Company NameRobin Scott Limited
DirectorsRobin Esmond Scott and Helene Alexandra Carter
Company StatusActive
Company Number01426480
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 11 months ago)
Previous NamesZaraberry Limited and Pop Muzik Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robin Esmond Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1999(20 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleArtist/Producer
Country of ResidenceEngland
Correspondence AddressKingstore Studio Hampton Court Road
East Molesey
Surrey
KT8 9BW
Secretary NameHelene Alexandra Carter
NationalityBritish
StatusCurrent
Appointed31 December 2006(27 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Boughey Place
Lewes
East Sussex
BN7 2EN
Director NameHelene Alexandra Carter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(28 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Boughey Place
Lewes
East Sussex
BN7 2EN
Director NameRobin Edmond Scott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 1995)
RoleMusician
Correspondence Address32 Beacon Road
Ditchling
Hassocks
West Sussex
BN6 8UL
Director NameMadeleine Louisa Sautter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 December 2001)
RoleAdministrator
Correspondence AddressSouthwell Cottages
51 Wivelsfield Road
Haywards Heath
West Sussex
RH16 4EN
Secretary NameBenedict Sautter
NationalityBritish
StatusResigned
Appointed02 April 1995(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 1999)
RoleCivil Engineer
Correspondence Address6 Anscome House Great Heathmead
Milton Road
Haywards Heath
West Sussex
RH16 1HS
Secretary NameMadeleine Louisa Sautter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2001)
RoleAdministrator
Correspondence AddressSouthwell Cottages
51 Wivelsfield Road
Haywards Heath
West Sussex
RH16 4EN
Secretary NameMadeleine Louisa Sautter
NationalityBritish
StatusResigned
Appointed09 November 1999(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2001)
RoleAdministrator
Correspondence AddressSouthwell Cottages
51 Wivelsfield Road
Haywards Heath
West Sussex
RH16 4EN
Secretary NameSir Philip Henry Keppel Dorman
StatusResigned
Appointed13 December 2001(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Street
Ditchling
Hassocks
West Sussex
BN6 8UQ
Secretary NameRobin Esmond Scott
NationalityBritish
StatusResigned
Appointed28 September 2005(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleArtist
Correspondence AddressHaslemere
40 Broomfield Road
Henfield
West Sussex
BN5 9UA

Contact

Websitewww.robinscott.net

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£145,043
Cash£79,469
Current Liabilities£251,983

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 July 1980Delivered on: 21 July 1980
Persons entitled: National Westminster Bank LTD

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit and/or other account/or accounts which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked re the company and/or under any deposit receipt.
Outstanding

Filing History

30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
27 January 2014Registered office address changed from C/O Russel New, the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from C/O Russel New, the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 27 January 2014 (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 March 2010Director's details changed for Helene Alexandra Carter on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Helene Alexandra Carter on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from Russell New, the Courtyard Shoreham Road Upper Beeding Steyning West Sussex, BN44 3TN on 16 March 2010 (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Robin Esmond Scott on 20 November 2009 (2 pages)
16 March 2010Director's details changed for Mr Robin Esmond Scott on 20 November 2009 (2 pages)
16 March 2010Registered office address changed from Russell New, the Courtyard Shoreham Road Upper Beeding Steyning West Sussex, BN44 3TN on 16 March 2010 (1 page)
15 March 2010Director's details changed for Mr Robin Esmond Scott on 20 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Robin Esmond Scott on 20 November 2009 (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Director's change of particulars / robin scott / 05/09/2008 (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Director's change of particulars / robin scott / 05/09/2008 (2 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 August 2008Registered office changed on 15/08/2008 from haslemere 40 broomfield road henfield west sussex BN5 9UA (1 page)
15 August 2008Registered office changed on 15/08/2008 from haslemere 40 broomfield road henfield west sussex BN5 9UA (1 page)
2 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007New secretary appointed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007New secretary appointed (1 page)
1 January 2007Secretary resigned (1 page)
1 January 2007Secretary resigned (1 page)
11 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 February 2006Return made up to 31/12/05; full list of members (2 pages)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
6 October 2005Registered office changed on 06/10/05 from: 5 south street ditchling hassocks west sussex BN6 8UQ (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: 5 south street ditchling hassocks west sussex BN6 8UQ (1 page)
9 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
27 April 2005Company name changed pop muzik LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed pop muzik LIMITED\certificate issued on 27/04/05 (2 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 November 2004Registered office changed on 04/11/04 from: belmont house saint georges lane, hurstpierpoint west sussex BN6 9QX (1 page)
4 November 2004Registered office changed on 04/11/04 from: belmont house saint georges lane, hurstpierpoint west sussex BN6 9QX (1 page)
1 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
31 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: belmont house saint georges lane, hurstpierpoint west sussex BN6 9QX (1 page)
2 May 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 May 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 May 2002New secretary appointed (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: belmont house saint georges lane, hurstpierpoint west sussex BN6 9QX (1 page)
2 May 2002New secretary appointed (1 page)
13 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
13 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Registered office changed on 13/01/98 from: 52 perrymount road haywards heath west sussex RH16 3DS (1 page)
13 January 1998Registered office changed on 13/01/98 from: 52 perrymount road haywards heath west sussex RH16 3DS (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
28 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 1996Registered office changed on 05/01/96 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
5 January 1996Registered office changed on 05/01/96 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
8 December 1995Full accounts made up to 30 June 1995 (12 pages)
8 December 1995Full accounts made up to 30 June 1995 (12 pages)
3 May 1995New secretary appointed;director resigned (2 pages)
3 May 1995New secretary appointed;director resigned (2 pages)
7 April 1995Full accounts made up to 30 June 1994 (11 pages)
7 April 1995Full accounts made up to 30 June 1994 (11 pages)
7 June 1979Incorporation (17 pages)
7 June 1979Incorporation (17 pages)