Company NameDeuce Music Limited
DirectorGeoffrey Arnold Beck
Company StatusActive
Company Number01359135
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Geoffrey Arnold Beck
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Sandra Jane Sarah Beck
NationalityBritish
StatusCurrent
Appointed01 August 2012(34 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressRiverhall Partridge Lane
Wadhurst
East Sussex
TN5 6LB
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 February 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Hill Farm
Askwith
North Yorkshire
LS21 2JJ
Director NameMr Ralph Trevelyan Baker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPytchley Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Secretary NameMr Ralph Trevelyan Baker
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPytchley Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2012)
RoleEntertainments Promoter
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Secretary NameMr Harvey Anthony Goldsmith
NationalityBritish
StatusResigned
Appointed23 February 2009(30 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Arnold Beck
100.00%
Ordinary

Financials

Year2014
Net Worth£1,876,650
Cash£2,293,338
Current Liabilities£436,351

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

31 March 2004Delivered on: 1 April 2004
Satisfied on: 23 November 2006
Persons entitled: St Cross Trustees Limited Care of Hsbc Trust Company (UK) Limited and Geoffrey Arnold Beck

Classification: Debenture
Secured details: £75,000 and all other monies due or to become due from the company to thechargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1986Delivered on: 7 May 1986
Persons entitled:
Richard Longstaff (Pension and Trustees) Limited
Deuce Music Limited

Classification: Debenture
Secured details: £50,000.
Particulars: All f/hold and l/hold property, stocks shares and securities, goodwill uncalled capital book debts & undertaking.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
6 March 2019Director's details changed for Mr Geoffrey Arnold Beck on 6 April 2016 (2 pages)
6 March 2019Change of details for Mr Geoffrey Beck as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 May 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
17 May 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(14 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(14 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
24 August 2012Previous accounting period extended from 31 December 2011 to 5 April 2012 (3 pages)
24 August 2012Previous accounting period extended from 31 December 2011 to 5 April 2012 (3 pages)
24 August 2012Previous accounting period extended from 31 December 2011 to 5 April 2012 (3 pages)
9 August 2012Registered office address changed from Langham House 5Th Floor 302-308 Regent Street London W1B 3AT on 9 August 2012 (2 pages)
9 August 2012Appointment of Mrs Sandra Jane Sarah Beck as a secretary (3 pages)
9 August 2012Registered office address changed from Langham House 5Th Floor 302-308 Regent Street London W1B 3AT on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Langham House 5Th Floor 302-308 Regent Street London W1B 3AT on 9 August 2012 (2 pages)
9 August 2012Appointment of Mrs Sandra Jane Sarah Beck as a secretary (3 pages)
8 August 2012Termination of appointment of Harvey Goldsmith as a secretary (2 pages)
8 August 2012Termination of appointment of Harvey Goldsmith as a director (2 pages)
8 August 2012Termination of appointment of Harvey Goldsmith as a secretary (2 pages)
8 August 2012Termination of appointment of Harvey Goldsmith as a director (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
22 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
2 November 2011Current accounting period shortened from 5 April 2012 to 31 December 2011 (3 pages)
2 November 2011Current accounting period shortened from 5 April 2012 to 31 December 2011 (3 pages)
2 November 2011Current accounting period shortened from 5 April 2012 to 31 December 2011 (3 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
4 February 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
4 February 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
4 February 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
22 September 2010Registered office address changed from Level 3 13-14 Margaret Street London W1W 8RN on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Level 3 13-14 Margaret Street London W1W 8RN on 22 September 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
8 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
8 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
8 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
16 June 2009Appointment terminated secretary ralph baker (1 page)
16 June 2009Appointment terminated secretary ralph baker (1 page)
1 April 2009Secretary appointed harvey anthony goldsmith (1 page)
1 April 2009Secretary appointed harvey anthony goldsmith (1 page)
23 March 2009Registered office changed on 23/03/2009 from 17 hereford mansions hereford road london W2 5BA (1 page)
23 March 2009Registered office changed on 23/03/2009 from 17 hereford mansions hereford road london W2 5BA (1 page)
27 February 2009Appointment terminated director ernest chapman (1 page)
27 February 2009Appointment terminated director ernest chapman (1 page)
10 February 2009Director appointed harvey anthony goldsmith (2 pages)
10 February 2009Director appointed harvey anthony goldsmith (2 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
14 April 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
14 April 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
14 April 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
25 January 2005Delivery ext'd 3 mth 05/04/04 (1 page)
25 January 2005Delivery ext'd 3 mth 05/04/04 (1 page)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
4 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
4 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
7 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
7 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 January 1999Return made up to 31/12/98; no change of members (5 pages)
5 January 1999Return made up to 31/12/98; no change of members (5 pages)
6 January 1998Return made up to 31/12/97; no change of members (5 pages)
6 January 1998Return made up to 31/12/97; no change of members (5 pages)
11 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
11 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
11 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
15 May 1997Accounts for a small company made up to 5 April 1996 (6 pages)
15 May 1997Accounts for a small company made up to 5 April 1996 (6 pages)
15 May 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
28 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
28 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
25 February 1996Return made up to 31/12/95; no change of members (5 pages)
25 February 1996Return made up to 31/12/95; no change of members (5 pages)
6 February 1995Accounts for a small company made up to 5 April 1994 (6 pages)
29 January 1995Return made up to 31/12/94; no change of members (5 pages)
19 January 1994Accounts for a small company made up to 5 April 1993 (6 pages)
13 January 1994Return made up to 31/12/93; full list of members (7 pages)
21 January 1993Return made up to 31/12/92; no change of members (5 pages)
30 January 1992Accounts for a small company made up to 5 April 1991 (5 pages)
7 January 1992Return made up to 31/12/91; no change of members (6 pages)
11 June 1991Accounts for a small company made up to 5 April 1990 (4 pages)
7 April 1991Return made up to 31/12/90; full list of members (8 pages)
21 June 1990Return made up to 31/12/89; full list of members (5 pages)
20 March 1990Accounts for a small company made up to 5 April 1989 (4 pages)
18 February 1989Accounts for a small company made up to 5 April 1988 (4 pages)
18 February 1989Return made up to 31/12/88; full list of members (5 pages)
14 November 1988Accounts for a small company made up to 5 April 1987 (4 pages)
21 April 1988Return made up to 31/12/87; full list of members (6 pages)
20 July 1987Full accounts made up to 5 April 1986 (10 pages)
13 May 1987Return made up to 10/12/86; full list of members (4 pages)
16 May 1986Full accounts made up to 5 April 1985 (9 pages)
21 March 1978Certificate of incorporation (1 page)
21 March 1978Incorporation (14 pages)
21 March 1978Certificate of incorporation (1 page)
21 March 1978Incorporation (14 pages)