Company NameClass 52 Music Limited
DirectorIan Stuart Lynn
Company StatusActive
Company Number02083128
CategoryPrivate Limited Company
Incorporation Date11 December 1986(37 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Stuart Lynn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameMr Bevan Stanley Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressRichards Folly
Bradmore Green
Old Coulsdon
Surrey
CR5 2LQ
Secretary NameNicola Wood
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address33 Abbey Drive
Dartford
Kent
DA2 7WP

Location

Registered AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ian Stuart Lynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,573
Cash£4,798
Current Liabilities£56,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 December 2023Confirmation statement made on 8 November 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Confirmation statement made on 8 November 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
16 January 2020Change of details for Mr Ian Stuart Lynn as a person with significant control on 31 December 2016 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 December 2018Termination of appointment of Nicola Wood as a secretary on 11 December 2018 (1 page)
16 July 2018Director's details changed for Mr Ian Stuart Lynn on 16 July 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Director's details changed for Mr Ian Stuart Lynn on 17 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Ian Stuart Lynn on 17 November 2016 (2 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Director's details changed for Mr Ian Stuart Lynn on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Ian Stuart Lynn on 11 November 2013 (2 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2010Director's details changed for Mr Ian Stuart Lynn on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Ian Stuart Lynn on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 July 2008Return made up to 31/12/07; full list of members (3 pages)
30 July 2008Return made up to 31/12/07; full list of members (3 pages)
29 July 2008Secretary's change of particulars / nicola wood / 31/03/2008 (1 page)
29 July 2008Secretary's change of particulars / nicola wood / 31/03/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Secretary's particulars changed (1 page)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 March 2005Return made up to 31/12/04; full list of members (6 pages)
1 March 2005Return made up to 31/12/04; full list of members (6 pages)
7 June 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(6 pages)
7 June 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Registered office changed on 04/02/00 from: 2 russia court east onega gate rotherhithe london SE16 1PR (1 page)
4 February 2000Registered office changed on 04/02/00 from: 2 russia court east onega gate rotherhithe london SE16 1PR (1 page)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 February 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 August 1995Secretary's particulars changed (2 pages)
3 August 1995Secretary's particulars changed (2 pages)
11 December 1986Certificate of Incorporation (1 page)
11 December 1986Certificate of Incorporation (1 page)