Company NameDavid Dundas Music Limited
Company StatusActive
Company Number01276612
CategoryPrivate Limited Company
Incorporation Date10 September 1976(47 years, 7 months ago)

Business Activity

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

Directors

Director NameLord David Paul Nicholas Dundas
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleComposer
Country of ResidenceFrance
Correspondence AddressLes Anglades
Rue De L'Eglise, 30260
Gailhan
France
Secretary NameLady Taina Dundas
NationalityBritish
StatusCurrent
Appointed31 January 1997(20 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleProducer
Country of ResidenceFrance
Correspondence AddressLes Anglades
Rue De L'Eglise, 30260
Gailhan
France
Director NameLady Taina Dundas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(22 years after company formation)
Appointment Duration25 years, 6 months
RoleProducer
Country of ResidenceFrance
Correspondence AddressLes Anglades
Rue De L'Eglise, 30260
Gailhan
France
Director NameLord Bruce Richard Dundas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(27 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Clapham Common North
London
SL14 9SB
Secretary NameMs Inger Guldberg Best
NationalityBritish
StatusResigned
Appointed27 July 1991(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address17 Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB

Contact

Websitewww.daviddundas.com

Location

Registered AddressC/O Lord Bruce Dundas
35 Albermarle Street
London
W1S 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lord David Paul Nicholas Dundas
100.00%
Ordinary

Financials

Year2014
Net Worth£362,752
Cash£128,830
Current Liabilities£26,727

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

30 September 1991Delivered on: 9 October 1991
Persons entitled: D.P.N. Dundas

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.
Outstanding
30 March 1988Delivered on: 31 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17, on the second and third floors of the building k/a 142 battersea park road, in the london borough of wandsworth fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 30 September 2018 (3 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 pages)
6 July 2015Registered office address changed from 4th Floor Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 4th Floor Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 4th Floor Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(6 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(6 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
12 March 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Lady Taina Dundas on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Lady Taina Dundas on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Lord Bruce Richard Dundas on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Lord Bruce Richard Dundas on 27 July 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
16 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
17 February 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
1 August 2007Return made up to 27/07/07; full list of members (3 pages)
1 August 2007Return made up to 27/07/07; full list of members (3 pages)
12 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 27/07/06; full list of members (3 pages)
2 August 2006Return made up to 27/07/06; full list of members (3 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
28 July 2005Return made up to 27/07/05; full list of members (3 pages)
28 July 2005Return made up to 27/07/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
22 September 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
22 September 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
4 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
4 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
12 August 2003Return made up to 27/07/03; full list of members (7 pages)
12 August 2003Return made up to 27/07/03; full list of members (7 pages)
13 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
13 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 September 2002Return made up to 27/07/02; full list of members (7 pages)
3 September 2002Return made up to 27/07/02; full list of members (7 pages)
12 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
12 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
10 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Full accounts made up to 30 September 2000 (12 pages)
19 February 2001Full accounts made up to 30 September 2000 (12 pages)
3 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
23 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1999Full accounts made up to 30 September 1998 (12 pages)
8 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
28 August 1998Return made up to 27/07/98; no change of members (4 pages)
28 August 1998Return made up to 27/07/98; no change of members (4 pages)
3 June 1998Full accounts made up to 30 September 1997 (12 pages)
3 June 1998Full accounts made up to 30 September 1997 (12 pages)
30 September 1997Return made up to 27/07/97; full list of members (6 pages)
30 September 1997Return made up to 27/07/97; full list of members (6 pages)
27 June 1997Full accounts made up to 30 September 1996 (12 pages)
27 June 1997Full accounts made up to 30 September 1996 (12 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Secretary resigned (1 page)
2 October 1996Return made up to 27/07/96; full list of members (6 pages)
2 October 1996Return made up to 27/07/96; full list of members (6 pages)
17 July 1996Full accounts made up to 30 September 1995 (12 pages)
17 July 1996Full accounts made up to 30 September 1995 (12 pages)
21 September 1995Return made up to 27/07/95; full list of members (6 pages)
21 September 1995Return made up to 27/07/95; full list of members (6 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)