Company NameJEFF Wayne Music Group Limited
DirectorsGeraldine Wayne and Jeff Wayne
Company StatusActive
Company Number01218391
CategoryPrivate Limited Company
Incorporation Date3 July 1975(48 years, 10 months ago)
Previous NamesJEFF Wayne Music (Productions) Limited and JEFF Wayne Music (Administration) Limited

Business Activity

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

Directors

Director NameMrs Geraldine Wayne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Green Street
Shenley
Radlett
Hertfordshire
WD7 9BD
Director NameMr Jeff Wayne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleMusical Arranger
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Green Street
Shenley
Radlett
Hertfordshire
WD7 9BD
Secretary NameMrs Geraldine Wayne
NationalityBritish
StatusCurrent
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Green Street
Shenley
Radlett
Hertfordshire
WD7 9BD
Director NameDiana Jane Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(17 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address17 Hylton Road
High Wycombe
Buckinghamshire
HP12 4BZ
Director NameMatthew Levitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleAccountant
Correspondence AddressScotts Pine 24 Woburn Close
Bushey
Watford
Hertfordshire
WD2 3XA
Director NameGeoffrey Heath
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(21 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUlverstone Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DT

Contact

Websitejeffwaynemusic.com
Email address[email protected]
Telephone020 77242471
Telephone regionLondon

Location

Registered AddressOliver House 8 & 9 Ivor Place
Regents Park
London
NW1 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2k at £1Mr Jeff Wayne
99.00%
Ordinary
103 at £1Mrs Geraldine Wayne
1.00%
Ordinary

Financials

Year2014
Net Worth£731,735
Cash£104,212
Current Liabilities£1,487,054

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

27 July 2005Delivered on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oliver house 8-9 ivor place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2005Delivered on: 30 June 2005
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
10 November 2004Delivered on: 20 November 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
25 March 1983Delivered on: 28 March 1983
Satisfied on: 9 July 2005
Persons entitled: Concord Leasing Limited

Classification: Legal charge
Secured details: £60,192.
Particulars: All the property situate & known as 8/9 ivor place london NW1 title no ln 150052.
Fully Satisfied
21 June 1982Delivered on: 28 June 1982
Satisfied on: 18 June 2005
Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery, all stocks shares, & other securities.
Fully Satisfied
19 March 1980Delivered on: 20 March 1980
Satisfied on: 15 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 & 9 ivor place st marylebone city of westminster.
Fully Satisfied
13 February 1980Delivered on: 28 February 1980
Satisfied on: 15 July 2005
Persons entitled: Lloyds Bank LTD

