Company NameThornhill Music Limited
DirectorAlexander John Skeaping
Company StatusActive
Company Number01933176
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 8 months ago)
Previous NameAquared Limited

Business Activity

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

Directors

Director NameMr Alexander John Skeaping
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Flora Skeaping
Date of BirthDecember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 1992(7 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 September 2016)
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMrs Flora Skeaping
NationalityCanadian
StatusResigned
Appointed15 October 1992(7 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 September 2016)
RoleCompany Director
Correspondence Address22 Albion Square
Haggerston
London
E8 4ES

Contact

Websitewww.thornhillmusic.co.uk

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£167,681
Cash£511
Current Liabilities£290,880

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

6 June 1995Delivered on: 8 June 1995
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Robin cea DR400/120 serial number 1582 registration number g-bkdh with all engines radios,appliances,spare parts instruments appurtenances accessories replacement parts logbooks maintenance records manuals and handbooks. See the mortgage charge document for full details.
Outstanding
27 January 1995Delivered on: 2 February 1995
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
17 January 1995Delivered on: 19 January 1995
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Aircraft being cessna T31OR regn mark g-vdir serial no 31OR-0211 all engines radios appliances parts spare parts etc all log books maintenance records record books manuals etc. see the mortgage charge document for full details.
Outstanding
17 January 1995Delivered on: 19 January 1995
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Aircraft being EMB110-P1 regn mark g-bgyt changing to g serial no 110-234ALL engines radios appliances parts all logbooks maintenance records etc. see the mortgage charge document for full details.
Outstanding
17 January 1995Delivered on: 19 January 1995
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Enstrom F28F regn mark g-snaz serial no 761 all engines radios appliances etc all logbooks maintenance records etc. see the mortgage charge document for full details.
Outstanding
17 January 1995Delivered on: 19 January 1995
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Cessna 3100 regn mark g-bbxl serial no 310-1076 with all engines radios appliances etc all logbooks maintenance records etc. see the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
4 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
5 July 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 June 2020Notification of Alexander Skeaping as a person with significant control on 2 July 2017 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
2 June 2020Cessation of Alexander John Skeaping as a person with significant control on 1 July 2017 (1 page)
21 May 2020Termination of appointment of Flora Skeaping as a secretary on 6 September 2016 (1 page)
18 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Termination of appointment of Flora Skeaping as a director on 6 September 2016 (3 pages)
27 October 2016Termination of appointment of Flora Skeaping as a director on 6 September 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2014Director's details changed for Mr Alexander John Skeaping on 25 June 2014 (2 pages)
20 November 2014Director's details changed for Mrs Flora Skeaping on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Flora Skeaping on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Alexander John Skeaping on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Flora Skeaping on 25 June 2014 (2 pages)
20 November 2014Director's details changed for Mrs Flora Skeaping on 25 June 2014 (2 pages)
20 November 2014Director's details changed for Mr Alexander John Skeaping on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Alexander John Skeaping on 25 June 2014 (2 pages)
20 November 2014Annual return made up to 15 October 2014
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 15 October 2014
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 March 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page)
2 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 October 2008Return made up to 15/10/08; full list of members (4 pages)
30 October 2008Return made up to 15/10/08; full list of members (4 pages)
13 November 2007Return made up to 15/10/07; full list of members (7 pages)
13 November 2007Return made up to 15/10/07; full list of members (7 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 February 2007Return made up to 15/10/06; full list of members (7 pages)
23 February 2007Return made up to 15/10/06; full list of members (7 pages)
21 March 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 November 2004Return made up to 15/10/04; full list of members (7 pages)
19 November 2004Return made up to 15/10/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 November 2003Return made up to 15/10/03; full list of members (7 pages)
19 November 2003Return made up to 15/10/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 January 2003Return made up to 15/10/02; full list of members (7 pages)
21 January 2003Return made up to 15/10/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 October 2001Return made up to 15/10/01; full list of members (6 pages)
31 October 2001Return made up to 15/10/01; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
2 November 2000Return made up to 15/10/00; full list of members (6 pages)
2 November 2000Return made up to 15/10/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 December 1999Return made up to 15/10/99; full list of members (6 pages)
15 December 1999Return made up to 15/10/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 November 1998Return made up to 15/10/98; no change of members (5 pages)
9 November 1998Return made up to 15/10/98; no change of members (5 pages)
12 March 1998Accounts for a small company made up to 30 September 1996 (7 pages)
12 March 1998Accounts for a small company made up to 30 September 1996 (7 pages)
23 October 1997Return made up to 15/10/97; no change of members (4 pages)
23 October 1997Return made up to 15/10/97; no change of members (4 pages)
5 November 1996Return made up to 15/10/96; full list of members (6 pages)
5 November 1996Return made up to 15/10/96; full list of members (6 pages)
4 October 1996Full accounts made up to 30 September 1995 (13 pages)
4 October 1996Full accounts made up to 30 September 1995 (13 pages)
17 October 1995Return made up to 15/10/95; no change of members (4 pages)
17 October 1995Return made up to 15/10/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
25 July 1985Incorporation (17 pages)
25 July 1985Incorporation (17 pages)