Company NameVocalstore Limited
DirectorsClaus Zundel and David Baxter Gentle
Company StatusActive
Company Number02195738
CategoryPrivate Limited Company
Incorporation Date18 November 1987(36 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Claus Zundel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFlat 6 Hamilton House
Hall Road
London
NW8 9PN
Director NameDavid Baxter Gentle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(9 years, 4 months after company formation)
Appointment Duration27 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Agincourt Road
London
NW3 2PD
Secretary NameMr David Ravden
StatusCurrent
Appointed25 January 2018(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address57 Queens Grove
London
NW8 6EN
Director NameMr William McDonald Lawrie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years after company formation)
Appointment Duration3 months (resigned 04 March 1992)
RoleBusiness Manager
Correspondence Address19 Jayes Avenue
Willesden Green
M22 4AB
Secretary NameMichael Caplan
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 May 1992)
RoleCompany Director
Correspondence Address55 London Road
St Joyne Wood
London
NW8 0LD
Director NameMr William MacDonald Lawrie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 1996)
RoleArtist Manager
Correspondence Address13 Honley Road
London
SE6 2HZ
Secretary NameMr William MacDonald Lawrie
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 1996)
RoleArtist Manager
Correspondence Address13 Honley Road
London
SE6 2HZ
Secretary NameDr David Bernard Ravden
NationalityBritish
StatusResigned
Appointed02 May 1996(8 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameDr David Bernard Ravden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(8 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton House
1 Hall Road
London
NW8 9PN

Location

Registered Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£7,643
Cash£6,209
Current Liabilities£179

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Appointment of Mr David Ravden as a secretary on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr David Ravden as a secretary on 25 January 2018 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2015Termination of appointment of David Bernard Ravden as a secretary on 30 November 2015 (1 page)
1 December 2015Termination of appointment of David Bernard Ravden as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of David Bernard Ravden as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of David Bernard Ravden as a secretary on 30 November 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(6 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(6 pages)
15 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
27 January 2011Registered office address changed from 6 Hamilton House 1 Hall Road London NW8 9PN on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 6 Hamilton House 1 Hall Road London NW8 9PN on 27 January 2011 (1 page)
27 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Claus Zundel on 30 October 2009 (2 pages)
22 November 2009Director's details changed for Mr David Bernard Ravden on 30 October 2009 (2 pages)
22 November 2009Director's details changed for David Baxter Gentle on 30 October 2009 (2 pages)
22 November 2009Director's details changed for Claus Zundel on 30 October 2009 (2 pages)
22 November 2009Director's details changed for David Baxter Gentle on 30 October 2009 (2 pages)
22 November 2009Director's details changed for Mr David Bernard Ravden on 30 October 2009 (2 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 December 2008Director and secretary's change of particulars / david ravden / 01/12/2008 (1 page)
3 December 2008Return made up to 31/10/08; no change of members (5 pages)
3 December 2008Return made up to 31/10/08; no change of members (5 pages)
3 December 2008Director and secretary's change of particulars / david ravden / 01/12/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
12 May 2008Registered office changed on 12/05/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
13 February 2008Return made up to 31/10/07; full list of members (2 pages)
13 February 2008Return made up to 31/10/07; full list of members (2 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 December 2006Return made up to 31/10/06; full list of members (6 pages)
6 December 2006Return made up to 31/10/06; full list of members (6 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
3 December 2001Return made up to 31/10/01; full list of members (7 pages)
3 December 2001Return made up to 31/10/01; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2000Return made up to 31/10/00; full list of members (7 pages)
27 November 2000Return made up to 31/10/00; full list of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
19 November 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 19/11/98
(7 pages)
19 November 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 19/11/98
(7 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
23 December 1997Return made up to 31/10/97; no change of members (7 pages)
23 December 1997Return made up to 31/10/97; no change of members (7 pages)
11 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
3 February 1997Full accounts made up to 31 December 1995 (11 pages)
3 February 1997Full accounts made up to 31 December 1995 (11 pages)
22 November 1996Return made up to 31/10/96; full list of members (6 pages)
22 November 1996Return made up to 31/10/96; full list of members (6 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
16 September 1996New director appointed (3 pages)
16 September 1996New director appointed (3 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
12 July 1996Full accounts made up to 31 December 1994 (12 pages)
12 July 1996Full accounts made up to 31 December 1994 (12 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996New secretary appointed (1 page)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)