Company NameCapo Records Limited
Company StatusDissolved
Company Number01907366
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Donal James Gallagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed19 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 7 months (closed 06 February 2024)
RoleProfessional Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Maxwell Road
London
SW6 2HT
Secretary NameMartin John Butler
NationalityBritish
StatusClosed
Appointed01 December 1999(14 years, 7 months after company formation)
Appointment Duration24 years, 2 months (closed 06 February 2024)
RoleCompany Director
Correspondence Address70 Derwent Road
Basingstoke
Hampshire
RG22 5JF
Director NameMr William Rory Gallagher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 1995)
RoleMusician
Correspondence Address4 Brompton Cottages
London
SW10 9HL
Secretary NameMr Donal James Gallagher
NationalityIrish
StatusResigned
Appointed19 June 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Maxwell Road
London
SW6 2HT
Director NameRoger David Renfree Barons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1999)
RoleAccountant
Correspondence Address39 Cheryl's Close
London
SW6 2AX

Location

Registered AddressConnect House
133-137 Alexander Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Strange Music LTD
99.00%
Ordinary
1 at £1Mr Donal Gallagher
1.00%
Ordinary

Financials

Year2014
Net Worth£17,503
Cash£34,761
Current Liabilities£24,968

Accounts

Latest Accounts5 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

28 July 2020Micro company accounts made up to 5 April 2020 (6 pages)
20 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 5 April 2019 (5 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
6 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
6 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from C/O Wsm Advisors Limited 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexander Road Wimbledon London SW19 7JY on 15 July 2015 (1 page)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from C/O Wsm Advisors Limited 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexander Road Wimbledon London SW19 7JY on 15 July 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 November 2011Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page)
6 April 2009Registered office changed on 06/04/2009 from c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page)
19 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
10 July 2008Return made up to 19/06/08; full list of members (3 pages)
10 July 2008Return made up to 19/06/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 4 brompton cottages hollywood road london SW10 9HL (1 page)
13 February 2007Registered office changed on 13/02/07 from: 4 brompton cottages hollywood road london SW10 9HL (1 page)
7 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
24 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
24 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
30 November 2005Delivery ext'd 3 mth 05/04/05 (1 page)
30 November 2005Delivery ext'd 3 mth 05/04/05 (1 page)
15 July 2005Return made up to 19/06/05; full list of members (2 pages)
15 July 2005Return made up to 19/06/05; full list of members (2 pages)
7 April 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
7 April 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
7 April 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
14 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
14 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
7 July 2004Return made up to 19/06/04; full list of members (6 pages)
7 July 2004Return made up to 19/06/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
19 January 2004Delivery ext'd 3 mth 05/04/03 (1 page)
19 January 2004Delivery ext'd 3 mth 05/04/03 (1 page)
16 July 2003Return made up to 19/06/03; full list of members (6 pages)
16 July 2003Return made up to 19/06/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
25 June 2002Return made up to 19/06/02; full list of members (6 pages)
25 June 2002Return made up to 19/06/02; full list of members (6 pages)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
15 January 2002Delivery ext'd 3 mth 05/04/01 (1 page)
15 January 2002Delivery ext'd 3 mth 05/04/01 (1 page)
4 July 2001Return made up to 19/06/01; full list of members (6 pages)
4 July 2001Return made up to 19/06/01; full list of members (6 pages)
3 May 2001Accounts made up to 5 April 2000 (8 pages)
3 May 2001Accounts made up to 5 April 2000 (8 pages)
3 May 2001Accounts made up to 5 April 2000 (8 pages)
2 January 2001Delivery ext'd 3 mth 05/04/00 (1 page)
2 January 2001Delivery ext'd 3 mth 05/04/00 (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
4 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2000Company name changed capo records LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed capo records LIMITED\certificate issued on 23/06/00 (2 pages)
10 April 2000Accounts made up to 5 April 1999 (9 pages)
10 April 2000Accounts made up to 5 April 1999 (9 pages)
10 April 2000Accounts made up to 5 April 1999 (9 pages)
23 January 2000Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
23 January 2000Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
6 January 2000Delivery ext'd 3 mth 05/04/99 (2 pages)
6 January 2000Delivery ext'd 3 mth 05/04/99 (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: hill house 1 little new street london EC4A 3TR (2 pages)
8 December 1999Registered office changed on 08/12/99 from: hill house 1 little new street london EC4A 3TR (2 pages)
31 March 1999Company name changed capo concerts LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed capo concerts LIMITED\certificate issued on 01/04/99 (2 pages)
24 December 1998Accounts made up to 5 April 1998 (9 pages)
24 December 1998Accounts made up to 5 April 1998 (9 pages)
24 December 1998Accounts made up to 5 April 1998 (9 pages)
25 July 1998Accounts made up to 5 April 1997 (9 pages)
25 July 1998Accounts made up to 5 April 1997 (9 pages)
25 July 1998Accounts made up to 5 April 1997 (9 pages)
26 June 1998Return made up to 19/06/98; full list of members (5 pages)
26 June 1998Return made up to 19/06/98; full list of members (5 pages)
13 October 1997Accounts made up to 5 April 1996 (10 pages)
13 October 1997Accounts made up to 5 April 1996 (10 pages)
13 October 1997Accounts made up to 5 April 1996 (10 pages)
24 June 1997Return made up to 19/06/97; full list of members (5 pages)
24 June 1997Return made up to 19/06/97; full list of members (5 pages)
23 August 1996Return made up to 19/06/96; full list of members (5 pages)
23 August 1996Return made up to 19/06/96; full list of members (5 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
14 February 1996Delivery ext'd 3 mth 05/04/95 (2 pages)
14 February 1996Delivery ext'd 3 mth 05/04/95 (2 pages)
21 August 1995Return made up to 19/06/95; full list of members (12 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Return made up to 19/06/95; full list of members (12 pages)
21 August 1995Director resigned (4 pages)