Company NameTyburn Music Limited
DirectorsBernard John Thomas and Charles John Golder
Company StatusActive
Company Number01183380
CategoryPrivate Limited Company
Incorporation Date9 September 1974(49 years, 8 months ago)

Business Activity

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

Directors

Secretary NameAnnette Marie Pearse
NationalityBritish
StatusCurrent
Appointed22 October 1993(19 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 316 Beulah Hill
London
Select State
SE19 3HF
Director NameMr Bernard John Thomas
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(35 years, 8 months after company formation)
Appointment Duration13 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent House 316 Beulah Hill
London
Select State
SE19 3HF
Director NameMr Charles John Golder
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2014(40 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressRegent House 316 Beulah Hill
London
Select State
SE19 3HF
Director NameKevin Francis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1994)
RoleExecutive
Correspondence AddressPinewood Studios Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Director NameMs Gillian Garrow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1995)
RoleExecutive
Correspondence Address254 Harrowdene Gardens
Teddington
Middlesex
TW11 0DP
Director NamePeter Edward Rogers
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1993)
RoleFilm Producer
Correspondence AddressDrummers Yard Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameMr Stanley Sopel
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 1991)
RoleAccountant
Correspondence Address8 Seaforth Gardens
London
N21 3BS
Secretary NameMs Gillian Garrow
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address254 Harrowdene Gardens
Teddington
Middlesex
TW11 0DP
Secretary NameBrett Andrew Vautier
NationalityBritish
StatusResigned
Appointed04 December 1992(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 1993)
RoleSolicitor
Correspondence Address107 Finborough Road
London
SW10 9DU
Director NameAnnette Marie Pearse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(19 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 May 2005)
RoleAdministration Executive
Correspondence Address41 Fox Road
Slough
Berkshire
SL3 7SH
Director NameMr Richard Langfield Moxon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(20 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 August 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameMr Joseph Edward Bollom
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(20 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 July 2008)
RoleExecutive
Correspondence AddressThe White House
Totteridge Common
London
N20 8NG
Director NameMr Derek Ronald Lapham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(20 years, 11 months after company formation)
Appointment Duration14 years (resigned 14 August 2009)
RoleChartered Accountant
Correspondence Address1 The Old Walled Garden
Whitney Wood
Old Stevenage
Hertfordshire
SG1 4TN
Director NameChristopher John Moore
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1996)
RoleJournalist
Correspondence AddressPinecroft Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameAnthony Palladino
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1996(22 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 February 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressNinth Floor 11755 Wilshire Boulevard
Los Angeles
California 90025
United States
Director NameKevin Francis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2013)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence AddressCippenham Court Cippenham Lane
Cippenham
Slough
Berkshire
SL1 5AU

Location

Registered AddressRegent House
316 Beulah Hill
London
Select State
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2011
Net Worth-£15,794
Cash£17
Current Liabilities£15,941

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
7 June 2015Full accounts made up to 31 December 2013 (12 pages)
7 June 2015Full accounts made up to 31 December 2013 (12 pages)
3 June 2015Full accounts made up to 31 December 2012 (12 pages)
3 June 2015Full accounts made up to 31 December 2012 (12 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,000
(5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,000
(5 pages)
21 April 2015Appointment of Mr Charles John Golder as a director on 31 December 2014 (2 pages)
21 April 2015Appointment of Mr Charles John Golder as a director on 31 December 2014 (2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(4 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(4 pages)
29 April 2013Secretary's details changed for Annette Marie Pearse on 15 January 2013 (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 April 2013Secretary's details changed for Annette Marie Pearse on 15 January 2013 (1 page)
26 April 2013Termination of appointment of Kevin Francis as a director (1 page)
26 April 2013Termination of appointment of Kevin Francis as a director (1 page)
26 April 2013Register inspection address has been changed from Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU England (1 page)
26 April 2013Register(s) moved to registered inspection location (1 page)
26 April 2013Register(s) moved to registered inspection location (1 page)
26 April 2013Director's details changed for Bernard John Thomas on 15 January 2013 (2 pages)
26 April 2013Register inspection address has been changed from Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU England (1 page)
26 April 2013Director's details changed for Bernard John Thomas on 15 January 2013 (2 pages)
16 January 2013Accounts for a small company made up to 31 December 2011 (5 pages)
16 January 2013Accounts for a small company made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Termination of appointment of Anthony Palladino as a director (2 pages)
19 April 2012Termination of appointment of Anthony Palladino as a director (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 September 2010Appointment of Bernard John Thomas as a director (3 pages)
8 September 2010Appointment of Bernard John Thomas as a director (3 pages)
27 April 2010Director's details changed for Kevin Francis on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Anthony Palladino on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Anthony Palladino on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Anthony Palladino on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Kevin Francis on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Kevin Francis on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
22 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 September 2009Appointment terminated director derek lapham (1 page)
30 September 2009Appointment terminated director derek lapham (1 page)
16 July 2009Secretary's change of particulars annette marie pearse logged form (1 page)
16 July 2009Secretary's change of particulars annette marie pearse logged form (1 page)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 September 2008Appointment terminated director joseph bollom (1 page)
1 September 2008Appointment terminated director joseph bollom (1 page)
29 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 31/03/07; full list of members (8 pages)
17 May 2007Return made up to 31/03/07; full list of members (8 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 31/03/06; full list of members (8 pages)
22 May 2006Return made up to 31/03/06; full list of members (8 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Registered office changed on 25/01/05 from: arlington house the hawthorn centre elmgrove road harrow middlesex HA1 2RF (1 page)
25 January 2005Registered office changed on 25/01/05 from: arlington house the hawthorn centre elmgrove road harrow middlesex HA1 2RF (1 page)
8 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 1999Return made up to 31/03/99; no change of members (8 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Return made up to 31/03/99; no change of members (8 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
7 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 1997Full accounts made up to 31 December 1996 (10 pages)
19 March 1997Full accounts made up to 31 December 1996 (10 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (3 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (3 pages)
8 May 1996Return made up to 30/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
8 May 1996Return made up to 30/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
11 February 1996Full accounts made up to 31 December 1995 (9 pages)
11 February 1996Full accounts made up to 31 December 1995 (9 pages)
8 September 1995Full accounts made up to 31 December 1993 (6 pages)
8 September 1995Full accounts made up to 31 December 1994 (10 pages)
8 September 1995Full accounts made up to 31 December 1993 (6 pages)
8 September 1995Full accounts made up to 31 December 1994 (10 pages)
23 August 1995Registered office changed on 23/08/95 from: 2, chapel court, london. SE1 1HR (1 page)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995Registered office changed on 23/08/95 from: 2, chapel court, london. SE1 1HR (1 page)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995New director appointed (4 pages)
9 May 1995Return made up to 30/04/95; no change of members (12 pages)
9 May 1995Return made up to 30/04/95; no change of members (12 pages)
4 May 1995Director resigned (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (4 pages)
28 February 1975Company name changed\certificate issued on 28/02/75 (3 pages)
28 February 1975Company name changed\certificate issued on 28/02/75 (2 pages)
28 February 1975Company name changed\certificate issued on 28/02/75 (2 pages)
28 February 1975Company name changed\certificate issued on 28/02/75 (3 pages)
9 September 1974Certificate of incorporation (1 page)
9 September 1974Certificate of incorporation (1 page)