Company NameMelody Lauren Music Limited
DirectorAnthony Solomon Broza
Company StatusActive
Company Number01613561
CategoryPrivate Limited Company
Incorporation Date12 February 1982(42 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 Anthony Solomon Broza
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameSusan Broza
NationalityBritish
StatusCurrent
Appointed03 April 2000(18 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address22 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameIan Anthony Wiener
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 November 1996)
RoleCompany Director
Correspondence Address90 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Secretary NameMr Anthony Solomon Broza
NationalityBritish
StatusResigned
Appointed20 November 1992(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2000)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.melodylaurenmusic.com

Location

Registered AddressUnit 7 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Anthony Solomon Broza
98.04%
Ordinary
1 at £1Anthony Solomon Broza
0.98%
A Non Voting
1 at £1Susan Broza
0.98%
B Non Voting

Financials

Year2014
Net Worth£9,418
Current Liabilities£3,898

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

17 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 102
(5 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 102
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(5 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 102
(5 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 102
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Director's details changed for Mr Anthony Solomon Broza on 23 November 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Anthony Solomon Broza on 23 November 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 November 2007Return made up to 31/10/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 31/10/06; full list of members (3 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Return made up to 31/10/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: unit B2 livingstone court 55/63 peel road wealdstone harrow middlesex HA3 7QT (1 page)
25 July 2006Registered office changed on 25/07/06 from: unit B2 livingstone court 55/63 peel road wealdstone harrow middlesex HA3 7QT (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Return made up to 31/10/05; full list of members (6 pages)
5 December 2005Return made up to 31/10/05; full list of members (6 pages)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Return made up to 31/10/04; full list of members (6 pages)
1 December 2004Return made up to 31/10/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Return made up to 20/11/02; full list of members (6 pages)
20 November 2002Return made up to 20/11/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
17 May 2001Memorandum and Articles of Association (13 pages)
17 May 2001Memorandum and Articles of Association (13 pages)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 February 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
20 February 2001£ nc 100/101 13/12/00 (1 page)
20 February 2001£ nc 100/101 13/12/00 (1 page)
20 February 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 101/102 (2 pages)
20 February 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
20 February 2001£ nc 101/102 13/12/00 (1 page)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 February 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 101/102 (2 pages)
20 February 2001£ nc 101/102 13/12/00 (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Return made up to 20/11/00; full list of members (6 pages)
5 January 2001Return made up to 20/11/00; full list of members (6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
7 December 1999Return made up to 20/11/99; full list of members (6 pages)
7 December 1999Return made up to 20/11/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
15 January 1999Return made up to 20/11/98; full list of members (6 pages)
15 January 1999Return made up to 20/11/98; full list of members (6 pages)
10 August 1998Registered office changed on 10/08/98 from: 90 old church lane stanmore middlesex HA7 2RR (1 page)
10 August 1998Registered office changed on 10/08/98 from: 90 old church lane stanmore middlesex HA7 2RR (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 January 1998Return made up to 20/11/97; full list of members (6 pages)
21 January 1998Return made up to 20/11/97; full list of members (6 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 December 1996Return made up to 20/11/96; full list of members (6 pages)
21 December 1996Return made up to 20/11/96; full list of members (6 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 November 1995Return made up to 20/11/95; full list of members (14 pages)
29 November 1995Return made up to 20/11/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)