Company NameRoxanne Music (Overseas) Limited
Company StatusActive
Company Number01467948
CategoryPrivate Limited Company
Incorporation Date20 December 1979(44 years, 3 months ago)
Previous NameHome Motors Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameAndrew James Summers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleMusician/Singer
Country of ResidenceUnited States
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameGordon Matthew Sumner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleSongwriter Musician
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMr Stewart Armstrong Copeland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleMusician/Singer
Country of ResidenceUnited States
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameMrs Veronica Pradines
StatusCurrent
Appointed31 July 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameKim Russell Turner
NationalityBritish
StatusResigned
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressHawkstone Jacks Lane
Borton
Torquay
Devon
TQ2 8QX
Secretary NameAndrew Jason Bowling
NationalityBritish
StatusResigned
Appointed31 January 2007(27 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 07 March 2013)
RoleCompany Director
Correspondence Address59 Cherry Tree Walk
West Wickham
Kent
BR4 9EE
Secretary NameFiona Claire Fowler
StatusResigned
Appointed07 March 2013(33 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered Address35 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£300
Cash£294,217
Current Liabilities£647,074

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 October 2019Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to 35 Endell Street London WC2H 9BA (1 page)
19 September 2019Registered office address changed from Tower Bridge House St Kartharine's Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page)
12 August 2019Change of details for Andrew James Summers as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Fiona Claire Fowler as a secretary on 31 July 2019 (1 page)
2 August 2019Appointment of Mrs Veronica Pradines as a secretary on 31 July 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Director's details changed for Gordon Matthew Sumner on 16 January 2019 (2 pages)
16 January 2019Change of details for Gordon Matthew Sumner as a person with significant control on 16 January 2019 (2 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
9 August 2018Change of details for Andrew Summers as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Cessation of Gordon Matthew Sumner as a person with significant control on 6 April 2016 (1 page)
8 August 2018Director's details changed for Mr Stewart Armstrong Copeland on 1 August 2015 (2 pages)
8 August 2018Cessation of Stewart Copeland as a person with significant control on 6 April 2016 (1 page)
8 August 2018Change of details for Andrew James Summers as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Cessation of Andrew James Summers as a person with significant control on 6 April 2016 (1 page)
29 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
3 August 2017Notification of Gordon Matthew Sumner as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Gordon Matthew Sumner as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Andrew James Summers as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Andrew James Summers as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Stewart Armstrong Copeland as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Gordon Matthew Sumner as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Stewart Armstrong Copeland as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Stewart Armstrong Copeland as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Andrew James Summers as a person with significant control on 3 August 2017 (2 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300
(7 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300
(7 pages)
20 August 2015Director's details changed for Mr Stewart Armstrong Copeland on 1 August 2015 (2 pages)
20 August 2015Director's details changed for Andrew James Summers on 1 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Stewart Armstrong Copeland on 1 August 2015 (2 pages)
20 August 2015Director's details changed for Andrew James Summers on 1 August 2015 (2 pages)
20 August 2015Director's details changed for Andrew James Summers on 1 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Stewart Armstrong Copeland on 1 August 2015 (2 pages)
8 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(7 pages)
8 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(7 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 December 2013Secretary's details changed for Fiona Claire Fowler on 20 December 2013 (1 page)
30 December 2013Secretary's details changed for Fiona Claire Fowler on 20 December 2013 (1 page)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(7 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Sect 519 (1 page)
23 May 2013Sect 519 (1 page)
12 March 2013Appointment of Fiona Claire Fowler as a secretary (2 pages)
12 March 2013Appointment of Fiona Claire Fowler as a secretary (2 pages)
12 March 2013Termination of appointment of Andrew Bowling as a secretary (1 page)
12 March 2013Termination of appointment of Andrew Bowling as a secretary (1 page)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
8 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
8 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
16 August 2011Director's details changed for Gordon Matthew Sumner on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Gordon Matthew Sumner on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Gordon Matthew Sumner on 1 August 2011 (2 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Mr Stewart Armstrong Copeland on 1 October 2009 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Mr Stewart Armstrong Copeland on 1 October 2009 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Mr Stewart Armstrong Copeland on 1 October 2009 (2 pages)
