Company NameR & Ba Music Limited
DirectorBrian Alexander Robertson
Company StatusActive
Company Number02292935
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 months ago)

Business Activity

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

Directors

Director NameBrian Alexander Robertson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleSongwriter
Correspondence Address13 Upper Baggot Street
2nd Floor
Dublin 4
Ireland
Secretary NameKaren Nicola Robertson
NationalityBritish
StatusCurrent
Appointed06 October 2004(16 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameElaine Marie Tracey
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 1992)
RoleCompany Director
Correspondence Address31 Park Crescent Mews West
London
W1N 3PG
Secretary NameDhakshayini Shanmugathas
NationalityBritish
StatusResigned
Appointed07 July 1992(3 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address19 Kinch Grove
Wembley
Middlesex
HA9 9TF

Location

Registered AddressAuburn Mere, Woodlands
Oxney Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

23 November 2005Delivered on: 3 December 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 March 1997Delivered on: 2 April 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
15 November 1996Delivered on: 3 December 1996
Satisfied on: 15 April 1998
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
11 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 August 2019Registered office address changed from 20 Bulstrode Street London W1M 5FR to Auburn Mere, Woodlands Oxney Lane Watford WD19 5RE on 29 August 2019 (2 pages)
2 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
8 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(21 pages)
15 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(21 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 28 February 2015
Statement of capital on 2015-07-14
  • GBP 2
(14 pages)
14 July 2015Annual return made up to 28 February 2015
Statement of capital on 2015-07-14
  • GBP 2
(14 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-05
  • GBP 2
(14 pages)
5 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-05
  • GBP 2
(14 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Annual return made up to 28 February 2012 no member list (14 pages)
15 May 2012Annual return made up to 28 February 2012 no member list (14 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 28 February 2011 (14 pages)
22 March 2011Annual return made up to 28 February 2011 (14 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
30 March 2010Secretary's details changed for Karen Nicola Robertson on 1 October 2008 (1 page)
30 March 2010Secretary's details changed for Karen Nicola Robertson on 1 October 2008 (1 page)
30 March 2010Secretary's details changed for Karen Nicola Robertson on 1 October 2008 (1 page)
23 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 April 2009Return made up to 28/02/09; no change of members (10 pages)
30 April 2009Return made up to 28/02/09; no change of members (10 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
16 April 2007Amended accounts made up to 31 March 2006 (6 pages)
16 April 2007Amended accounts made up to 31 March 2006 (6 pages)
21 March 2007Return made up to 28/02/07; full list of members (6 pages)
21 March 2007Return made up to 28/02/07; full list of members (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 28/02/06; full list of members (6 pages)
2 January 2007Return made up to 28/02/06; full list of members (6 pages)
26 April 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 April 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
16 November 2005Return made up to 28/02/05; full list of members (6 pages)
16 November 2005Return made up to 28/02/05; full list of members (6 pages)
7 April 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 April 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
15 June 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 28/02/03; full list of members (6 pages)
20 May 2003Return made up to 28/02/03; full list of members (6 pages)
12 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 28/02/02; full list of members (6 pages)
16 April 2002Return made up to 28/02/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 28/02/00; full list of members (6 pages)
19 April 2000Return made up to 28/02/00; full list of members (6 pages)
6 February 2000Full accounts made up to 31 March 1999 (8 pages)
6 February 2000Full accounts made up to 31 March 1999 (8 pages)
31 March 1999Return made up to 28/02/99; no change of members (4 pages)
31 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 July 1997Return made up to 28/02/96; full list of members (4 pages)
5 July 1997Return made up to 28/02/96; full list of members (4 pages)
5 July 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Full accounts made up to 31 March 1996 (9 pages)
3 April 1997Registered office changed on 03/04/97 from: cliffords inn, fetter lane, london, EC4A 1AJ (1 page)
3 April 1997Full accounts made up to 31 March 1996 (9 pages)
3 April 1997Registered office changed on 03/04/97 from: cliffords inn, fetter lane, london, EC4A 1AJ (1 page)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
3 December 1996Compulsory strike-off action has been discontinued (1 page)
3 December 1996Compulsory strike-off action has been discontinued (1 page)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Full accounts made up to 31 March 1995 (10 pages)
28 November 1996Full accounts made up to 31 March 1995 (10 pages)
6 August 1996First Gazette notice for compulsory strike-off (1 page)
6 August 1996First Gazette notice for compulsory strike-off (1 page)
1 June 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 01/06/95
(4 pages)
1 June 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 01/06/95
(4 pages)
26 May 1995Full accounts made up to 31 March 1994 (9 pages)
26 May 1995Full accounts made up to 31 March 1994 (9 pages)
5 September 1988Incorporation (13 pages)
5 September 1988Incorporation (13 pages)