Company NameSeabreeze Music Limited
DirectorsMichele Teresa Allahiary and Teresa Ann Sadeghi
Company StatusActive
Company Number01318684
CategoryPrivate Limited Company
Incorporation Date23 June 1977(46 years, 10 months ago)
Previous NameSea Tea Productions Limited

Business Activity

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

Directors

Director NameMrs Michele Teresa Allahiary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(37 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMrs Teresa Ann Sadeghi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(37 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleMusic Management
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr John Louis Coletta
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(15 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressCasa Katanga 67 Cactus
El Paraiso Alto Estepona
Malaga
Spain
Director NameReginald Francis Moger
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 1999)
RoleSecretary
Correspondence Address20 Selwyn Crescent
Welling
Kent
DA16 2AP
Secretary NameReginald Francis Moger
NationalityBritish
StatusResigned
Appointed02 March 1993(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address20 Selwyn Crescent
Welling
Kent
DA16 2AP
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(29 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Amin Saleh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(29 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1999(22 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 October 2014)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2,988
Cash£8,126
Current Liabilities£5,848

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Director's details changed for Mrs Michele Teresa Allahiary on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Michele Teresa Allahiary on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Teresa Ann Sadeghi on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Teresa Ann Sadeghi on 1 March 2016 (2 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
9 March 2016Registered office address changed from 64 Braemore Road Hove East Sussex BN3 4HB to 49 South Molton Street London W1K 5LH on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 64 Braemore Road Hove East Sussex BN3 4HB to 49 South Molton Street London W1K 5LH on 9 March 2016 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
27 November 2014Termination of appointment of Dipak Shanker Rao as a director on 9 October 2014 (2 pages)
27 November 2014Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages)
27 November 2014Registered office address changed from Regina House 124 Finchley Road Lodnon NW3 5JS to 64 Braemore Road Hove East Sussex BN3 4HB on 27 November 2014 (2 pages)
27 November 2014Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages)
27 November 2014Termination of appointment of Marylebone Secretaries Limited as a secretary on 9 October 2014 (2 pages)
27 November 2014Termination of appointment of Dipak Shanker Rao as a director on 9 October 2014 (2 pages)
27 November 2014Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages)
27 November 2014Termination of appointment of Marylebone Secretaries Limited as a secretary on 9 October 2014 (2 pages)
27 November 2014Registered office address changed from Regina House 124 Finchley Road Lodnon NW3 5JS to 64 Braemore Road Hove East Sussex BN3 4HB on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages)
27 November 2014Termination of appointment of Dipak Shanker Rao as a director on 9 October 2014 (2 pages)
27 November 2014Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages)
27 November 2014Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages)
27 November 2014Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages)
27 November 2014Termination of appointment of Marylebone Secretaries Limited as a secretary on 9 October 2014 (2 pages)
27 November 2014Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages)
27 November 2014Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Return made up to 02/03/09; full list of members (5 pages)
17 March 2009Return made up to 02/03/09; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 March 2008Return made up to 02/03/08; full list of members (5 pages)
17 March 2008Return made up to 02/03/08; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 March 2007Return made up to 02/03/07; full list of members (5 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Return made up to 02/03/07; full list of members (5 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
17 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
14 March 2006Return made up to 02/03/06; full list of members (5 pages)
14 March 2006Return made up to 02/03/06; full list of members (5 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
1 April 2005Return made up to 02/03/05; full list of members (5 pages)
1 April 2005Return made up to 02/03/05; full list of members (5 pages)
3 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 March 2004Return made up to 02/03/04; full list of members (5 pages)
17 March 2004Return made up to 02/03/04; full list of members (5 pages)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 March 2003Return made up to 02/03/03; full list of members (5 pages)
12 March 2003Return made up to 02/03/03; full list of members (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Return made up to 02/03/02; full list of members (5 pages)
3 April 2002Return made up to 02/03/02; full list of members (5 pages)
19 June 2001Return made up to 02/03/00; full list of members (5 pages)
19 June 2001Return made up to 02/03/00; full list of members (5 pages)
29 May 2001Return made up to 02/03/01; full list of members (5 pages)
29 May 2001Return made up to 02/03/01; full list of members (5 pages)
29 May 2001Director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
21 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
21 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
26 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
2 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 March 1998Return made up to 02/03/98; full list of members (6 pages)
9 March 1998Return made up to 02/03/98; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 May 1997Return made up to 02/03/97; full list of members (6 pages)
13 May 1997Return made up to 02/03/97; full list of members (6 pages)
27 April 1997Return made up to 02/03/96; full list of members (6 pages)
27 April 1997Return made up to 02/03/96; full list of members (6 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
25 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
23 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
1 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
3 October 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 October 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
30 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)