Company NameWestbury Music (UK) Limited
DirectorCaroline Robertson
Company StatusActive
Company Number01912248
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 12 months ago)
Previous NameWestbury Music Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Caroline Robertson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1985(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Holdernesse Road
London
SW17 7RG
Secretary NameJonathan Handle
NationalityBritish
StatusCurrent
Appointed31 January 2000(14 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address30 Woodland Way
Mitcham
Surrey
CR4 2DY
Secretary NameMargaret Joyce Robertson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Tamar Close
North Shields
Tyne & Wear
NE29 8QR
Secretary NameLorraine Marie Wonham
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1998)
RoleCopyright Manager
Correspondence Address64 Crondall Court
Pitfield Street
London
N1 6JH
Secretary NameDavid Decker
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2000)
RoleMusic Publisher
Correspondence AddressFlat 2 71 Tierney Road
Streatham
London
SW2 4QH
Director NameMiss Paulette Maureen Long
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2006)
RoleRoyality Director
Country of ResidenceEngland
Correspondence Address202 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EN
Director NameJonathan Handle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2006)
RoleAgent
Correspondence Address30 Woodland Way
Mitcham
Surrey
CR4 2DY
Director NameFelix Alex Junior Hines
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2006)
RoleAgent
Correspondence Address109 Eastcombe Avenue
London
SE7 7LL

Contact

Websitewestburymusic.net
Email address[email protected]
Telephone020 77335400
Telephone regionLondon

Location

Registered Address303 The Pill Box 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Caroline Robertson
80.00%
Ordinary B
100 at £1Caroline Robertson
20.00%
Ordinary A

Financials

Year2014
Net Worth£131,883
Cash£854
Current Liabilities£19,119

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

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

Charges

18 August 1989Delivered 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 1989Delivered 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

Filing History

19 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
1 April 2022Registered 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 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
26 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 February 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
3 January 2019Change of details for Ms Caroline Robertson as a person with significant control on 30 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
23 April 2018Registered 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 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 500
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 500
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/07; full list of members (4 pages)
9 January 2009Return made up to 31/12/07; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Registered office changed on 14/01/08 from: 278 mitcham lane london SW16 6NU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 278 mitcham lane london SW16 6NU (1 page)
15 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
15 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 October 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
9 October 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
3 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
3 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
14 July 2004Company name changed westbury music LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed westbury music LIMITED\certificate issued on 14/07/04 (2 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (15 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (15 pages)
1 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 February 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
9 February 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
24 July 2003Ad 06/05/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
24 July 2003Ad 06/05/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2003£ nc 100/1100 06/05/03 (1 page)
2 July 2003£ nc 100/1100 06/05/03 (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
17 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
17 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 June 2000 (13 pages)
2 August 2001Full accounts made up to 30 June 2000 (13 pages)
6 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
6 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
22 March 2001Full accounts made up to 30 June 1999 (13 pages)
22 March 2001Full accounts made up to 30 June 1999 (13 pages)
16 March 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
16 March 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Registered office changed on 28/01/01 from: 73 wimpole street london W1M 8DD (1 page)
28 January 2001Registered office changed on 28/01/01 from: 73 wimpole street london W1M 8DD (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
30 June 2000Full accounts made up to 30 June 1998 (12 pages)
30 June 2000Full accounts made up to 30 June 1998 (12 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 30 June 1997 (7 pages)
5 January 2000Accounts for a small company made up to 30 June 1997 (7 pages)
16 July 1999Full accounts made up to 30 June 1996 (11 pages)
16 July 1999Full accounts made up to 30 June 1996 (11 pages)
23 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
15 March 1999Return made up to 31/12/98; full list of members (6 pages)
15 March 1999Return made up to 31/12/98; full list of members (6 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
16 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
16 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 September 1997Registered office changed on 04/09/97 from: 10 kensington church street london W8 4EP (1 page)
4 September 1997Registered office changed on 04/09/97 from: 10 kensington church street london W8 4EP (1 page)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Full accounts made up to 30 June 1995 (14 pages)
17 February 1997Full accounts made up to 30 June 1995 (14 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
23 April 1996Return made up to 31/12/94; full list of members (8 pages)
23 April 1996Return made up to 31/12/94; full list of members (8 pages)
1 March 1996Return made up to 31/12/92; full list of members (8 pages)
1 March 1996Registered office changed on 01/03/96 from: 464-470 brixton road london SW9 8EA (1 page)
1 March 1996Return made up to 31/12/95; no change of members (6 pages)
1 March 1996Return made up to 31/12/92; full list of members (8 pages)
1 March 1996Registered office changed on 01/03/96 from: 464-470 brixton road london SW9 8EA (1 page)
1 March 1996Return made up to 31/12/93; no change of members (6 pages)
1 March 1996Return made up to 31/12/93; no change of members (6 pages)
1 March 1996Return made up to 31/12/95; no change of members (6 pages)
4 February 1996Full accounts made up to 30 June 1993 (13 pages)
4 February 1996Full accounts made up to 30 June 1993 (13 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
11 April 1995First Gazette notice for compulsory strike-off (2 pages)
11 April 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)