Company NameSmith Music Company Limited
DirectorsRobert James Smith and Mary Poole
Company StatusActive
Company Number01810684
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Previous NameRobert Smith Music Company Limited

Business Activity

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

Directors

Director NameRobert James Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Secretary NameMs Mary Poole
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMs Mary Poole
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(32 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr Robert James Smith
99.00%
Ordinary
1 at £1Ms Mary Poole
1.00%
Ordinary

Financials

Year2014
Net Worth£1,209,617
Cash£1,341,679
Current Liabilities£224,976

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 11 April 2022 (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 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)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Appointment of Ms Mary Poole as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Ms Mary Poole as a director on 19 October 2016 (2 pages)
5 January 2016Secretary's details changed for Ms Mary Poole on 23 April 2015 (1 page)
5 January 2016Director's details changed for Robert James Smith on 23 April 2015 (2 pages)
5 January 2016Secretary's details changed for Ms Mary Poole on 23 April 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Director's details changed for Robert James Smith on 23 April 2015 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Robert James Smith on 30 December 2009 (2 pages)
5 January 2010Director's details changed for Robert James Smith on 30 December 2009 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 March 2007Location of debenture register (1 page)
23 March 2007Return made up to 31/12/06; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: the greene partnership durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
23 March 2007Location of debenture register (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Return made up to 31/12/06; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: the greene partnership durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
23 March 2007Location of register of members (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 31/12/05; full list of members (2 pages)
15 February 2006Return made up to 31/12/05; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor durkan house east barnet road new barnet hertfordshire EN4 8QZ (1 page)
18 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor durkan house east barnet road new barnet hertfordshire EN4 8QZ (1 page)
18 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2005Registered office changed on 25/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
25 January 2005Registered office changed on 25/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 31/12/01; full list of members (6 pages)
17 September 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 March 1988Company name changed\certificate issued on 08/03/88 (2 pages)
8 March 1988Company name changed\certificate issued on 08/03/88 (2 pages)
8 March 1988Company name changed robert smith music company limit ed\certificate issued on 09/03/88 (2 pages)
29 January 1987Return made up to 02/12/86; full list of members (4 pages)
10 May 1986Registered office changed on 10/05/86 from: export house 6 highfield road london N21 3HA (1 page)
24 April 1984Certificate of incorporation (1 page)
24 April 1984Certificate of incorporation (1 page)