Company NameJohn Cameron Music Limited
DirectorsJohn Cameron and Barbara Jane Cameron
Company StatusActive
Company Number01135834
CategoryPrivate Limited Company
Incorporation Date24 September 1973(50 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr John Cameron
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleMusician/Composer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Grove Farm
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DF
Director NameBarbara Jane Cameron
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(19 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleGeneral Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Grove Farm
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DF
Secretary NameBarbara Jane Cameron
NationalityBritish
StatusCurrent
Appointed01 April 2002(28 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleGeneral Administrator
Country of ResidenceEngland
Correspondence AddressThe Granary Grove Farm
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DF
Director NameMr Norman Alister Cameron
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1992)
RoleAdvertising Executive
Correspondence Address1 Forefield
St Albans
Hertfordshire
AL2 3DG
Secretary NameMrs Doris Emma Cameron
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address1 Forefield
St Albans
Hertfordshire
AL2 3DG
Secretary NameMrs Christine Helen Cameron
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 March 2002)
RoleBook Keeper
Correspondence Address65a Blanche Lane
South Mimms
Potters Bar
Hertfordshire
EN6 3PA

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7k at £1Mr John Cameron
70.00%
Ordinary
3k at £1Barbara Jane Cameron
30.00%
Ordinary

Financials

Year2014
Net Worth-£62,789
Cash£5,969
Current Liabilities£78,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

11 July 2003Delivered on: 17 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
20 November 1984Delivered on: 26 November 1984
Satisfied on: 27 April 1994
Persons entitled: Commercial Credit Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being part of nags head barn market place, castleton, derbyshirefloating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Change of details for Mr John Cameron as a person with significant control on 1 March 2017 (2 pages)
21 December 2017Notification of Barbara Jane Cameron as a person with significant control on 1 March 2017 (2 pages)
21 December 2017Notification of Barbara Jane Cameron as a person with significant control on 1 March 2017 (2 pages)
21 December 2017Change of details for Mr John Cameron as a person with significant control on 1 March 2017 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 10,000
(5 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 10,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 10,000
(5 pages)
5 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 10,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages)
16 June 2011Secretary's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 June 2011Secretary's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Mr John Cameron on 1 January 2011 (2 pages)
16 June 2011Secretary's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Mr John Cameron on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Mr John Cameron on 1 January 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Director's details changed for Barbara Jane Cameron on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Barbara Jane Cameron on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Barbara Jane Cameron on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 June 2009Return made up to 13/06/09; full list of members (4 pages)
27 June 2009Return made up to 13/06/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 13/06/08; full list of members (4 pages)
24 July 2008Return made up to 13/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Return made up to 13/06/07; full list of members (2 pages)
10 October 2007Return made up to 13/06/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 July 2006Return made up to 13/06/06; full list of members (7 pages)
27 July 2006Return made up to 13/06/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 13/06/05; full list of members (7 pages)
22 August 2005Return made up to 13/06/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 June 2004Return made up to 13/06/04; full list of members (7 pages)
10 June 2004Return made up to 13/06/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
19 April 2004Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Return made up to 13/06/02; full list of members (7 pages)
11 July 2002Return made up to 13/06/02; full list of members (7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
2 February 2002Registered office changed on 02/02/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
23 July 2001Return made up to 13/06/01; full list of members (6 pages)
23 July 2001Return made up to 13/06/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
30 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 August 1999Return made up to 13/06/99; full list of members (6 pages)
12 August 1999Return made up to 13/06/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
22 June 1998Return made up to 13/06/98; no change of members (4 pages)
22 June 1998Return made up to 13/06/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harlow middlesex HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harlow middlesex HA3 6PE (1 page)
22 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
31 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
31 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
29 December 1995Registered office changed on 29/12/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page)
29 December 1995Registered office changed on 29/12/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page)
26 September 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)