Company NameHit & Run Music Limited
DirectorsJohn Anthony Smith and Nicholas James Price
Company StatusActive
Company Number01234636
CategoryPrivate Limited Company
Incorporation Date21 November 1975(48 years, 5 months ago)
Previous NameFinesceptre Limited

Business Activity

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

Directors

Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusCurrent
Appointed05 March 1992(16 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressTilsden Oast Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Director NameMr John Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(40 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleArtistes Manager
Country of ResidenceEngland
Correspondence Address25 Ives Street
London
SW3 2ND
Director NameMr Nicholas James Price
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(41 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Ives Street
London
SW3 2ND
Director NameJohn Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(16 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2002)
RoleArtistes Manager
Country of ResidenceEngland
Correspondence AddressCombe Court Combe Lane
Chiddingfold
Godalming
Surrey
GU8 4XN
Director NameMr Christopher Robin Moore
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(16 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Ives Street
London
SW3 2ND
Director NameJonathan Paul Crawley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(23 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2000)
RoleManager
Country of ResidenceGb-Eng
Correspondence Address22 Windemere Road
London
N10 2RE

Contact

Websitewww.hitandrunmusic.co.uk

Location

Registered Address25 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Anthony Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£769,192
Cash£328
Current Liabilities£350,456

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

1 March 2000Delivered on: 4 March 2000
Persons entitled: Samuel Montagu & Co. Limited

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. See the mortgage charge document for full details.
Outstanding
25 November 1997Delivered on: 5 December 1997
Satisfied on: 28 October 2009
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 February 1978Delivered on: 22 February 1978
Satisfied on: 28 October 2009
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H iron pear tree house, tilburratow hill, godstone, surrey,.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
18 March 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 September 2017Notification of John Anthony Smith as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of John Anthony Smith as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 January 2017Appointment of Nicholas James Price as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Christopher Robin Moore as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Christopher Robin Moore as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Nicholas James Price as a director on 1 January 2017 (2 pages)
5 August 2016Director's details changed for Mr Christopher Robin Moore on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Christopher Robin Moore on 25 July 2016 (2 pages)
5 August 2016Appointment of Mr John Anthony Smith as a director on 25 July 2016 (2 pages)
5 August 2016Appointment of Mr John Anthony Smith as a director on 25 July 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
25 March 2008Return made up to 05/03/08; full list of members (3 pages)
25 March 2008Return made up to 05/03/08; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
24 April 2007Return made up to 05/03/07; full list of members (2 pages)
24 April 2007Return made up to 05/03/07; full list of members (2 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Secretary's particulars changed (1 page)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
31 March 2006Return made up to 05/03/06; full list of members (2 pages)
31 March 2006Return made up to 05/03/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
9 May 2005Return made up to 05/03/05; full list of members (2 pages)
9 May 2005Return made up to 05/03/05; full list of members (2 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
13 March 2004Return made up to 05/03/04; full list of members (6 pages)
13 March 2004Return made up to 05/03/04; full list of members (6 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 August 2003Director's particulars changed (1 page)
24 August 2003Director's particulars changed (1 page)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
27 November 2002Full accounts made up to 31 December 2001 (15 pages)
27 November 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
12 April 2001Return made up to 05/03/01; full list of members (6 pages)
12 April 2001Return made up to 05/03/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
31 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 January 2000Full accounts made up to 31 December 1998 (18 pages)
4 January 2000Full accounts made up to 31 December 1998 (18 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 April 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1999Full accounts made up to 31 December 1997 (17 pages)
21 January 1999Full accounts made up to 31 December 1997 (17 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
14 April 1998Return made up to 05/03/98; no change of members (6 pages)
14 April 1998Return made up to 05/03/98; no change of members (6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
14 April 1997Return made up to 05/03/97; full list of members (8 pages)
14 April 1997Return made up to 05/03/97; full list of members (8 pages)
6 December 1996Full accounts made up to 31 December 1995 (14 pages)
6 December 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
14 April 1996Return made up to 05/03/96; no change of members (6 pages)
14 April 1996Return made up to 05/03/96; no change of members (6 pages)
8 February 1996Full accounts made up to 31 December 1994 (14 pages)
8 February 1996Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 June 1995Full accounts made up to 31 December 1993 (13 pages)
20 June 1995Full accounts made up to 31 December 1993 (13 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1,little new street london EC4A 3TR (1 page)
7 June 1995Registered office changed on 07/06/95 from: hill house 1,little new street london EC4A 3TR (1 page)