2 June 2010Full accounts made up to 31 August 2009 (12 pages)
2 June 2010Full accounts made up to 31 August 2009 (12 pages)
17 September 2009Return made up to 11/08/09; full list of members (4 pages)
17 September 2009Return made up to 11/08/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 August 2008 (13 pages)
1 July 2009Full accounts made up to 31 August 2008 (13 pages)
12 August 2008Registered office changed on 12/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
12 August 2008Registered office changed on 12/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 August 2007 (12 pages)
1 July 2008Full accounts made up to 31 August 2007 (12 pages)
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 2007Full accounts made up to 31 August 2006 (12 pages)
8 November 2007Full accounts made up to 31 August 2006 (12 pages)
25 September 2007Return made up to 24/09/07; full list of members (3 pages)
25 September 2007Return made up to 24/09/07; full list of members (3 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
10 January 2007Return made up to 25/09/06; full list of members (3 pages)
10 January 2007Return made up to 25/09/06; full list of members (3 pages)
3 October 2006Full accounts made up to 31 August 2005 (11 pages)
3 October 2006Full accounts made up to 31 August 2005 (11 pages)
23 September 2005Return made up to 22/09/05; full list of members (3 pages)
23 September 2005Return made up to 22/09/05; full list of members (3 pages)
10 June 2005Full accounts made up to 31 August 2004 (12 pages)
10 June 2005Full accounts made up to 31 August 2004 (12 pages)
2 December 2004Return made up to 09/10/04; full list of members (6 pages)
2 December 2004Return made up to 09/10/04; full list of members (6 pages)
23 July 2004Full accounts made up to 31 August 2003 (12 pages)
23 July 2004Full accounts made up to 31 August 2003 (12 pages)
27 October 2003Return made up to 09/10/03; full list of members (6 pages)
27 October 2003Return made up to 09/10/03; full list of members (6 pages)
1 August 2003Full accounts made up to 31 August 2002 (10 pages)
1 August 2003Full accounts made up to 31 August 2002 (10 pages)
26 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
26 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
17 March 2003Return made up to 25/01/03; full list of members (6 pages)
17 March 2003Return made up to 25/01/03; full list of members (6 pages)
6 March 2003Registered office changed on 06/03/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
6 March 2003Registered office changed on 06/03/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
8 February 2003Secretary's particulars changed (1 page)
8 February 2003Secretary's particulars changed (1 page)
16 October 2002Return made up to 09/10/02; no change of members (6 pages)
16 October 2002Return made up to 09/10/02; no change of members (6 pages)
3 August 2002Full accounts made up to 31 August 2001 (10 pages)
3 August 2002Full accounts made up to 31 August 2001 (10 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
21 May 2001Return made up to 25/01/01; full list of members (6 pages)
21 May 2001Return made up to 25/01/01; full list of members (6 pages)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
18 December 2000Return made up to 09/10/00; no change of members (6 pages)
18 December 2000Return made up to 09/10/00; no change of members (6 pages)
26 October 2000Full accounts made up to 31 August 1999 (11 pages)
26 October 2000Full accounts made up to 31 August 1999 (11 pages)
28 July 2000Full accounts made up to 31 August 1998 (11 pages)
28 July 2000Full accounts made up to 31 August 1998 (11 pages)
22 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
22 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
30 November 1999Return made up to 09/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/99
(4 pages)
30 November 1999Return made up to 09/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/99
(4 pages)
3 December 1998Return made up to 09/10/98; full list of members (9 pages)
3 December 1998Return made up to 09/10/98; full list of members (9 pages)
3 December 1998Location of register of members (1 page)
3 December 1998Location of register of directors' interests (1 page)
3 December 1998Location of register of members (1 page)
3 December 1998Location of register of directors' interests (1 page)
1 September 1998Full accounts made up to 31 August 1997 (11 pages)
1 September 1998Full accounts made up to 31 August 1997 (11 pages)
24 October 1997Return made up to 09/10/97; full list of members (7 pages)
24 October 1997Return made up to 09/10/97; full list of members (7 pages)
17 October 1997Full accounts made up to 31 August 1996 (10 pages)
17 October 1997Full accounts made up to 31 August 1996 (10 pages)
6 January 1997Return made up to 09/10/96; full list of members (7 pages)
6 January 1997Return made up to 09/10/96; full list of members (7 pages)
27 February 1996Full accounts made up to 31 August 1995 (9 pages)
27 February 1996Full accounts made up to 31 August 1995 (9 pages)
18 October 1995Return made up to 09/10/95; full list of members (16 pages)
18 October 1995Return made up to 09/10/95; full list of members (16 pages)
9 August 1995Full accounts made up to 31 August 1994 (11 pages)
9 August 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1980Company name changed\certificate issued on 11/01/80 (2 pages)
11 January 1980Company name changed\certificate issued on 11/01/80 (2 pages)
20 December 1979Incorporation (14 pages)
20 December 1979Incorporation (14 pages)