Company NameMegalo Music Limited
DirectorsAndrew James Summers and Kathryn Summers
Company StatusActive
Company Number01443777
CategoryPrivate Limited Company
Incorporation Date14 August 1979(44 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameAndrew James Summers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(12 years after company formation)
Appointment Duration32 years, 8 months
RoleMusician/Singer
Country of ResidenceUnited States
Correspondence Address1111 San Vicente Boulevard
Santa Monica
California
90402-2007
Director NameKathryn Summers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(12 years after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Country of ResidenceUnited States
Correspondence Address1111 San Vincente Boulevard
Santa Monica
California 90402 2007
United States
Director NameMrs Ada Jean Summers
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(12 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2001)
RoleHousewife
Correspondence Address18 Brightlands Avenue
Southbourne
Bournemouth
Dorset
BH6 4HG
Director NameMr Richard John Summers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 August 2000)
RoleTaxi Company General Manager
Correspondence Address18 Brightlands Avenue
Southbourne
Dorset
Bournemouth
BH6 4HG
Secretary NameMrs Ada Jean Summers
NationalityBritish
StatusResigned
Appointed20 August 1991(12 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address18 Brightlands Avenue
Southbourne
Bournemouth
Dorset
BH6 4HG
Secretary NameDittany Lang
NationalityBritish
StatusResigned
Appointed31 July 2001(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2004)
RoleCompany Director
Correspondence Address15200 Sunset Blvd Ii 209
Pacific Palisades
C A 90272
United States
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2004(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2007(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2009)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Andrew James Summers
99.00%
Ordinary
1 at £1Kathryn Summers
1.00%
Ordinary

Financials

Year2014
Net Worth£9,695
Cash£173,339
Current Liabilities£163,644

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

30 January 2024Total exemption full accounts made up to 31 July 2023 (5 pages)
18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
1 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
21 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
19 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 July 2019 (4 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
7 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
7 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
3 October 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
3 October 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
2 June 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
6 September 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
6 September 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Andrew James Summers on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kathryn Summers on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Andrew James Summers on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Andrew James Summers on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kathryn Summers on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kathryn Summers on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
5 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
5 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 March 2009Registered office changed on 24/03/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
24 March 2009Registered office changed on 24/03/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
24 March 2009Appointment terminated secretary mazars company secretaries LIMITED (1 page)
24 March 2009Appointment terminated secretary mazars company secretaries LIMITED (1 page)
1 August 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
1 August 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
18 July 2008Registered office changed on 18/07/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
17 July 2008Secretary's change of particulars / mazars company secretaries LIMITED / 21/11/2007 (1 page)
17 July 2008Secretary's change of particulars / mazars company secretaries LIMITED / 21/11/2007 (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
8 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
26 August 2005Return made up to 25/08/05; full list of members (2 pages)
26 August 2005Return made up to 25/08/05; full list of members (2 pages)
25 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
12 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 51-53 station road harrow middlesex HA1 2TY (1 page)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 February 2004Registered office changed on 17/02/04 from: 51-53 station road harrow middlesex HA1 2TY (1 page)
18 December 2003Return made up to 29/08/03; full list of members (7 pages)
18 December 2003Return made up to 29/08/03; full list of members (7 pages)
17 October 2002Return made up to 29/08/02; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 October 2002Return made up to 29/08/02; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2002New secretary appointed (2 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 June 2001Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
25 June 2001Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
24 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 April 2000Full accounts made up to 31 July 1999 (10 pages)
13 April 2000Full accounts made up to 31 July 1999 (10 pages)
26 November 1999Registered office changed on 26/11/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
26 November 1999Registered office changed on 26/11/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
5 October 1999Return made up to 29/08/99; full list of members (7 pages)
5 October 1999Return made up to 29/08/99; full list of members (7 pages)
19 January 1999Full accounts made up to 31 July 1998 (10 pages)
19 January 1999Full accounts made up to 31 July 1998 (10 pages)
25 September 1998Location of register of members (1 page)
25 September 1998Return made up to 29/08/98; full list of members (7 pages)
25 September 1998Location of register of members (1 page)
25 September 1998Return made up to 29/08/98; full list of members (7 pages)
27 March 1998Full accounts made up to 31 July 1997 (11 pages)
27 March 1998Full accounts made up to 31 July 1997 (11 pages)
14 January 1998Return made up to 29/08/97; full list of members (7 pages)
14 January 1998Return made up to 29/08/97; full list of members (7 pages)
4 September 1997Full accounts made up to 31 July 1996 (11 pages)
4 September 1997Full accounts made up to 31 July 1996 (11 pages)
16 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
16 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
16 September 1996Return made up to 29/08/96; full list of members (7 pages)
16 September 1996Return made up to 29/08/96; full list of members (7 pages)
25 March 1996Full accounts made up to 31 July 1995 (10 pages)
25 March 1996Full accounts made up to 31 July 1995 (10 pages)
20 November 1995Director's particulars changed (4 pages)
20 November 1995Director's particulars changed (4 pages)
18 October 1995Return made up to 29/08/95; full list of members (16 pages)
18 October 1995Return made up to 29/08/95; full list of members (16 pages)
11 April 1995Full accounts made up to 31 July 1994 (12 pages)
11 April 1995Full accounts made up to 31 July 1994 (12 pages)
14 August 1979Incorporation (15 pages)
14 August 1979Incorporation (15 pages)