Company NameMegamusic Limited
DirectorsGenevieve Alison-Jane Ballard and David Peter Ballard
Company StatusActive
Company Number02004860
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Previous NameLitreshield Limited

Business Activity

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

Directors

Director NameMrs Genevieve Alison-Jane Ballard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(5 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleSinger/Songwriter
Country of ResidenceEngland
Correspondence AddressThird Floor 32-33 Gosfield Street
London
W1W 6HL
Director NameDavid Peter Ballard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThird Floor 32-33 Gosfield Street
London
W1W 6HL
Secretary NameDavid Ballard
NationalityBritish
StatusCurrent
Appointed31 July 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleAdministrator
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameDebbie Rawlings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleManager
Correspondence Address132 Liverpool Road
London
N1 1LA
Secretary NameDebbie Rawlings
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address132 Liverpool Road
London
N1 1LA

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Genevieve Alison Moyet
100.00%
Ordinary

Financials

Year2014
Net Worth£578,241
Cash£181,968
Current Liabilities£73,301

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

19 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 4 July 2019 (1 page)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 January 2019Director's details changed for Mrs Genevieve Alison Moyet on 19 April 2018 (2 pages)
28 January 2019Change of details for Mrs Genevieve Alison Moyet as a person with significant control on 19 April 2018 (2 pages)
28 January 2019Director's details changed for David Ballard on 19 April 2018 (2 pages)
19 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Registered office address changed from C/O Clement Keys 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Clement Keys 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Clement Keys 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 9 July 2014 (1 page)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 April 2013Director's details changed for David Ballard on 2 April 2013 (2 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for David Ballard on 2 April 2013 (2 pages)
16 April 2013Director's details changed for Genevieve Alison Moyet on 2 April 2013 (2 pages)
16 April 2013Director's details changed for Genevieve Alison Moyet on 2 April 2013 (2 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for David Ballard on 2 April 2013 (2 pages)
16 April 2013Director's details changed for Genevieve Alison Moyet on 2 April 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 August 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 29 August 2012 (1 page)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 August 2010Director's details changed for David Ballard on 15 July 2010 (2 pages)
12 August 2010Director's details changed for David Ballard on 15 July 2010 (2 pages)
12 August 2010Secretary's details changed for David Ballard on 15 July 2010 (1 page)
12 August 2010Director's details changed for Genevieve Alison Moyet on 15 July 2010 (2 pages)
12 August 2010Secretary's details changed for David Ballard on 15 July 2010 (1 page)
12 August 2010Director's details changed for Genevieve Alison Moyet on 15 July 2010 (2 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Return made up to 24/03/08; full list of members (3 pages)
14 April 2008Return made up to 24/03/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Return made up to 24/03/07; full list of members (2 pages)
8 May 2007Return made up to 24/03/07; full list of members (2 pages)
4 July 2006Return made up to 24/03/06; full list of members (2 pages)
4 July 2006Return made up to 24/03/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2005Return made up to 24/03/05; full list of members (7 pages)
4 May 2005Return made up to 24/03/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
14 April 2004Return made up to 24/03/04; full list of members (7 pages)
14 April 2004Return made up to 24/03/04; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
13 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 May 2003Return made up to 24/03/03; full list of members (7 pages)
8 May 2003Return made up to 24/03/03; full list of members (7 pages)
9 February 2003Registered office changed on 09/02/03 from: clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page)
9 February 2003Registered office changed on 09/02/03 from: clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page)
26 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 April 2002Return made up to 24/03/02; full list of members (6 pages)
18 April 2002Return made up to 24/03/02; full list of members (6 pages)
24 April 2001Return made up to 24/03/01; full list of members (6 pages)
24 April 2001Return made up to 24/03/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 May 2000Return made up to 24/03/00; full list of members (6 pages)
8 May 2000Return made up to 24/03/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 May 1999Return made up to 24/03/99; full list of members (6 pages)
8 May 1999Return made up to 24/03/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 April 1997Return made up to 24/03/97; no change of members (4 pages)
1 April 1997Return made up to 24/03/97; no change of members (4 pages)
19 August 1996New secretary appointed;new director appointed (1 page)
19 August 1996Secretary resigned;director resigned (2 pages)
19 August 1996Secretary resigned;director resigned (2 pages)
19 August 1996New secretary appointed;new director appointed (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 March 1996Return made up to 24/03/96; full list of members (5 pages)
22 March 1996Return made up to 24/03/96; full list of members (5 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
6 April 1995Return made up to 24/03/95; no change of members
  • 363(287) ‐ Registered office changed on 06/04/95
(4 pages)
6 April 1995Return made up to 24/03/95; no change of members
  • 363(287) ‐ Registered office changed on 06/04/95
(4 pages)