Company NameSabre Music Limited
Company StatusActive
Company Number01067954
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 8 months ago)
Previous NameRound Music Limited

Business Activity

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

Directors

Director NameMrs Brenda Anne Mackay
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(38 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechwood Lane
Warlingham
Surrey
CR6 9LT
Director NameMr David Charles Mackay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(38 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechwood Lane
Warlingham
Surrey
CR6 9LT
Director NameMrs Miranda Oates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(38 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(51 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameTerence Robert Oates
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(20 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 16 April 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address39 Lower Richmond Road
London
SW15 1ET
Director NameMr Peter Parr-Head
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(20 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 26 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House
The Street South Stoke
Goring On Thames
RG8 0JS
Secretary NameMr Peter Parr-Head
NationalityBritish
StatusResigned
Appointed29 December 1992(20 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House
The Street South Stoke
Goring On Thames
RG8 0JS
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed12 July 2013(40 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(43 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websiteeatonmusic.com

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Eaton Music LTD
50.00%
Ordinary
1 at £1June Productions LTD
50.00%
Ordinary

Financials

Year2014
Turnover£14,086
Gross Profit£2,176
Net Worth£7,927
Cash£5,971
Current Liabilities£33,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(6 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(6 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
26 October 2015Appointment of Mr Anthony Edward Latham as a director on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Peter Parr-Head as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Peter Parr-Head as a director on 26 October 2015 (1 page)
26 October 2015Appointment of Mr Anthony Edward Latham as a director on 26 October 2015 (2 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(7 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(7 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
12 July 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
12 July 2013Registered 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 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
12 July 2013Registered 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 2013Termination of appointment of Peter Parr-Head as a secretary (1 page)
12 July 2013Termination of appointment of Peter Parr-Head as a secretary (1 page)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
11 October 2011Appointment of Mrs Miranda Oates as a director (2 pages)
11 October 2011Appointment of Mr David Charles Mackay as a director (2 pages)
11 October 2011Appointment of Mr David Charles Mackay as a director (2 pages)
11 October 2011Appointment of Mrs Brenda Anne Mackay as a director (2 pages)
11 October 2011Termination of appointment of Terence Oates as a director (1 page)
11 October 2011Termination of appointment of Terence Oates as a director (1 page)
11 October 2011Appointment of Mrs Miranda Oates as a director (2 pages)
11 October 2011Appointment of Mrs Brenda Anne Mackay as a director (2 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 August 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
13 August 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Terence Robert Oates on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Terence Robert Oates on 1 December 2009 (2 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Terence Robert Oates on 1 December 2009 (2 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
25 January 2009Return made up to 29/12/08; full list of members (4 pages)
25 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
9 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
21 April 2004Registered office changed on 21/04/04 from: the old village shop chenies village rickmansworth hertfordshire WD3 6EQ (1 page)
21 April 2004Registered office changed on 21/04/04 from: the old village shop chenies village rickmansworth hertfordshire WD3 6EQ (1 page)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 October 2000Full accounts made up to 30 June 2000 (6 pages)
11 October 2000Full accounts made up to 30 June 2000 (6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 30 June 1999 (6 pages)
12 October 1999Full accounts made up to 30 June 1999 (6 pages)
4 January 1999Return made up to 29/12/98; no change of members (4 pages)
4 January 1999Return made up to 29/12/98; no change of members (4 pages)
27 October 1998Full accounts made up to 30 June 1998 (6 pages)
27 October 1998Full accounts made up to 30 June 1998 (6 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
15 October 1997Full accounts made up to 30 June 1997 (6 pages)
15 October 1997Full accounts made up to 30 June 1997 (6 pages)
6 April 1997Full accounts made up to 30 June 1996 (8 pages)
6 April 1997Full accounts made up to 30 June 1996 (8 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 October 1995Full accounts made up to 30 June 1995 (6 pages)
9 October 1995Full accounts made up to 30 June 1995 (6 pages)
3 December 1980Memorandum and Articles of Association (11 pages)
3 December 1980Memorandum and Articles of Association (11 pages)