Company NameGrasmere Music Limited
Company StatusDissolved
Company Number01262510
CategoryPrivate Limited Company
Incorporation Date11 June 1976(47 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMiss Joanna Christine Farries
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 13 February 2024)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address151 Wardour Street
London
W1F 8WE
Director NameMr Denis Mervyn Barratt
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(15 years, 7 months after company formation)
Appointment Duration12 years (resigned 25 January 2004)
RoleRecording Manager
Correspondence Address59 Marlpit Lane
Coulsdon
Surrey
CR5 2HF
Director NameMr Irving Spellman
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(15 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 December 2000)
RoleSolicitor
Correspondence Address8 Christopher Lodge
9 Avenue Road
London
N6 5DL
Director NameMrs Annette Margaret Barratt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(15 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 April 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address59 Marlpit Lane
Coulsdon
Surrey
CR5 2HF
Secretary NameMr Irving Spellman
NationalityBritish
StatusResigned
Appointed04 January 1992(15 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 December 2000)
RoleCompany Director
Correspondence Address8 Christopher Lodge
9 Avenue Road
London
N6 5DL
Secretary NameMr Christopher William Young
NationalityBritish
StatusResigned
Appointed24 December 2000(24 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Woodland Avenue
Hove
East Sussex
BN3 6BN
Director NameJo Barratt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(28 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Little Roke Avenue
Kenley
Surrey
CR8 5NG

Contact

Websitegrasmeremusic.co.uk

Location

Registered Address151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Mrs Annette Margaret Barratt
100.00%
Ordinary

Financials

Year2014
Net Worth£17,996
Cash£3,203
Current Liabilities£14,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
29 December 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 December 2020Cessation of Annette Barrett as a person with significant control on 1 April 2020 (1 page)
29 December 2020Notification of Soho Music Productions Ltd as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Christopher William Young as a secretary on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Jo Barratt as a director on 1 April 2020 (1 page)
1 April 2020Registered office address changed from 59 Marlpit Lane Coulsdon Surrey CR5 2HF to 151 Wardour Street London W1F 8WE on 1 April 2020 (1 page)
1 April 2020Appointment of Miss Joanna Christine Farries as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Annette Margaret Barratt as a director on 1 April 2020 (1 page)
26 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(5 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 March 2012Partial exemption accounts made up to 31 August 2011 (5 pages)
29 March 2012Partial exemption accounts made up to 31 August 2011 (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 February 2010Director's details changed for Jo Barratt on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Jo Barratt on 16 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 February 2008Return made up to 16/01/08; full list of members (2 pages)
15 February 2008Return made up to 16/01/08; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Return made up to 17/12/06; full list of members (2 pages)
1 March 2007Return made up to 17/12/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 February 2006Return made up to 16/01/06; full list of members (2 pages)
3 February 2006Return made up to 16/01/06; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 February 2004Return made up to 16/01/04; full list of members (7 pages)
14 February 2004Return made up to 16/01/04; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 February 2003Return made up to 04/02/03; full list of members (7 pages)
14 February 2003Return made up to 04/02/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Return made up to 04/02/01; full list of members (7 pages)
22 February 2001Return made up to 04/02/01; full list of members (7 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned;director resigned (1 page)
18 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 January 1999Return made up to 04/01/99; full list of members (6 pages)
6 January 1999Return made up to 04/01/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 January 1998Return made up to 04/01/98; no change of members (4 pages)
11 January 1998Return made up to 04/01/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 January 1996Return made up to 04/01/96; full list of members (6 pages)
3 January 1996Return made up to 04/01/96; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)