Company NameSquire Music Limited
DirectorScotland Isabel Squire
Company StatusActive
Company Number02071912
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)
Previous NamesRapid 2065 Limited and Bavington Industries Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Scotland Isabel Squire
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, 104 Oxford Street
London
W1D 1LP
Director NameRobert James Shafto
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleChartered Accountant
Correspondence Address7 Walkerscroft Mead
London
SE21 8LJ
Director NameAdrian Noel Stainton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleEngineer
Correspondence Address4 Kennington Palace Court
London
SE11 5UL
Director NameMarbin Thomas Stainton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleChartered Accountant
Correspondence Address45 Cardigan Street
London
SE11 5PF
Director NameChristopher Russell Edward Squire
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 7 months after company formation)
Appointment Duration24 years (resigned 28 June 2015)
RoleMusician
Country of ResidenceUnited States Of America Arizona
Correspondence Address191 West Beechnut Place
Chandler
Arizona Az 85248
United States
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(8 years after company formation)
Appointment Duration4 years, 12 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed29 May 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 November 2000(14 years after company formation)
Appointment Duration20 years, 11 months (resigned 03 November 2021)
Correspondence AddressRegent House 1 Pratt Mews
London
NW1 0AD

Location

Registered Address1st Floor, 104-108 Oxford Street
London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£19,629
Cash£16,738
Current Liabilities£6,887

Accounts

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

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

12 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
8 February 2023Notification of Scotland Isabel Squire as a person with significant control on 7 February 2023 (2 pages)
8 February 2023Cessation of Christopher Squire as a person with significant control on 7 February 2023 (1 page)
8 February 2023Registered office address changed from 5th Floor, 104 Oxford Street London W1D 1LP England to 1st Floor, 104-108 Oxford Street London W1D 1LP on 8 February 2023 (1 page)
7 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
4 November 2021Termination of appointment of Global Company Secretarial Services Limited as a secretary on 3 November 2021 (1 page)
3 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 August 2019Registered office address changed from 205 Wardour Street 4th Floor London W1F 8ZJ United Kingdom to 5th Floor, 104 Oxford Street London W1D 1LP on 22 August 2019 (1 page)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
18 May 2017Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 18 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 August 2015Appointment of Mrs Scotland Isabel Squire as a director on 27 June 2015 (2 pages)
25 August 2015Director's details changed for Mrs Scotland Isabel Squire on 28 June 2015 (2 pages)
25 August 2015Appointment of Mrs Scotland Isabel Squire as a director on 27 June 2015 (2 pages)
25 August 2015Director's details changed for Mrs Scotland Isabel Squire on 28 June 2015 (2 pages)
24 August 2015Termination of appointment of Christopher Russell Edward Squire as a director on 28 June 2015 (1 page)
24 August 2015Termination of appointment of Christopher Russell Edward Squire as a director on 28 June 2015 (1 page)
29 May 2015Secretary's details changed for Global Company Secretarial Services Limited on 29 May 2015 (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Secretary's details changed for Global Company Secretarial Services Limited on 29 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(15 pages)
7 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(15 pages)
7 May 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 7 May 2014 (3 pages)
7 May 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 7 May 2014 (3 pages)
7 May 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 7 May 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(14 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(14 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
25 June 2012Director's details changed for Christopher Squire on 15 June 2012 (3 pages)
25 June 2012Director's details changed for Christopher Squire on 15 June 2012 (3 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (10 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (10 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 June 2009Return made up to 29/05/09; full list of members (6 pages)
15 June 2009Return made up to 29/05/09; full list of members (6 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 September 2008Return made up to 29/05/08; full list of members (6 pages)
24 September 2008Return made up to 29/05/08; full list of members (6 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 June 2007Return made up to 29/05/07; full list of members (6 pages)
28 June 2007Return made up to 29/05/07; full list of members (6 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 August 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 June 2005Return made up to 29/05/05; full list of members (6 pages)
28 June 2005Return made up to 29/05/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
12 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 June 2003Return made up to 29/05/03; full list of members (6 pages)
8 June 2003Return made up to 29/05/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
27 June 2001Return made up to 29/05/01; full list of members (6 pages)
27 June 2001Return made up to 29/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 30 June 2000 (7 pages)
26 March 2001Full accounts made up to 30 June 2000 (7 pages)
5 January 2001Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2000Full accounts made up to 30 June 1999 (7 pages)
14 March 2000Full accounts made up to 30 June 1999 (7 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
27 October 1999Return made up to 29/05/99; no change of members (4 pages)
27 October 1999Return made up to 29/05/99; no change of members (4 pages)
27 October 1999Registered office changed on 27/10/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
27 October 1999Registered office changed on 27/10/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
7 September 1998Return made up to 29/05/98; full list of members (6 pages)
7 September 1998Return made up to 29/05/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
1 April 1998Full accounts made up to 30 June 1996 (9 pages)
1 April 1998Full accounts made up to 30 June 1996 (9 pages)
23 October 1997Return made up to 29/05/97; full list of members (6 pages)
23 October 1997Return made up to 29/05/97; full list of members (6 pages)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
23 July 1996Return made up to 29/05/96; full list of members (6 pages)
23 July 1996Return made up to 29/05/96; full list of members (6 pages)
3 June 1996Full accounts made up to 30 June 1995 (8 pages)
3 June 1996Full accounts made up to 30 June 1995 (8 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
1 September 1995Return made up to 29/05/95; full list of members (14 pages)
1 September 1995Return made up to 29/05/95; full list of members (14 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)