Company NameStraight Jacket Music Limited
DirectorDavid Paul Nicholas Dundas
Company StatusActive
Company Number01357759
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month 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
Appointed01 May 1991(13 years, 1 month after company formation)
Appointment Duration33 years
RoleComposer
Country of ResidenceFrance
Correspondence AddressLes Anglades
Rue De L'Eglise, 30260
Gailhan
France
Secretary NameLady Taina Dundas
NationalityBritish
StatusCurrent
Appointed31 January 1997(18 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Anglades
Rue De L'Eglise, 30260
Gailhan
France
Secretary NameMs Inger Guldberg Best
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address17 Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB

Contact

Websitehhburke.com
Telephone020 84466755
Telephone regionLondon

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

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

Financials

Year2014
Net Worth£341,973
Cash£6,682
Current Liabilities£147,675

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Charges

6 August 2001Delivered on: 17 August 2001
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9B cambridge road battersea london SW11 SGL239371 all buildings trade & other fixtures fixed plant and machinery at the property the benefit of all leases and rental and other income from the property and any business of the company proceeds of sale of the property and all insurances thereon and all shares rights and advantages arising out of any residents or management company connected with the property which the company is entitled and floating charge all the company's undertaking property and assets not charged by way of fixed charge above.
Outstanding

Filing History

13 October 2023Registered office address changed from Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ England to 35 C/O Lord Bruce Dundas Albermarle Street London W1S 4JD on 13 October 2023 (1 page)
13 October 2023Registered office address changed from 35 C/O Lord Bruce Dundas Albermarle Street London W1S 4JD United Kingdom to C/O Lord Bruce Dundas 35 Albermarle Street London W1S 4JD on 13 October 2023 (1 page)
6 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 30 September 2022 (4 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 March 2022Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ on 10 March 2022 (1 page)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
18 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 February 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2015Registered office address changed from Britannia House 958 High Road 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 Britannia House 958 High Road 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 Britannia House 958 High Road 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 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Lord David Paul Nicholas Dundas on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Lord David Paul Nicholas Dundas on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Lord David Paul Nicholas Dundas on 1 May 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
28 November 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Return made up to 01/05/06; full list of members (2 pages)
12 May 2006Return made up to 01/05/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
3 June 2004Return made up to 01/05/04; full list of members (6 pages)
3 June 2004Return made up to 01/05/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
16 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
12 June 2003Return made up to 01/05/03; full list of members (6 pages)
12 June 2003Return made up to 01/05/03; full list of members (6 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)
16 May 2002Return made up to 01/05/02; full list of members (6 pages)
16 May 2002Return made up to 01/05/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 August 2001Particulars of mortgage/charge (5 pages)
17 August 2001Particulars of mortgage/charge (5 pages)
2 May 2001Return made up to 01/05/01; full list of members (6 pages)
2 May 2001Return made up to 01/05/01; full list of members (6 pages)
12 February 2001Full accounts made up to 30 September 2000 (8 pages)
12 February 2001Full accounts made up to 30 September 2000 (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
7 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Full accounts made up to 30 September 1998 (8 pages)
8 July 1999Full accounts made up to 30 September 1998 (8 pages)
24 May 1999Return made up to 01/05/99; full list of members (6 pages)
24 May 1999Return made up to 01/05/99; full list of members (6 pages)
3 June 1998Full accounts made up to 30 September 1997 (10 pages)
3 June 1998Full accounts made up to 30 September 1997 (10 pages)
18 July 1997Return made up to 01/05/97; full list of members (6 pages)
18 July 1997Return made up to 01/05/97; full list of members (6 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
23 January 1997Full accounts made up to 30 September 1996 (9 pages)
23 January 1997Full accounts made up to 30 September 1996 (9 pages)
17 July 1996Full accounts made up to 30 September 1995 (8 pages)
17 July 1996Full accounts made up to 30 September 1995 (8 pages)
15 July 1996Return made up to 01/05/96; full list of members (6 pages)
15 July 1996Return made up to 01/05/96; full list of members (6 pages)
15 March 1978Incorporation (14 pages)
15 March 1978Incorporation (14 pages)