Company NameHeathwave Music Limited
DirectorsAndrew Heath and Joanna Heath
Company StatusActive
Company Number01484791
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(11 years, 1 month after company formation)
Appointment Duration33 years
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressTideway Wharf
Flat 9, 151 Mortlake High Street
London
SW14 8SW
Secretary NamePeter Killian Hedges
NationalityBritish
StatusCurrent
Appointed24 April 1991(11 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressRazzett Ta Simar Triq Wied Is Simar
Qala
Malta
Director NameMrs Joanna Heath
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(36 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Andrew Heath
50.00%
Ordinary A
2.5k at £1Mrs J. Heath
50.00%
Ordinary B

Financials

Year2014
Net Worth£288,717
Cash£61,231
Current Liabilities£118,316

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

31 March 1981Delivered on: 1 April 1981
Persons entitled:
Norman Prozzer
Vivian Skiar

Classification: Series of debentures
Fully Satisfied

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 October 2019Withdrawal of a person with significant control statement on 8 October 2019 (2 pages)
30 July 2019Confirmation statement made on 26 July 2019 with updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 August 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
20 March 2018Notification of Andrew Heath as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of Joanna Heath as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 May 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 41 Great Portland Street London W1W 7LA on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 41 Great Portland Street London W1W 7LA on 26 May 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Appointment of Mrs Joanna Heath as a director on 27 July 2016 (2 pages)
13 September 2016Appointment of Mrs Joanna Heath as a director on 27 July 2016 (2 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 February 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
4 February 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Secretary's details changed for Peter Killian Hedges on 29 July 2015 (1 page)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(5 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(5 pages)
29 July 2015Secretary's details changed for Peter Killian Hedges on 29 July 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(5 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,000
(5 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,000
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
1 April 2010Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 1 April 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Return made up to 26/07/09; full list of members (3 pages)
17 September 2009Return made up to 26/07/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 26/07/08; full list of members (3 pages)
28 August 2008Return made up to 26/07/08; full list of members (3 pages)
9 July 2008Amended accounts made up to 31 December 2006 (5 pages)
9 July 2008Amended accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 26/07/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 26/07/07; full list of members (2 pages)
27 September 2006Return made up to 26/07/06; full list of members (2 pages)
27 September 2006Return made up to 26/07/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 August 2005Return made up to 26/07/05; full list of members (2 pages)
15 August 2005Return made up to 26/07/05; full list of members (2 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 August 2004Return made up to 26/07/04; full list of members (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
4 August 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 August 2002Return made up to 26/07/02; full list of members (6 pages)
12 August 2002Return made up to 26/07/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 August 2001Return made up to 26/07/01; full list of members (6 pages)
22 August 2001Return made up to 26/07/01; full list of members (6 pages)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Return made up to 26/07/00; full list of members (6 pages)
8 August 2000Return made up to 26/07/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: seloduct house station road redhill surrey RH1 1NF (1 page)
6 April 2000Registered office changed on 06/04/00 from: seloduct house station road redhill surrey RH1 1NF (1 page)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Return made up to 26/07/99; no change of members (4 pages)
8 September 1999Return made up to 26/07/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 August 1998Return made up to 26/07/98; full list of members (6 pages)
11 August 1998Return made up to 26/07/98; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Return made up to 26/07/97; no change of members (4 pages)
6 August 1997Return made up to 26/07/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1996Return made up to 26/07/96; no change of members (4 pages)
7 August 1996Return made up to 26/07/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 October 1995Full accounts made up to 31 December 1994 (7 pages)
15 August 1995Return made up to 26/07/95; full list of members (6 pages)
15 August 1995Return made up to 26/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 August 1994Return made up to 26/07/94; no change of members (4 pages)
17 November 1986Return made up to 31/12/85; full list of members (4 pages)
10 April 1980Articles of association (7 pages)
10 April 1980Articles of association (7 pages)
12 March 1980Incorporation (13 pages)
12 March 1980Incorporation (13 pages)