Company NameBrand New Music Limited
DirectorMichael William Hugh Vernon
Company StatusActive
Company Number01299086
CategoryPrivate Limited Company
Incorporation Date18 February 1977(47 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael William Hugh Vernon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(16 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleRecord Producer
Country of ResidenceSpain
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameKathryn Joan Vernon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1992(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1993)
RoleRecord Producer
Correspondence Address63a Oatlands Avenue
Weybridge
Surrey
KT13 9SY
Director NameKathryn Joan Vernon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1992(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1993)
RoleMarried Lady
Correspondence AddressThe White House 154 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Secretary NameKathryn Joan Vernon
NationalityAmerican
StatusResigned
Appointed06 October 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address63a Oatlands Avenue
Weybridge
Surrey
KT13 9SY
Secretary NameAlexis Joanne Vernon
NationalityBritish
StatusResigned
Appointed01 June 1996(19 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 January 2015)
RoleSecretary
Correspondence Address2 Countisbury St. Marks Hill
Surbiton
Surrey
KT6 4LR

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1M.w.h. Vernon
100.00%
Ordinary

Financials

Year2014
Net Worth£10,721
Cash£24,352
Current Liabilities£14,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
27 April 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page)
27 April 2021Director's details changed for Mr Michael William Hugh Vernon on 20 April 2021 (2 pages)
27 January 2021Change of details for Mr Michael William Hugh Vernon as a person with significant control on 27 January 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Change of details for Mr Michael William Hugh Vernon as a person with significant control on 11 October 2017 (2 pages)
12 October 2017Director's details changed for Michael William Hugh Vernon on 11 October 2017 (2 pages)
12 October 2017Change of details for Mr Michael William Hugh Vernon as a person with significant control on 11 October 2017 (2 pages)
12 October 2017Director's details changed for Michael William Hugh Vernon on 11 October 2017 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
19 February 2015Termination of appointment of Alexis Joanne Vernon as a secretary on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Alexis Joanne Vernon as a secretary on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Alexis Joanne Vernon as a secretary on 1 January 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
17 December 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 17 December 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Michael William Hugh Vernon on 7 October 2009 (2 pages)
21 October 2010Director's details changed for Michael William Hugh Vernon on 7 October 2009 (2 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Michael William Hugh Vernon on 7 October 2009 (2 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Director's details changed for Michael William Hugh Vernon on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Michael William Hugh Vernon on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Michael William Hugh Vernon on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 October 2008Director's change of particulars / michael vernon / 04/08/2008 (1 page)
29 October 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2008Director's change of particulars / michael vernon / 04/08/2008 (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 October 2007Return made up to 06/10/07; full list of members (2 pages)
26 October 2007Return made up to 06/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2006Return made up to 06/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 06/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 October 2005Return made up to 06/10/05; full list of members (2 pages)
7 October 2005Return made up to 06/10/05; full list of members (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page)
7 April 2005Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page)
15 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 November 2003Return made up to 06/10/03; full list of members (6 pages)
20 November 2003Return made up to 06/10/03; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 October 1998Return made up to 06/10/98; no change of members (4 pages)
13 October 1998Return made up to 06/10/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 October 1997Return made up to 06/10/97; no change of members (4 pages)
12 October 1997Return made up to 06/10/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
16 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)