Company NameMautoglade Music Limited
DirectorJamar Chess
Company StatusActive
Company Number01135629
CategoryPrivate Limited Company
Incorporation Date21 September 1973(50 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Jamar Chess
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2022(48 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameFrank Coachworth
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 November 2003)
RoleMusic Publisher
Correspondence Address22 Denmark Street
London
WC2H 8NA
Director NameJosephine Flora Coachworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 12 months after company formation)
Appointment Duration11 years (resigned 30 September 2002)
RoleCo Director
Correspondence AddressThe Red House 10 Rudds Lane
Haddenham
Aylesbury
Buckinghamshire
HP17 8JP
Secretary NameMr Frank Coachworth
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 12 months after company formation)
Appointment Duration24 years, 1 month (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rudds Lane Haddenham
Aylesbury
Bucks
HP17 8JP
Director NameJacque Maria Coachworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address4 Four Oaks Cottages
Luddenham
Faversham
Kent
ME13 0TB
Director NameLynne Coachworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 November 2003)
RoleMusic Publisher
Correspondence Address51 Claremont Avenue
New Malden
Surrey
KT3 6QN
Director NameCharlotte Katherine Mackenzie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 1999)
RoleMusic Publisher
Correspondence Address41 Cahir Street
London
E14 3QR
Director NameMr Marshall Chess
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(29 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 March 2022)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address6 Tonisgah Road
Phoenicia
New York 12464
United States
Director NameMr Frank Coachworth
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(34 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 2015)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Rudds Lane Haddenham
Aylesbury
Bucks
HP17 8JP
Director NameMr Stewart Alexander Hornall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(37 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2010)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfields Prospect Putney Bridge Road
London
SW18 1PE
Director NameMr Scott Goodman
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2015(42 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2022)
RoleMusuc Publisher
Country of ResidenceUnited States
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sunflower Music Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£10,744
Cash£4,965
Current Liabilities£20,803

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 Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 November 2015Termination of appointment of Frank Coachworth as a director on 16 October 2015 (1 page)
13 November 2015Appointment of Mr Scott Goodman as a director on 11 November 2015 (2 pages)
12 November 2015Termination of appointment of Frank Coachworth as a secretary on 16 October 2015 (1 page)
12 November 2015Termination of appointment of Stuart Alexander Hornall as a director on 11 November 2015 (1 page)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Appointment of Mr Stewart Alexander Hornall as a director (2 pages)
11 January 2011Termination of appointment of Stewart Hornall as a director (1 page)
11 January 2011Appointment of Mr Stuart Alexander Hornall as a director (2 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2008Return made up to 14/09/08; no change of members (7 pages)
3 September 2008Director appointed frank coachworth (2 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 September 2007Return made up to 14/09/07; no change of members (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2006Return made up to 14/09/06; full list of members (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 October 2005Return made up to 14/09/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 March 2004Director resigned (1 page)
26 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Full accounts made up to 31 December 2002 (9 pages)
8 January 2003New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 22 denmark st. London WC2H 8NA (1 page)
25 September 2002Return made up to 14/09/02; full list of members (7 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 October 2001Return made up to 14/09/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
22 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2000Full accounts made up to 31 December 1999 (8 pages)
24 September 1999Return made up to 14/09/99; full list of members (6 pages)
29 September 1998Return made up to 14/09/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
13 May 1997Memorandum and Articles of Association (10 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
8 July 1996Full accounts made up to 31 December 1995 (11 pages)