Company NameDavid Gilmour Music Limited
DirectorsDavid Jon Gilmour and Polly Anne Samson
Company StatusActive
Company Number01209213
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Jon Gilmour
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Polly Anne Samson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameVirginia Ann Gilmour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(16 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 1991)
RoleCompany Director
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(16 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1991(16 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 04 March 2013)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websited-n-g.co.uk
Telephone0113 3471231
Telephone regionLeeds

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.1k at £1David Jon Gilmour
100.00%
Ordinary

Financials

Year2014
Net Worth£5,270,585
Cash£3,708,833
Current Liabilities£583,615

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

2 October 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
30 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
25 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Director's details changed for Mr David Jon Gilmour on 19 June 2017 (2 pages)
23 June 2017Director's details changed for Mr David Jon Gilmour on 19 June 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
9 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,102
(4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,102
(4 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,102
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,102
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,102
(4 pages)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,102
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,102
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,102
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 March 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
26 March 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of David Venus as a director (1 page)
17 April 2012Termination of appointment of David Venus as a director (1 page)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
3 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
4 November 2009Director's details changed for David Anthony Venus on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David Anthony Venus on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David Anthony Venus on 1 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
17 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
17 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Location of register of members (non legible) (1 page)
9 July 2008Location of register of members (non legible) (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
22 November 2007Accounts for a small company made up to 30 June 2006 (8 pages)
22 November 2007Accounts for a small company made up to 30 June 2006 (8 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of register of members (non legible) (1 page)
25 July 2007Return made up to 06/07/07; full list of members (2 pages)
25 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 September 2006Return made up to 06/07/06; full list of members (7 pages)
11 September 2006Return made up to 06/07/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 30 June 2005 (9 pages)
3 April 2006Accounts for a small company made up to 30 June 2005 (9 pages)
22 July 2005Return made up to 06/07/05; full list of members (7 pages)
22 July 2005Return made up to 06/07/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
5 May 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
5 May 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
14 July 2003Return made up to 06/07/03; full list of members (5 pages)
14 July 2003Return made up to 06/07/03; full list of members (5 pages)
13 April 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
13 April 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
28 August 2002Return made up to 06/07/02; full list of members (5 pages)
28 August 2002Return made up to 06/07/02; full list of members (5 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
24 October 2001Registered office changed on 24/10/01 from: fairfax house, fulwood place, london, WC1V 6UB (1 page)
24 October 2001Registered office changed on 24/10/01 from: fairfax house, fulwood place, london, WC1V 6UB (1 page)
21 August 2001Return made up to 06/07/01; full list of members (7 pages)
21 August 2001Return made up to 06/07/01; full list of members (7 pages)
14 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
14 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
11 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Accounts made up to 30 June 1999 (16 pages)
3 May 2000Accounts made up to 30 June 1999 (16 pages)
22 March 2000Registered office changed on 22/03/00 from: 43 portland road, london, W11 4LJ (1 page)
22 March 2000Registered office changed on 22/03/00 from: 43 portland road, london, W11 4LJ (1 page)
1 September 1999Return made up to 06/07/99; full list of members (7 pages)
1 September 1999Return made up to 06/07/99; full list of members (7 pages)
18 May 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
18 May 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
3 August 1998Accounts made up to 30 June 1997 (15 pages)
3 August 1998Accounts made up to 30 June 1997 (15 pages)
10 July 1998Return made up to 06/07/98; full list of members (8 pages)
10 July 1998Return made up to 06/07/98; full list of members (8 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
9 December 1997Location of register of members (1 page)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Location of register of members (1 page)
9 December 1997Secretary's particulars changed (1 page)
11 July 1997Return made up to 06/07/97; full list of members (7 pages)
11 July 1997Return made up to 06/07/97; full list of members (7 pages)
2 May 1997Accounts made up to 30 June 1996 (17 pages)
2 May 1997Accounts made up to 30 June 1996 (17 pages)
17 July 1996Accounts made up to 30 June 1995 (16 pages)
17 July 1996Accounts made up to 30 June 1995 (16 pages)
11 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1996Auditor's resignation (1 page)
12 May 1996Auditor's resignation (1 page)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
26 July 1995Return made up to 06/07/95; no change of members (8 pages)
26 July 1995Return made up to 06/07/95; no change of members (8 pages)
27 April 1995Accounts made up to 30 June 1994 (13 pages)
27 April 1995Accounts made up to 30 June 1994 (13 pages)
21 September 1987Full group accounts made up to 30 June 1986 (15 pages)
21 September 1987Full group accounts made up to 30 June 1986 (15 pages)
7 September 1987Return made up to 03/08/87; full list of members (5 pages)
7 September 1987Return made up to 03/08/87; full list of members (5 pages)
30 September 1985Company name changed\certificate issued on 30/09/85 (2 pages)
30 September 1985Company name changed\certificate issued on 30/09/85 (2 pages)
17 July 1975Memorandum and Articles of Association (6 pages)
17 July 1975Memorandum and Articles of Association (6 pages)