW15 1ET |
Director Name | Mr Peter Parr-Head |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 26 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House The Street South Stoke Goring On Thames RG8 0JS |
Secretary Name | Mr Peter Parr-Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House The Street South Stoke Goring On Thames RG8 0JS |
Secretary Name | Mr Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 12 July 2013(40 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | eatonmusic.com |
---|
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Eaton Music LTD 50.00% Ordinary |
---|---|
1 at £1 | June Productions LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,086 |
Gross Profit | £2,176 |
Net Worth | £7,927 |
Cash | £5,971 |
Current Liabilities | £33,557 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
26 October 2015 | Appointment of Mr Anthony Edward Latham as a director on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Peter Parr-Head as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Peter Parr-Head as a director on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Anthony Edward Latham as a director on 26 October 2015 (2 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
12 July 2013 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
12 July 2013 | Registered office address changed from the Malt House the Street South Stoke Nr Goring on Thames RG8 0JS on 12 July 2013 (1 page) |
12 July 2013 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
12 July 2013 | Registered office address changed from the Malt House the Street South Stoke Nr Goring on Thames RG8 0JS on 12 July 2013 (1 page) |
12 July 2013 | Termination of appointment of Peter Parr-Head as a secretary (1 page) |
12 July 2013 | Termination of appointment of Peter Parr-Head as a secretary (1 page) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
5 January 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
5 January 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Appointment of Mrs Miranda Oates as a director (2 pages) |
11 October 2011 | Appointment of Mr David Charles Mackay as a director (2 pages) |
11 October 2011 | Appointment of Mr David Charles Mackay as a director (2 pages) |
11 October 2011 | Appointment of Mrs Brenda Anne Mackay as a director (2 pages) |
11 October 2011 | Termination of appointment of Terence Oates as a director (1 page) |
11 October 2011 | Termination of appointment of Terence Oates as a director (1 page) |
11 October 2011 | Appointment of Mrs Miranda Oates as a director (2 pages) |
11 October 2011 | Appointment of Mrs Brenda Anne Mackay as a director (2 pages) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Terence Robert Oates on 1 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Terence Robert Oates on 1 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Terence Robert Oates on 1 December 2009 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
25 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
25 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members
|
18 January 2005 | Return made up to 29/12/04; full list of members
|
9 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
9 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: the old village shop chenies village rickmansworth hertfordshire WD3 6EQ (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: the old village shop chenies village rickmansworth hertfordshire WD3 6EQ (1 page) |
26 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
18 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
4 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (6 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (6 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
3 December 1980 | Memorandum and Articles of Association (11 pages) |
3 December 1980 | Memorandum and Articles of Association (11 pages) |