Company NameMusic For Nations Limited
DirectorMichael Anthony Smith
Company StatusActive
Company Number01735159
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)
Previous NameToday Croydon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameSimon Jenkins
NationalityBritish
StatusCurrent
Appointed29 September 2006(23 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(23 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Holmead Road
London
SW6 2JE
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed20 August 2007(24 years, 1 month after company formation)
Appointment Duration16 years, 8 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Stephen Terence Prebble
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 December 2003)
RoleRecord Distributor And Exporte
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 517 Butler's Whaf
36 Shad Thames
London
SE1 2YE
Director NameMr Martin Clive Hooker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressGoodsoal Farm
Burwash Common
Etchingham
East Sussex
TN19 7LX
Secretary NameMr Robert Andrew Myers
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address8 Ottways Lane
Ashtead
Surrey
KT21 2NZ
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(13 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 May 2006)
RoleLawyer
Correspondence Address21 Childs Place
London
SW5 9RX
Director NameStephen Jenkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(20 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address94 Highgate Hill
London
N6 5HE
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed31 December 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameRobert Stringer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2006)
RoleRecord Company Executive
Correspondence Address21 Abbey Gardens
London
NW8 9AS
Secretary NameMr Alasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed29 July 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address54 Crookham Road
London
SW6 4EQ
Director NameMr Gerald Vincent Doherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(23 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 2011)
RoleRecord Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Director NameMr Dan Constanda
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Warwick Mansions
Cromwell Crescent
London
SW5 9QR
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Nicholas David Gatfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2014)
RoleChairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address9 Derry Street
London
W8 5HY

Contact

Websitepinnacle-entertainment.co.uk
Email address[email protected]

Location

Registered Address2 Canal Reach
London
N1C 4DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Zomba Records LTD
100.00%
Ordinary

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 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

16 March 1992Delivered on: 19 March 1992
Satisfied on: 28 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a vat duty deferment guarantee for £40,000 (nominal amount £20,000) dated 07/02/92 in favour of h m customs and excise.
Particulars: £40,000 together with interest now or to be held on an account numbered 23006099WITH national westminster bank.
Fully Satisfied
1 March 1988Delivered on: 7 March 1988
Satisfied on: 16 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

27 September 2023Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 27 September 2023 (1 page)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on 18 May 2022 (1 page)
18 May 2022Change of details for Zomba Records Limited as a person with significant control on 18 May 2022 (2 pages)
17 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 January 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
28 January 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 April 2014Termination of appointment of Nicholas Gatfield as a director (2 pages)
8 April 2014Termination of appointment of Nicholas Gatfield as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(14 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(14 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 September 2012Appointment of Nicholas David Gatfield as a director (3 pages)
14 September 2012Appointment of Nicholas David Gatfield as a director (3 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 November 2011Termination of appointment of Gerald Doherty as a director (2 pages)
28 November 2011Termination of appointment of Gerald Doherty as a director (2 pages)
19 October 2011Termination of appointment of Paul Curran as a director (2 pages)
19 October 2011Termination of appointment of Paul Curran as a director (2 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
2 February 2009S519 (2 pages)
2 February 2009S519 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Director appointed paul gerard curran (2 pages)
28 January 2009Director appointed paul gerard curran (2 pages)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 December 2008Appointment terminated director dan constanda (1 page)
24 December 2008Appointment terminated director dan constanda (1 page)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 July 2008Registered office changed on 23/07/2008 from bedford house 69-79 fulham high street london SW6 3JW (1 page)
23 July 2008Registered office changed on 23/07/2008 from bedford house 69-79 fulham high street london SW6 3JW (1 page)
16 April 2008Full accounts made up to 31 December 2007 (14 pages)
16 April 2008Full accounts made up to 31 December 2007 (14 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Return made up to 31/12/06; full list of members (5 pages)
3 February 2007Director resigned (1 page)
3 February 2007Location of register of members (non legible) (2 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Return made up to 31/12/06; full list of members (5 pages)
3 February 2007Director resigned (1 page)
3 February 2007Location of register of members (non legible) (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
7 February 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (2 pages)
20 December 2005Full accounts made up to 31 December 2004 (14 pages)
20 December 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
12 April 2005Return made up to 23/01/05; full list of members (5 pages)
12 April 2005Return made up to 23/01/05; full list of members (5 pages)
21 March 2005Registered office changed on 21/03/05 from: electron house cray avenue st mary cray orpington kent BR5 3RJ (1 page)
21 March 2005Registered office changed on 21/03/05 from: electron house cray avenue st mary cray orpington kent BR5 3RJ (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
28 September 2004Full accounts made up to 31 December 2003 (15 pages)
28 September 2004Full accounts made up to 31 December 2003 (15 pages)
18 June 2004Return made up to 23/01/04; full list of members (5 pages)
18 June 2004Return made up to 23/01/04; full list of members (5 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (3 pages)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 October 2003Full accounts made up to 31 December 2002 (16 pages)
19 August 2003Secretary's particulars changed (1 page)
19 August 2003Secretary's particulars changed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
19 February 2003Return made up to 23/01/03; full list of members (6 pages)
19 February 2003Return made up to 23/01/03; full list of members (6 pages)
15 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
15 February 2002Return made up to 23/01/02; full list of members (6 pages)
15 February 2002Return made up to 23/01/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 February 2001Return made up to 23/01/01; full list of members (6 pages)
1 February 2001Return made up to 23/01/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 February 2000Return made up to 31/12/99; full list of members (9 pages)
7 February 2000Return made up to 31/12/99; full list of members (9 pages)
5 February 2000Return made up to 23/01/00; full list of members (9 pages)
5 February 2000Return made up to 23/01/00; full list of members (9 pages)
23 January 2000New director appointed (3 pages)
23 January 2000New director appointed (3 pages)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (13 pages)
20 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 September 1997Auditor's resignation (1 page)
30 September 1997Auditor's resignation (1 page)
4 September 1997Location of register of members (1 page)
4 September 1997Location of register of members (1 page)
27 July 1997Location of register of members (non legible) (1 page)
27 July 1997Location of register of members (non legible) (1 page)
15 May 1997Company name changed today croydon LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed today croydon LIMITED\certificate issued on 16/05/97 (2 pages)
24 April 1997Location of register of members (non legible) (1 page)
24 April 1997Location of register of members (non legible) (1 page)
21 February 1997Full accounts made up to 31 December 1995 (20 pages)
21 February 1997Full accounts made up to 31 December 1995 (20 pages)
20 January 1997Return made up to 31/12/96; full list of members (10 pages)
20 January 1997Return made up to 31/12/96; full list of members (10 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 August 1996New director appointed (3 pages)
2 August 1996New director appointed (3 pages)
2 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
2 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
20 May 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
(8 pages)
20 May 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
(8 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1983Incorporation (19 pages)
29 June 1983Incorporation (19 pages)