Company NameNewquay Music Limited
DirectorsSimon Howard Platz and Clementina Dinah Dankworth
Company StatusActive
Company Number01545678
CategoryPrivate Limited Company
Incorporation Date16 February 1981(43 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameLady Clementina Dinah Dankworth
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(29 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr Michael James Attwood
StatusCurrent
Appointed10 November 2016(35 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr John Philip William Dankworth
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 February 2010)
RoleMusical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnward House
11 Uxbridge Street
London
W8 7TQ
Director NameMr David Aron Platz
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleMusic Publisher
Correspondence Address4 Queens Mews
London
W2 4BZ
Secretary NameMr John David Attwood
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW

Location

Registered AddressRoundhouse
212 Regent's Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£63,223
Cash£54,489
Current Liabilities£61,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 March 2021Director's details changed for Mr Simon Howard Platz on 30 March 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
27 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
16 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
4 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Appointment of Lady Clementine Dinah Dankworth as a director (2 pages)
21 June 2010Appointment of Lady Clementine Dinah Dankworth as a director (2 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Director's details changed for Mr John Philip William Dankworth on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Director's details changed for Mr John Philip William Dankworth on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr John Philip William Dankworth on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of John Dankworth as a director (1 page)
19 February 2010Termination of appointment of John Dankworth as a director (1 page)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Register inspection address has been changed (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
15 June 2006Return made up to 31/12/05; full list of members (3 pages)
15 June 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2005Return made up to 31/12/04; full list of members (5 pages)
10 June 2005Return made up to 31/12/04; full list of members (5 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
16 February 2004Return made up to 31/12/03; full list of members (5 pages)
16 February 2004Return made up to 31/12/03; full list of members (5 pages)
24 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
24 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Location of register of members (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
23 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 February 2002Return made up to 31/12/01; full list of members (5 pages)
25 February 2002Return made up to 31/12/01; full list of members (5 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
28 February 2001Return made up to 31/12/00; full list of members (5 pages)
28 February 2001Return made up to 31/12/00; full list of members (5 pages)
19 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
19 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
13 September 2000Full accounts made up to 31 March 1999 (8 pages)
13 September 2000Full accounts made up to 31 March 1999 (8 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
13 December 1999Location of register of members (1 page)
13 December 1999Location of register of members (1 page)
5 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
1 September 1998Full accounts made up to 31 March 1997 (10 pages)
1 September 1998Full accounts made up to 31 March 1997 (10 pages)
19 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 September 1997Memorandum and Articles of Association (10 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1997Memorandum and Articles of Association (10 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Return made up to 31/12/96; full list of members (7 pages)
29 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
29 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
6 December 1996Registered office changed on 06/12/96 from: 1A farm place notting hill gate london W8 7SX (1 page)
6 December 1996Registered office changed on 06/12/96 from: 1A farm place notting hill gate london W8 7SX (1 page)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
26 March 1996Return made up to 31/12/95; no change of members (5 pages)
26 March 1996Return made up to 31/12/95; no change of members (5 pages)
6 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
6 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)