Company NameDemon Music Group Limited
DirectorsStephen Thomas Davies and Adrian Sear
Company StatusActive
Company Number01622224
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Previous NamesObject Enterprises Limited and Music Collection International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(30 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Adrian Sear
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed24 August 2023(41 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Stephen Thomas Ayres
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharringworth Grange
Chipping Campden
Gloucestershire
GL55 6XY
Wales
Director NameSusan Margaret Stubbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(10 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleChartered Accountant
Correspondence Address47 Halstead Road
Enfield
Middlesex
EN1 1QA
Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwandane House
Old Mill Road Denham
Uxbridge
Middlesex
UB9 5AS
Secretary NameGeorge Kenneth Harvey
NationalityBritish
StatusResigned
Appointed28 December 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address22 Hillcroft Avenue
Pinner
Middlesex
HA5 5AW
Director NameIvan Patrick Dunleavy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1993(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1999)
RoleAccountant
Correspondence AddressBois Heath Farm
Watchet Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Director NameDaniel Keene
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 June 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wychwood Avenue
Canons Park Edgware
Edgware
Middlesex
HA8 6TH
Director NameErika Brennan
NationalityBritish
StatusResigned
Appointed16 December 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1996)
RoleSolicitor
Correspondence AddressThe Laurels
Church Road, Penn
High Wycombe
Buckinghamshire
HP10 8EG
Director NameBrian Beaumont Scholfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 1996)
RoleChartered Accountant
Correspondence AddressBadgers Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Secretary NameBrian Beaumont Schofield
NationalityBritish
StatusResigned
Appointed12 March 1996(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressBadgers Bigfrith Lane
Cookham
Maidenhead
Berkshire
SL6 9UQ
Secretary NameJonathan Simon Bloom
NationalityBritish
StatusResigned
Appointed05 July 1996(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address8 Wavel Mews
South Hampstead
London
NW6 3AB
Director NameBeverley Sian Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 1998)
RoleAccountant
Correspondence Address60 Fernleigh Road
London
N21 3AH
Director NameRichard John Brooman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Secretary NameDavid Carl Anthony Chaston
NationalityBritish
StatusResigned
Appointed03 November 1997(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2005)
RoleCompany Director
Correspondence Address67 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(17 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameIan David Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChestnuts, The Grange
Grange Lane, Cookham
Maidenhead
Berkshire
SL6 9RP
Director NameMr David Benjamin Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Rake Lane Milford
Godalming
Surrey
GU8 5AB
Director NameNeela Ebbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address78a Denbigh Street
London
SW1V 2EX
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(22 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Liverpool Road
London
N7 8PR
Secretary NameAnthony Charles West Dillon
NationalityBritish
StatusResigned
Appointed29 December 2005(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Alasdair McDonald Ogilvie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(26 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gibsons Road
Stockport
Cheshire
SK4 4JX
Secretary NameAnthony Corriette
StatusResigned
Appointed14 October 2010(28 years, 7 months after company formation)
Appointment Duration12 years (resigned 02 November 2022)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameBrian Raymond Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Jonathan David Noakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(32 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 2015)
RoleStrategy & Operations Director
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Andrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(33 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 October 2019)
RoleDirector Consumer Products And Publishing, Uk
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed02 November 2022(40 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA

Contact

Websitedemonmusicgroup.co.uk
Email address[email protected]
Telephone020 84332000
Telephone regionLondon

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

170 at £12 Entertain LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,140,000
Gross Profit£4,506,000
Net Worth£3,127,000
Current Liabilities£9,258,000

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

28 January 2005Delivered on: 2 February 2005
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A separate interest bearing designated call deposit account in the name of the landlord's managing agents containing £139,188.00 or such funds as may from time to time stand to the credit of the account.
Outstanding
28 January 2005Delivered on: 2 February 2005
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A separate interest bearing designated call deposit account in the name of the landlord's managing agents containing £24,510.00 or such funds as may from time to time stand to the credit of the account.
Outstanding
28 July 1998Delivered on: 11 August 1998
Satisfied on: 9 April 1999
Persons entitled: Paribas,as Agent and Trustee for the Finance Parties (As Defined)

