Company NameOnward Music Limited
Company StatusActive
Company Number02008983
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Previous NameZemmon Limited

Business Activity

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

Directors

Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameLesley Eve Platz
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMs Rachel Eve Platz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Paul Leslie Platz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr Michael James Attwood
StatusCurrent
Appointed10 November 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameFrank David Richmond
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1993(7 years, 1 month after company formation)
Appointment Duration6 days (resigned 02 June 1993)
RoleCompany Director
Correspondence AddressThe Thatched Cottage Hodge Lane
Woodside
Windsor Forest
Berkshire
SL4 2DP
Secretary NameMr John David Attwood
NationalityBritish
StatusResigned
Appointed02 June 1993(7 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameDavid Aron Platz
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1994)
RoleMusic Publisher
Correspondence Address16 Ladbroke Terrace
London
W11 3PG
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1993)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 1993)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.bucksmusicgroup.com/
Email address[email protected]
Telephone020 72214275
Telephone regionLondon

Location

Registered AddressRoundhouse
212 Regent's Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,239,902
Cash£2,084,456
Current Liabilities£1,644,768

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

28 May 1993Delivered on: 5 June 1993
Persons entitled: Westminster Music Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 28/05/93.
Particulars: A bank account opened in the name of westminster music limited with the bank under account no 20976547.
Outstanding

Filing History

14 June 2023Termination of appointment of Lesley Eve Platz as a director on 14 June 2023 (1 page)
4 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 March 2021Director's details changed for Mr Simon Howard Platz on 30 March 2021 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
12 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
29 December 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
14 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
6 January 2015Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
15 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
12 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
12 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
12 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
10 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 December 2008Director's change of particulars / lesley platz / 30/11/2008 (1 page)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Director's change of particulars / lesley platz / 30/11/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 December 2007Return made up to 30/11/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
25 September 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
25 September 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 June 2006Return made up to 30/11/05; full list of members (2 pages)
7 June 2006Return made up to 30/11/05; full list of members (2 pages)
29 March 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
29 March 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
8 August 2005Full accounts made up to 30 June 2004 (14 pages)
8 August 2005Full accounts made up to 30 June 2004 (14 pages)
10 June 2005Return made up to 30/11/04; full list of members (6 pages)
10 June 2005Return made up to 30/11/04; full list of members (6 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
2 November 2004Full accounts made up to 30 June 2003 (14 pages)
2 November 2004Full accounts made up to 30 June 2003 (14 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
22 March 2004Full accounts made up to 30 June 2002 (14 pages)
22 March 2004Full accounts made up to 30 June 2002 (14 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
16 February 2004Return made up to 30/11/03; full list of members (6 pages)
16 February 2004Return made up to 30/11/03; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
7 March 2003Full accounts made up to 30 June 2001 (14 pages)
7 March 2003Full accounts made up to 30 June 2001 (14 pages)
3 February 2003Return made up to 30/11/02; full list of members (6 pages)
3 February 2003Return made up to 30/11/02; full list of members (6 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Location of register of members (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
25 February 2002Return made up to 30/11/01; full list of members (6 pages)
25 February 2002Return made up to 30/11/01; full list of members (6 pages)
28 July 2001Full accounts made up to 30 June 2000 (15 pages)
28 July 2001Full accounts made up to 30 June 2000 (15 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
28 February 2001Return made up to 30/11/00; full list of members (6 pages)
28 February 2001Return made up to 30/11/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (13 pages)
31 July 2000Full accounts made up to 30 June 1999 (13 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
21 March 2000Return made up to 30/11/99; full list of members (7 pages)
21 March 2000Return made up to 30/11/99; full list of members (7 pages)
13 December 1999Location of register of members (1 page)
13 December 1999Location of register of members (1 page)
3 August 1999Full accounts made up to 30 June 1998 (14 pages)
3 August 1999Full accounts made up to 30 June 1998 (14 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
17 February 1999Return made up to 30/11/98; no change of members (8 pages)
17 February 1999Return made up to 30/11/98; no change of members (8 pages)
3 November 1998Full accounts made up to 30 June 1997 (11 pages)
3 November 1998Full accounts made up to 30 June 1997 (11 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
13 January 1998Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 1998Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 1997Full accounts made up to 30 June 1996 (11 pages)
1 August 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
20 January 1997Full accounts made up to 30 June 1995 (11 pages)
20 January 1997Full accounts made up to 30 June 1995 (11 pages)
30 December 1996Return made up to 30/11/96; full list of members (10 pages)
30 December 1996Return made up to 30/11/96; full list of members (10 pages)
6 December 1996Registered office changed on 06/12/96 from: 1A farm place london W8 7SX (1 page)
6 December 1996Registered office changed on 06/12/96 from: 1A farm place london W8 7SX (1 page)
24 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
24 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
16 April 1996Full accounts made up to 30 June 1994 (11 pages)
16 April 1996Full accounts made up to 30 June 1994 (11 pages)
19 January 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1995Full accounts made up to 30 June 1993 (12 pages)
2 August 1995Full accounts made up to 30 June 1993 (12 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
27 November 1986Memorandum of association (14 pages)
27 November 1986Memorandum of association (14 pages)
19 September 1986Company name changed zemmon LIMITED\certificate issued on 19/09/86 (6 pages)
19 September 1986Company name changed zemmon LIMITED\certificate issued on 19/09/86 (6 pages)
10 April 1986Incorporation (25 pages)
10 April 1986Incorporation (25 pages)
14 March 1986Certificate of incorporation (1 page)
14 March 1986Certificate of incorporation (1 page)