Company NameChorale Music Productions Limited
DirectorRobert Frederick Howes
Company StatusActive
Company Number01375048
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Frederick Howes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(13 years after company formation)
Appointment Duration32 years, 9 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr John Michael Garrett
NationalityBritish
StatusCurrent
Appointed26 June 1991(13 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address127 Francis Way
Silver End
Witham
Essex
CM8 3QT

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Robert Frederick Howes
50.00%
Ordinary
100 at £1Robert Frederick Howes
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,293
Cash£713
Current Liabilities£6,906

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

6 October 1983Delivered on: 12 October 1983
Satisfied on: 6 February 1997
Persons entitled: Barclays Bank PLC

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 buildings fixtures including trade fixtures fixed plant and machinery.
Fully Satisfied
12 February 1981Delivered on: 19 February 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold second and third floor maisonette, 29, paddington street, westminster, london W1.
Outstanding

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Change of details for Robert Frederick Howes as a person with significant control on 25 June 2019 (2 pages)
8 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
8 July 2019Change of details for Robert Frederick Howes as a person with significant control on 25 June 2019 (2 pages)
8 July 2019Director's details changed for Mr Robert Frederick Howes on 25 June 2019 (2 pages)
8 July 2019Director's details changed for Mr Robert Frederick Howes on 25 June 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Director's details changed for Mr Robert Frederick Howes on 2 June 2017 (2 pages)
30 June 2017Notification of Robert Frederick Howes as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Robert Frederick Howes as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Director's details changed for Mr Robert Frederick Howes on 2 June 2017 (2 pages)
30 March 2017Registered office address changed from Fir Tree Farm 110 Sluice Road Denver Norfolk PE38 0DZ to 21 Bedford Square London WC1B 3HH on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Fir Tree Farm 110 Sluice Road Denver Norfolk PE38 0DZ to 21 Bedford Square London WC1B 3HH on 30 March 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 200
(6 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 200
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(5 pages)
28 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(5 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 March 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Return made up to 26/06/09; full list of members (3 pages)
6 August 2009Return made up to 26/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 26/06/08; full list of members (3 pages)
6 August 2008Return made up to 26/06/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 26/06/07; full list of members (2 pages)
24 July 2007Return made up to 26/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 26/06/06; full list of members (2 pages)
25 July 2006Return made up to 26/06/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 26/06/05; full list of members (2 pages)
19 July 2005Return made up to 26/06/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 26/06/04; full list of members (2 pages)
1 July 2004Return made up to 26/06/04; full list of members (2 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 26/06/03; full list of members (5 pages)
24 July 2003Return made up to 26/06/03; full list of members (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Ad 11/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Ad 11/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 August 2002Resolutions
  • RES13 ‐ Re allot shares pre emp 11/07/02
(1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2002Resolutions
  • RES13 ‐ Re allot shares pre emp 11/07/02
(1 page)
12 August 2002£ nc 100/200 11/07/02 (1 page)
12 August 2002Return made up to 26/06/02; full list of members (5 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2002Return made up to 26/06/02; full list of members (5 pages)
12 August 2002£ nc 100/200 11/07/02 (1 page)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2001Return made up to 26/06/01; full list of members (5 pages)
17 July 2001Return made up to 26/06/01; full list of members (5 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Return made up to 26/06/00; full list of members (6 pages)
18 July 2000Return made up to 26/06/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 26/06/99; full list of members (6 pages)
21 July 1999Return made up to 26/06/99; full list of members (6 pages)
9 March 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
9 March 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
4 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
24 July 1998Return made up to 26/06/98; full list of members (6 pages)
24 July 1998Return made up to 26/06/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 March 1998Registered office changed on 24/03/98 from: 54 high street eton berkshire SL4 6BL (1 page)
24 March 1998Registered office changed on 24/03/98 from: 54 high street eton berkshire SL4 6BL (1 page)
26 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/09/97
(1 page)
26 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/09/97
(1 page)
4 August 1997Return made up to 26/06/97; full list of members (6 pages)
4 August 1997Return made up to 26/06/97; full list of members (6 pages)
8 April 1997Return made up to 26/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
(6 pages)
8 April 1997Return made up to 26/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
(6 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
21 September 1995Registered office changed on 21/09/95 from: 1-14 west heath yard 174 mill lane london NW6 1TB (1 page)
21 September 1995Registered office changed on 21/09/95 from: 1-14 west heath yard 174 mill lane london NW6 1TB (1 page)
27 July 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Auditor's resignation (2 pages)
29 June 1995Auditor's resignation (2 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 June 1978Incorporation (19 pages)
23 June 1978Incorporation (19 pages)