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 October 1995Delivered on: 5 October 1995
Satisfied on: 9 April 1999
Persons entitled: Samuel Montagu & Co. Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of each finance document to which such obligor is a party except for any obligation which,if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 22 June 1994
Satisfied on: 15 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement and this deed both dated 9TH june 1994.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 April 1990Delivered on: 11 May 1990
Satisfied on: 21 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 1989Delivered on: 6 March 1989
Satisfied on: 9 May 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1989Delivered on: 28 February 1987
Satisfied on: 9 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 November 1985Delivered on: 12 November 1985
Satisfied on: 1 September 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All stocks shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 January 2024Amended audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
28 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (102 pages)
28 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
31 October 2023Director's details changed for Mr Adrian Sear on 31 October 2023 (2 pages)
24 August 2023Termination of appointment of Nicola Chalston as a secretary on 24 August 2023 (1 page)
24 August 2023Appointment of Mrs Jackline Ryland as a secretary on 24 August 2023 (2 pages)
28 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (106 pages)
28 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
28 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
4 November 2022Appointment of Nicola Chalston as a secretary on 2 November 2022 (2 pages)
4 November 2022Termination of appointment of Anthony Corriette as a secretary on 2 November 2022 (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
18 February 2022Director's details changed for Mr Stephen Thomas Davies on 27 April 2021 (2 pages)
15 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
11 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
11 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (109 pages)
21 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 February 2021Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
19 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (105 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (97 pages)
18 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
20 November 2019Appointment of Mr Adrian Sear as a director on 6 November 2019 (2 pages)
29 October 2019Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page)
6 March 2019Satisfaction of charge 9 in full (1 page)
6 March 2019Satisfaction of charge 8 in full (1 page)
24 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
24 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
24 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
24 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
12 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
12 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages)
12 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
12 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
30 November 2017Change of details for 2 Entertain Limited as a person with significant control on 5 December 2016 (2 pages)
30 November 2017Change of details for 2 Entertain Limited as a person with significant control on 5 December 2016 (2 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (92 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (92 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 170
(4 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 170
(4 pages)
24 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
24 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
24 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
24 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 November 2015Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page)
5 November 2015Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages)
5 November 2015Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page)
5 November 2015Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages)
19 April 2015Section 519 (2 pages)
19 April 2015Section 519 (2 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 170
(4 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 170
(4 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
4 November 2014Full accounts made up to 31 March 2014 (17 pages)
4 November 2014Full accounts made up to 31 March 2014 (17 pages)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 170
(4 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 170
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 December 2012Appointment of Stephen Thomas Davies as a director (2 pages)
3 December 2012Appointment of Brian Raymond Hill as a director (2 pages)
3 December 2012Termination of appointment of Alasdair Ogilvie as a director (1 page)
3 December 2012Termination of appointment of Alasdair Ogilvie as a director (1 page)
3 December 2012Appointment of Brian Raymond Hill as a director (2 pages)
3 December 2012Appointment of Stephen Thomas Davies as a director (2 pages)
25 July 2012Full accounts made up to 31 March 2012 (16 pages)
25 July 2012Full accounts made up to 31 March 2012 (16 pages)
23 July 2012Termination of appointment of Daniel Keene as a director (1 page)
23 July 2012Termination of appointment of Daniel Keene as a director (1 page)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Register inspection address has been changed (1 page)
4 November 2010Appointment of Anthony Corriette as a secretary (1 page)
4 November 2010Appointment of Anthony Corriette as a secretary (1 page)
9 August 2010Full accounts made up to 31 March 2010 (20 pages)
9 August 2010Full accounts made up to 31 March 2010 (20 pages)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 June 2010Statement of company's objects (2 pages)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