Classification: Omnibus letter of set off dated 13/2/80
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the charge.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 June 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
10 December 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 September 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
24 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
11 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
7 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 June 2016Satisfaction of charge 7 in full (2 pages)
1 June 2016Satisfaction of charge 7 in full (2 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 30,975.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 20,650.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 30,975.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 20,650.00
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,325
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,325
(5 pages)
22 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
22 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,325
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,325
(5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,325
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,325
(5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
12 December 2012Registered office address changed from London House 271-273 King Street Hammersmith London W6 9LZ England on 12 December 2012 (1 page)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 December 2012Registered office address changed from London House 271-273 King Street Hammersmith London W6 9LZ England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY England on 12 December 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
19 September 2011Registered office address changed from the Media Village Great Titchfield Street London W1W 5BB on 19 September 2011 (1 page)
19 September 2011Registered office address changed from the Media Village Great Titchfield Street London W1W 5BB on 19 September 2011 (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
7 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
31 December 2009Full accounts made up to 31 March 2008 (18 pages)
31 December 2009Full accounts made up to 31 March 2008 (18 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 31 March 2007 (19 pages)
13 October 2009Full accounts made up to 31 March 2007 (19 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 97 mortimer street london W1W 7SU (1 page)
15 July 2008Registered office changed on 15/07/2008 from 97 mortimer street london W1W 7SU (1 page)
15 July 2008Registered office changed on 15/07/2008 from the media village 131 - 151 great titchfield street london W1W 5BB united kingdom (1 page)
15 July 2008Registered office changed on 15/07/2008 from the media village 131 - 151 great titchfield street london W1W 5BB united kingdom (1 page)
28 January 2008Return made up to 31/10/07; no change of members (7 pages)
28 January 2008Return made up to 31/10/07; no change of members (7 pages)
17 January 2008Return made up to 31/10/06; no change of members (7 pages)
17 January 2008Return made up to 31/10/06; no change of members (7 pages)
7 January 2008Registered office changed on 07/01/08 from: oliver house 8-9 ivor place london NW1 6BY (1 page)
7 January 2008Registered office changed on 07/01/08 from: oliver house 8-9 ivor place london NW1 6BY (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
30 November 2005Return made up to 31/10/05; full list of members (7 pages)
30 November 2005Return made up to 31/10/05; full list of members (7 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (20 pages)
1 February 2005Full accounts made up to 31 March 2004 (20 pages)
21 January 2005Return made up to 31/10/04; full list of members (8 pages)
21 January 2005Return made up to 31/10/04; full list of members (8 pages)
20 November 2004Particulars of mortgage/charge (5 pages)
20 November 2004Particulars of mortgage/charge (5 pages)
4 May 2004Full accounts made up to 31 March 2003 (20 pages)
4 May 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
31 January 2004Return made up to 31/10/03; full list of members (8 pages)
31 January 2004Return made up to 31/10/03; full list of members (8 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
10 February 2003Return made up to 31/10/02; full list of members (8 pages)
10 February 2003Return made up to 31/10/02; full list of members (8 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
11 February 2002Return made up to 31/10/01; full list of members (7 pages)
11 February 2002Return made up to 31/10/01; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
1 May 2001Full accounts made up to 31 March 2000 (19 pages)
1 May 2001Full accounts made up to 31 March 2000 (19 pages)
28 February 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
19 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 May 2000Full accounts made up to 31 March 1999 (21 pages)
2 May 2000Full accounts made up to 31 March 1999 (21 pages)
24 March 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 1999Full accounts made up to 31 March 1998 (20 pages)
2 February 1999Full accounts made up to 31 March 1998 (20 pages)
1 February 1999Return made up to 31/10/98; full list of members (8 pages)
1 February 1999Return made up to 31/10/98; full list of members (8 pages)
16 April 1998Full accounts made up to 31 March 1997 (17 pages)
16 April 1998Full accounts made up to 31 March 1997 (17 pages)
7 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1997Full accounts made up to 31 March 1996 (16 pages)
3 August 1997Full accounts made up to 31 March 1996 (16 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
15 November 1996Return made up to 31/10/96; no change of members (4 pages)
15 November 1996Return made up to 31/10/96; no change of members (4 pages)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
18 January 1996Return made up to 31/10/95; no change of members (4 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 31/10/95; no change of members (4 pages)
18 January 1996New director appointed (2 pages)
3 February 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
11 February 1994Full accounts made up to 31 March 1993 (11 pages)
7 October 1992Full accounts made up to 31 March 1991 (13 pages)
12 May 1992Memorandum and Articles of Association (17 pages)
5 May 1992Company name changed jeff wayne music (administration ) LIMITED\certificate issued on 06/05/92 (2 pages)
5 May 1992Company name changed jeff wayne music (administration ) LIMITED\certificate issued on 06/05/92 (2 pages)
9 August 1990Accounts for a small company made up to 31 March 1989 (14 pages)
22 September 1988Full accounts made up to 31 March 1987 (14 pages)
12 July 1988Company name changed jeff wayne music (productions) l imited\certificate issued on 13/07/88 (2 pages)
12 July 1988Company name changed jeff wayne music (productions) l imited\certificate issued on 13/07/88 (2 pages)
26 July 1986Full accounts made up to 31 March 1985 (11 pages)
18 June 1985Accounts made up to 31 March 1984 (5 pages)
23 July 1984Accounts made up to 30 June 1983 (5 pages)
24 January 1983Accounts made up to 30 June 1982 (9 pages)
28 June 1982Particulars of mortgage/charge (3 pages)
28 June 1982Particulars of mortgage/charge (3 pages)