Company NameEaton Music Limited
DirectorsChristopher Mark Butler and Jonathan Alexander Bruce Smith
Company StatusActive
Company Number01213072
CategoryPrivate Limited Company
Incorporation Date19 May 1975(48 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(37 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(45 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(48 years, 7 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 1991(16 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 April 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Director NameMrs Miranda Oates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 01 February 2021)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Miranda Oates
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 7 months after company formation)
Appointment Duration20 years, 12 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Director NameMiss Amanda Katherine Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(36 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 December 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
39 Lower Richmond Road
London
SW15 1ET
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(37 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed20 December 2012(37 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitewww.eatonmusic.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

50 at £1Chester Music LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,268,547
Gross Profit£222,828
Net Worth£599,717
Cash£127,081
Current Liabilities£696,268

Accounts

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

Returns

Latest Return18 April 2024 (6 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

19 December 2014Delivered on: 30 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All intellectual property rights now or at any time in the future belonging to the company.
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 1. all freehold and leasehold property now (or in the future) vested in or charged to the company.. 2 all intellectual property rights, including all rights in patents, inventions, copyrights, design rights, trademarks, service marks, database rights, confidential information, know how, domain names and business names.
Outstanding

Filing History

2 February 2021Termination of appointment of Miranda Oates as a director on 1 February 2021 (1 page)
2 February 2021Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 February 2021 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
11 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
12 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
12 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(5 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(5 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)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(5 pages)
30 December 2014Registration of charge 012130720002, created on 19 December 2014 (12 pages)
30 December 2014Registration of charge 012130720002, created on 19 December 2014 (12 pages)
29 December 2014Registration of charge 012130720001, created on 19 December 2014 (11 pages)
29 December 2014Registration of charge 012130720001, created on 19 December 2014 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 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)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50
(5 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50
(5 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)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
3 March 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 3 March 2013 (1 page)
3 March 2013Appointment of Mr Anthony Edward Latham as a director (2 pages)
3 March 2013Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
3 March 2013Termination of appointment of Amanda Jackson as a director (1 page)
3 March 2013Appointment of Mr Anthony Edward Latham as a director (2 pages)
3 March 2013Appointment of Mr Christopher Mark Butler as a director (2 pages)
3 March 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 3 March 2013 (1 page)
3 March 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 3 March 2013 (1 page)
3 March 2013Termination of appointment of Miranda Oates as a secretary (1 page)
3 March 2013Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
3 March 2013Appointment of Mr Christopher Mark Butler as a director (2 pages)
3 March 2013Termination of appointment of Amanda Jackson as a director (1 page)
3 March 2013Termination of appointment of Miranda Oates as a secretary (1 page)
1 October 2012Resolutions
  • RES13 ‐ Purchase of 45 ord shares @ £1 each for consideration of £775000 in cash be approved 31/03/2010
(1 page)
1 October 2012Resolutions
  • RES13 ‐ Purchase of 45 ord shares @ £1 each for consideration of £775000 in cash be approved 31/03/2010
(1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 March 2012Appointment of Miss Amanda Katherine Jackson as a director (2 pages)
27 March 2012Appointment of Miss Amanda Katherine Jackson as a director (2 pages)
1 March 2012Termination of appointment of Terence Oates as a director (1 page)
1 March 2012Termination of appointment of Terence Oates as a director (1 page)
14 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 November 2010Purchase of own shares. (3 pages)
25 November 2010Purchase of own shares. (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 February 2004Return made up to 29/12/03; full list of members (5 pages)
17 February 2004Return made up to 29/12/03; full list of members (5 pages)
10 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 February 2003Return made up to 29/12/02; full list of members (5 pages)
5 February 2003Location of register of members (1 page)
5 February 2003Return made up to 29/12/02; full list of members (5 pages)
5 February 2003Location of register of members (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 March 2002Return made up to 29/12/01; full list of members (5 pages)
18 March 2002Return made up to 29/12/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 west eaton place london SW1X 8LS (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 west eaton place london SW1X 8LS (1 page)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
8 March 2000Return made up to 29/12/99; full list of members (6 pages)
8 March 2000Return made up to 29/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 January 1999Return made up to 29/12/98; full list of members (7 pages)
5 January 1999Return made up to 29/12/98; full list of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
22 January 1998Return made up to 29/12/97; no change of members (6 pages)
22 January 1998Return made up to 29/12/97; no change of members (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
27 January 1997Return made up to 29/12/96; no change of members (9 pages)
27 January 1997Return made up to 29/12/96; no change of members (9 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
8 February 1996Return made up to 29/12/95; full list of members (6 pages)
8 February 1996Return made up to 29/12/95; full list of members (6 pages)
15 September 1995£ ic 100/95 30/06/95 £ sr 5@1=5 (1 page)
15 September 1995£ ic 100/95 30/06/95 £ sr 5@1=5 (1 page)
14 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
14 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
6 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
9 January 1995Return made up to 29/12/94; full list of members (7 pages)
9 January 1995Return made up to 29/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 May 1994Accounts for a small company made up to 30 June 1993 (7 pages)
3 May 1994 (7 pages)
27 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1993 (7 pages)
6 May 1993Accounts for a small company made up to 30 June 1992 (7 pages)
5 July 1992Accounts for a small company made up to 30 June 1991 (7 pages)
5 July 1992 (7 pages)
5 March 1992Return made up to 29/12/91; full list of members (8 pages)
5 March 1992Return made up to 29/12/91; full list of members (8 pages)
30 January 1992 (6 pages)
30 January 1992Accounts for a small company made up to 30 June 1990 (6 pages)
25 April 1991Accounts for a small company made up to 30 June 1989 (6 pages)
25 April 1991 (6 pages)
18 June 1990Return made up to 29/12/89; full list of members (7 pages)
18 June 1990Return made up to 29/12/89; full list of members (7 pages)
14 June 1990Accounts for a small company made up to 30 June 1987 (14 pages)
14 June 1990 (14 pages)
15 October 1987Accounts for a small company made up to 30 June 1986 (6 pages)
15 October 1987 (6 pages)
6 August 1987New secretary appointed (2 pages)
6 August 1987New secretary appointed (2 pages)
20 May 1987Full accounts made up to 30 June 1985 (30 pages)
20 May 1987Full accounts made up to 30 June 1985 (30 pages)
6 March 1987Secretary resigned (2 pages)
6 March 1987Secretary resigned (2 pages)
30 April 1986Return made up to 31/12/85; full list of members (5 pages)
30 April 1986Return made up to 31/12/85; full list of members (5 pages)
22 May 1984Annual return made up to 26/06/82 (6 pages)
22 May 1984Annual return made up to 26/06/82 (6 pages)
19 January 1982Annual return made up to 18/06/81 (4 pages)
19 January 1982Annual return made up to 18/06/81 (4 pages)
27 January 1981Annual return made up to 19/06/79 (7 pages)
27 January 1981Annual return made up to 19/06/79 (7 pages)
26 July 1977Annual return made up to 02/12/76 (4 pages)
26 July 1977Annual return made up to 02/12/76 (4 pages)
19 May 1975Incorporation (12 pages)
19 May 1975Certificate of incorporation (1 page)
19 May 1975Incorporation (12 pages)
19 May 1975Certificate of incorporation (1 page)