Holdernesse Road
London
SW17 7RG
Secretary Name | Jonathan Handle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Woodland Way Mitcham Surrey CR4 2DY |
Secretary Name | Margaret Joyce Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 9 Tamar Close North Shields Tyne & Wear NE29 8QR |
Secretary Name | Lorraine Marie Wonham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1998) |
Role | Copyright Manager |
Correspondence Address | 64 Crondall Court Pitfield Street London N1 6JH |
Secretary Name | David Decker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2000) |
Role | Music Publisher |
Correspondence Address | Flat 2 71 Tierney Road Streatham London SW2 4QH |
Director Name | Miss Paulette Maureen Long |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2006) |
Role | Royality Director |
Country of Residence | England |
Correspondence Address | 202 Bensham Lane Thornton Heath Croydon Surrey CR7 7EN |
Director Name | Jonathan Handle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2006) |
Role | Agent |
Correspondence Address | 30 Woodland Way Mitcham Surrey CR4 2DY |
Director Name | Felix Alex Junior Hines |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2006) |
Role | Agent |
Correspondence Address | 109 Eastcombe Avenue London SE7 7LL |
Website | westburymusic.net |
---|---|
Email address | [email protected] |
Telephone | 020 77335400 |
Telephone region | London |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Caroline Robertson 80.00% Ordinary B |
---|---|
100 at £1 | Caroline Robertson 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £131,883 |
Cash | £854 |
Current Liabilities | £19,119 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 August 1989 | Delivered on: 31 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 464/470, brixton road london SW9. Outstanding |
---|---|
28 July 1989 | Delivered on: 4 August 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
1 April 2022 | Registered office address changed from Suite B 2 Tunstall Road London London SW9 8DA England to 303 the Pill Box 115 Coventry Road London E2 6GH on 1 April 2022 (1 page) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
7 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
3 January 2019 | Change of details for Ms Caroline Robertson as a person with significant control on 30 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
23 April 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Suite B 2 Tunstall Road London London SW9 8DA on 23 April 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 278 mitcham lane london SW16 6NU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 278 mitcham lane london SW16 6NU (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
9 October 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members
|
27 January 2006 | Return made up to 31/12/05; full list of members
|
1 March 2005 | Return made up to 31/12/04; full list of members
|
1 March 2005 | Return made up to 31/12/04; full list of members
|
22 September 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
22 September 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
3 August 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
3 August 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
14 July 2004 | Company name changed westbury music LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed westbury music LIMITED\certificate issued on 14/07/04 (2 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (15 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (15 pages) |
1 April 2004 | Return made up to 31/12/03; full list of members
|
1 April 2004 | Return made up to 31/12/03; full list of members
|
9 February 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
9 February 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
24 July 2003 | Ad 06/05/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
24 July 2003 | Ad 06/05/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
2 July 2003 | £ nc 100/1100 06/05/03 (1 page) |
2 July 2003 | £ nc 100/1100 06/05/03 (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
21 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
21 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
17 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
17 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
6 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
22 March 2001 | Full accounts made up to 30 June 1999 (13 pages) |
22 March 2001 | Full accounts made up to 30 June 1999 (13 pages) |
16 March 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
16 March 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 73 wimpole street london W1M 8DD (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 73 wimpole street london W1M 8DD (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Full accounts made up to 30 June 1998 (12 pages) |
30 June 2000 | Full accounts made up to 30 June 1998 (12 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 July 1999 | Full accounts made up to 30 June 1996 (11 pages) |
16 July 1999 | Full accounts made up to 30 June 1996 (11 pages) |
23 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
23 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
15 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
16 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
16 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 10 kensington church street london W8 4EP (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 10 kensington church street london W8 4EP (1 page) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 February 1997 | Full accounts made up to 30 June 1995 (14 pages) |
17 February 1997 | Full accounts made up to 30 June 1995 (14 pages) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
23 April 1996 | Return made up to 31/12/94; full list of members (8 pages) |
23 April 1996 | Return made up to 31/12/94; full list of members (8 pages) |
1 March 1996 | Return made up to 31/12/92; full list of members (8 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 464-470 brixton road london SW9 8EA (1 page) |
1 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 March 1996 | Return made up to 31/12/92; full list of members (8 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 464-470 brixton road london SW9 8EA (1 page) |
1 March 1996 | Return made up to 31/12/93; no change of members (6 pages) |
1 March 1996 | Return made up to 31/12/93; no change of members (6 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 February 1996 | Full accounts made up to 30 June 1993 (13 pages) |
4 February 1996 | Full accounts made up to 30 June 1993 (13 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
11 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |