Shenley
Radlett
Hertfordshire
WD7 9BD
Director Name | Mr Jeff Wayne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Musical Arranger |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Green Street Shenley Radlett Hertfordshire WD7 9BD |
Secretary Name | Mrs Geraldine Wayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Green Street Shenley Radlett Hertfordshire WD7 9BD |
Director Name | Diana Jane Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 17 Hylton Road High Wycombe Buckinghamshire HP12 4BZ |
Director Name | Matthew Levitt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(20 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Scotts Pine 24 Woburn Close Bushey Watford Hertfordshire WD2 3XA |
Director Name | Geoffrey Heath |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ulverstone Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT |
Website | jeffwaynemusic.com |
---|---|
Email address | [email protected] |
Telephone | 020 77242471 |
Telephone region | London |
Registered Address | Oliver House 8 & 9 Ivor Place Regents Park London NW1 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.2k at £1 | Mr Jeff Wayne 99.00% Ordinary |
---|---|
103 at £1 | Mrs Geraldine Wayne 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £731,735 |
Cash | £104,212 |
Current Liabilities | £1,487,054 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
27 July 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page) |
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
10 December 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
23 September 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
24 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
11 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
7 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 June 2016 | Satisfaction of charge 7 in full (2 pages) |
1 June 2016 | Satisfaction of charge 7 in full (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 June 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
22 June 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Registered office address changed from London House 271-273 King Street Hammersmith London W6 9LZ England on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Registered office address changed from London House 271-273 King Street Hammersmith London W6 9LZ England on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY England on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY England on 12 December 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Registered office address changed from the Media Village Great Titchfield Street London W1W 5BB on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from the Media Village Great Titchfield Street London W1W 5BB on 19 September 2011 (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
31 December 2009 | Full accounts made up to 31 March 2008 (18 pages) |
31 December 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Full accounts made up to 31 March 2007 (19 pages) |
13 October 2009 | Full accounts made up to 31 March 2007 (19 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 97 mortimer street london W1W 7SU (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 97 mortimer street london W1W 7SU (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from the media village 131 - 151 great titchfield street london W1W 5BB united kingdom (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from the media village 131 - 151 great titchfield street london W1W 5BB united kingdom (1 page) |
28 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
28 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
17 January 2008 | Return made up to 31/10/06; no change of members (7 pages) |
17 January 2008 | Return made up to 31/10/06; no change of members (7 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: oliver house 8-9 ivor place london NW1 6BY (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: oliver house 8-9 ivor place london NW1 6BY (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
21 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
21 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
20 November 2004 | Particulars of mortgage/charge (5 pages) |
20 November 2004 | Particulars of mortgage/charge (5 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
31 January 2004 | Return made up to 31/10/03; full list of members (8 pages) |
31 January 2004 | Return made up to 31/10/03; full list of members (8 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
10 February 2003 | Return made up to 31/10/02; full list of members (8 pages) |
10 February 2003 | Return made up to 31/10/02; full list of members (8 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
11 February 2002 | Return made up to 31/10/01; full list of members (7 pages) |
11 February 2002 | Return made up to 31/10/01; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (19 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (19 pages) |
28 February 2001 | Return made up to 31/10/00; full list of members
|
28 February 2001 | Return made up to 31/10/00; full list of members
|
19 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
19 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
2 May 2000 | Full accounts made up to 31 March 1999 (21 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (21 pages) |
24 March 2000 | Return made up to 31/10/99; full list of members
|
24 March 2000 | Return made up to 31/10/99; full list of members
|
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
1 February 1999 | Return made up to 31/10/98; full list of members (8 pages) |
1 February 1999 | Return made up to 31/10/98; full list of members (8 pages) |
16 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
16 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members
|
7 November 1997 | Return made up to 31/10/97; full list of members
|
3 August 1997 | Full accounts made up to 31 March 1996 (16 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (16 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
18 January 1996 | New director appointed (2 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (11 pages) |
7 October 1992 | Full accounts made up to 31 March 1991 (13 pages) |
12 May 1992 | Memorandum and Articles of Association (17 pages) |
5 May 1992 | Company name changed jeff wayne music (administration ) LIMITED\certificate issued on 06/05/92 (2 pages) |
5 May 1992 | Company name changed jeff wayne music (administration ) LIMITED\certificate issued on 06/05/92 (2 pages) |
9 August 1990 | Accounts for a small company made up to 31 March 1989 (14 pages) |
22 September 1988 | Full accounts made up to 31 March 1987 (14 pages) |
12 July 1988 | Company name changed jeff wayne music (productions) l imited\certificate issued on 13/07/88 (2 pages) |
12 July 1988 | Company name changed jeff wayne music (productions) l imited\certificate issued on 13/07/88 (2 pages) |
26 July 1986 | Full accounts made up to 31 March 1985 (11 pages) |
18 June 1985 | Accounts made up to 31 March 1984 (5 pages) |
23 July 1984 | Accounts made up to 30 June 1983 (5 pages) |
24 January 1983 | Accounts made up to 30 June 1982 (9 pages) |
28 June 1982 | Particulars of mortgage/charge (3 pages) |
28 June 1982 | Particulars of mortgage/charge (3 pages) |