Company NameEvita Music Limited
DirectorsPatrick Alfred Bywalski and Robert John Morris
Company StatusActive
Company Number01259720
CategoryPrivate Limited Company
Incorporation Date21 May 1976(47 years, 11 months ago)
Previous NameHelmsmast Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed01 June 2004(28 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Patrick Alfred Bywalski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2016(39 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBarton Manor
Whippingham
East Cowes
Isle Of Wight
PO32 6LB
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(40 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameDavid Land
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 December 1995)
RoleCompany Director
Correspondence Address118-120 Wardour Street
London
W1V 3LA
Director NameRaymond George Webb
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address23 Park Crescent
Erith
Kent
DA8 3DF
Secretary NameRaymond George Webb
NationalityBritish
StatusResigned
Appointed02 July 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address23 Park Crescent
Erith
Kent
DA8 3DF
Director NameRobert Ian Alexander
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(17 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2001)
RoleFinancial Director
Correspondence Address122 Dorset Road
Merton Park
London
SW19 3HD
Secretary NameRobert Ian Alexander
NationalityBritish
StatusResigned
Appointed01 September 1993(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2000)
RoleFinancial Director
Correspondence Address122 Dorset Road
Merton Park
London
SW19 3HD
Director NameRobert Colin Stigwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 1996(19 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 January 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Manor Barton Estate
Whippingham East
Cowes
Isle Of Wight
PO32 6LB
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed03 May 2000(23 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NamePaul Edward Connolly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(24 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 October 2016)
RoleMd Universal Music
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £0.2Universal-mca Music LTD
37.50%
Ordinary A
100 at £0.2Robert Stigwood Organisation LTD
25.00%
Ordinary B
75 at £0.2Andrew Lloyd-webber
18.75%
Ordinary C
75 at £0.2Sir Timothy Rice
18.75%
Ordinary C

Financials

Year2014
Net Worth£335,994
Cash£338,460
Current Liabilities£120,893

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 November 2018Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages)
26 November 2018Change of details for Universal/Mca Music Limited as a person with significant control on 26 November 2018 (2 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
9 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
31 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
31 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Appointment of Robert John Morris as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Robert John Morris as a director on 22 August 2016 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
18 March 2016Appointment of Patrick Alfred Bywalski as a director on 4 January 2016 (2 pages)
18 March 2016Appointment of Patrick Alfred Bywalski as a director on 4 January 2016 (2 pages)
18 March 2016Termination of appointment of Robert Colin Stigwood as a director on 4 January 2016 (1 page)
18 March 2016Termination of appointment of Robert Colin Stigwood as a director on 4 January 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Robert Colin Stigwood on 22 June 2010 (2 pages)
19 July 2010Director's details changed for Robert Colin Stigwood on 22 June 2010 (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 22 June 2009 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 22 June 2009 with a full list of shareholders (7 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 22/06/07; full list of members (3 pages)
4 July 2007Return made up to 22/06/07; full list of members (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 September 2005Registered office changed on 02/09/05 from: po box 1420 1 sussex place hammersmith london W6 9EA (1 page)
2 September 2005Registered office changed on 02/09/05 from: po box 1420 1 sussex place hammersmith london W6 9EA (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
18 August 2004Location of register of members (1 page)
18 August 2004Location of register of members (1 page)
22 June 2004Return made up to 22/06/04; full list of members (3 pages)
22 June 2004Return made up to 22/06/04; full list of members (3 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New secretary appointed (1 page)
1 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 June 2003Return made up to 22/06/03; full list of members (3 pages)
23 June 2003Return made up to 22/06/03; full list of members (3 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
24 June 2002Return made up to 22/06/02; full list of members (3 pages)
24 June 2002Return made up to 22/06/02; full list of members (3 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Return made up to 22/06/01; no change of members (2 pages)
25 June 2001Return made up to 22/06/01; no change of members (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 July 2000Return made up to 22/06/00; no change of members (4 pages)
17 July 2000Return made up to 22/06/00; no change of members (4 pages)
12 July 2000Registered office changed on 12/07/00 from: elsinore house 77 fulham palace road london W6 8JA (1 page)
12 July 2000Registered office changed on 12/07/00 from: elsinore house 77 fulham palace road london W6 8JA (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
10 August 1999Return made up to 22/06/99; full list of members (6 pages)
10 August 1999Return made up to 22/06/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 July 1998Return made up to 22/06/98; no change of members (6 pages)
23 July 1998Return made up to 22/06/98; no change of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 July 1997Return made up to 22/06/97; full list of members (8 pages)
24 July 1997Return made up to 22/06/97; full list of members (8 pages)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
24 July 1996Return made up to 22/06/96; no change of members (4 pages)
24 July 1996Return made up to 22/06/96; no change of members (4 pages)
4 February 1996New director appointed (3 pages)
4 February 1996Director resigned;new director appointed (2 pages)
4 February 1996New director appointed (3 pages)
4 February 1996Director resigned;new director appointed (2 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1994Return made up to 02/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1994Return made up to 02/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1993Return made up to 02/07/93; full list of members
  • 363(287) ‐ Registered office changed on 07/07/93
(6 pages)
7 July 1993Return made up to 02/07/93; full list of members
  • 363(287) ‐ Registered office changed on 07/07/93
(6 pages)
21 October 1992Return made up to 02/07/92; no change of members (7 pages)
21 October 1992Return made up to 02/07/92; no change of members (7 pages)
17 July 1991Return made up to 02/07/91; full list of members (8 pages)
17 July 1991Return made up to 02/07/91; full list of members (8 pages)
21 May 1976Incorporation (12 pages)
21 May 1976Incorporation (12 pages)