7 January 2010Director's details changed for Daniel Keene on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Daniel Keene on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Alasdair Mcdonald Ogilvie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Alasdair Mcdonald Ogilvie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Daniel Keene on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Alasdair Mcdonald Ogilvie on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 30 January 2009 (21 pages)
1 December 2009Full accounts made up to 30 January 2009 (21 pages)
22 September 2009Appointment terminated director richard green (1 page)
22 September 2009Appointment terminated director richard green (1 page)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Appointment terminated director christopher weller (1 page)
9 July 2008Director appointed mr alasdair mcdonald ogilvie (1 page)
9 July 2008Director appointed mr alasdair mcdonald ogilvie (1 page)
9 June 2008Full accounts made up to 1 February 2008 (18 pages)
9 June 2008Full accounts made up to 1 February 2008 (18 pages)
9 June 2008Full accounts made up to 1 February 2008 (18 pages)
2 May 2008Appointment terminated director david roberts (1 page)
2 May 2008Appointment terminated director david roberts (1 page)
10 April 2008Appointment terminated director neela ebbett (1 page)
10 April 2008Appointment terminated director neela ebbett (1 page)
6 March 2008Return made up to 28/12/07; full list of members (4 pages)
6 March 2008Return made up to 28/12/07; full list of members (4 pages)
17 October 2007Full accounts made up to 26 January 2007 (19 pages)
17 October 2007Full accounts made up to 26 January 2007 (19 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Return made up to 28/12/06; full list of members (3 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Return made up to 28/12/06; full list of members (3 pages)
5 December 2006Full accounts made up to 27 January 2006 (19 pages)
5 December 2006Full accounts made up to 27 January 2006 (19 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
2 February 2006Location of register of members (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006Return made up to 28/12/05; full list of members (3 pages)
2 February 2006Return made up to 28/12/05; full list of members (3 pages)
9 September 2005Full accounts made up to 28 January 2005 (19 pages)
9 September 2005Full accounts made up to 28 January 2005 (19 pages)
1 March 2005Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page)
1 March 2005Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
6 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
26 January 2004Return made up to 28/12/03; full list of members (8 pages)
26 January 2004Return made up to 28/12/03; full list of members (8 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (16 pages)
22 September 2003Full accounts made up to 31 December 2002 (16 pages)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
29 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
29 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
15 July 2002Full accounts made up to 31 December 2001 (17 pages)
15 July 2002Full accounts made up to 31 December 2001 (17 pages)
21 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2001Full accounts made up to 31 December 2000 (16 pages)
2 August 2001Full accounts made up to 31 December 2000 (16 pages)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
25 January 2000Return made up to 28/12/99; full list of members (6 pages)
25 January 2000Return made up to 28/12/99; full list of members (6 pages)
18 January 2000Company name changed music collection international l imited\certificate issued on 19/01/00 (3 pages)
18 January 2000Company name changed music collection international l imited\certificate issued on 19/01/00 (3 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2000Location of register of members (1 page)
6 January 2000Location of register of members (1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Full accounts made up to 31 December 1998 (17 pages)
26 October 1999Full accounts made up to 31 December 1998 (17 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999Return made up to 28/12/98; no change of members (13 pages)
25 January 1999Return made up to 28/12/98; no change of members (13 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
11 August 1998Particulars of mortgage/charge (8 pages)
11 August 1998Particulars of mortgage/charge (8 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
20 April 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
20 April 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
9 February 1998Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page)
9 February 1998Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page)
27 January 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 January 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 November 1997New director appointed (3 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (3 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 January 1997Return made up to 28/12/96; full list of members (13 pages)
23 January 1997Return made up to 28/12/96; full list of members (13 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
2 August 1996Full accounts made up to 31 December 1995 (13 pages)
2 August 1996Full accounts made up to 31 December 1995 (13 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
21 July 1996New secretary appointed (1 page)
21 July 1996New secretary appointed (1 page)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Secretary resigned (2 pages)
25 January 1996Return made up to 28/12/95; full list of members (9 pages)
25 January 1996Return made up to 28/12/95; full list of members (9 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Particulars of mortgage/charge (14 pages)
5 October 1995Particulars of mortgage/charge (14 pages)
22 August 1995Full accounts made up to 31 December 1994 (13 pages)
22 August 1995Full accounts made up to 31 December 1994 (13 pages)
15 August 1995Auditor's resignation (2 pages)
15 August 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 May 1990Memorandum and Articles of Association (14 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)