Company NameMartin Cook's Music Production Company Limited
DirectorMartin Douglas Cook
Company StatusActive
Company Number02321607
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin Douglas Cook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Bel Air
37140 Restigne
France
Foreign
Secretary NamePamela Jane Cook
NationalityBritish
StatusCurrent
Appointed25 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 Bel Air
37140 Restigne
France
Foreign

Contact

Websiteaudioworkshop.co.uk

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Cook
50.00%
Ordinary
1 at £1Pamela Jane Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£277,936
Cash£52,407
Current Liabilities£6,631

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

22 August 1996Delivered on: 29 August 1996
Satisfied on: 11 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £135,000.
Particulars: All items of equipment situate at 217 askew road london W12 9AZ specified in the inventory attached to form 395. see the mortgage charge document for full details.
Fully Satisfied
20 February 1996Delivered on: 22 February 1996
Satisfied on: 11 December 2010
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £135,ooo pursuant to the terms of the charge.
Particulars: All items of equipment specified in the deed of mortgage dated 20/2/96 situated at 22 goodwin road london W12.
Fully Satisfied
2 February 1996Delivered on: 3 February 1996
Satisfied on: 11 December 2010
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including property k/a 217 askew road london t/n ngl 365195. 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.
Fully Satisfied
2 February 1996Delivered on: 3 February 1996
Satisfied on: 11 December 2010
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at 217 askew road london t/n ngl 365195 and all buildings and fixtures goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
16 December 2023Confirmation statement made on 25 November 2023 with updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 December 2019Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 (1 page)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
15 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2010Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 14 December 2010 (1 page)
14 December 2010Secretary's details changed for Pamela Jane Cook on 13 December 2010 (2 pages)
14 December 2010Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 14 December 2010 (1 page)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Secretary's details changed for Pamela Jane Cook on 13 December 2010 (2 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2010Director's details changed for Martin Douglas Cook on 13 December 2010 (2 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Martin Douglas Cook on 13 December 2010 (2 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Registered office address changed from 217 Askew Road London W12 9AZ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 217 Askew Road London W12 9AZ on 17 May 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Martin Douglas Cook on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Martin Douglas Cook on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Martin Douglas Cook on 2 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 December 2008Return made up to 25/11/08; full list of members (3 pages)
15 December 2008Return made up to 25/11/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 December 2007Return made up to 25/11/07; full list of members (2 pages)
3 December 2007Return made up to 25/11/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 December 2006Return made up to 25/11/06; full list of members (6 pages)
28 December 2006Return made up to 25/11/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 December 2005Return made up to 25/11/05; full list of members (6 pages)
6 December 2005Return made up to 25/11/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 November 2003Return made up to 25/11/03; full list of members (6 pages)
26 November 2003Return made up to 25/11/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 November 2002Return made up to 25/11/02; full list of members (6 pages)
16 November 2002Return made up to 25/11/02; full list of members (6 pages)
21 November 2001Return made up to 25/11/01; full list of members (6 pages)
21 November 2001Return made up to 25/11/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 November 2000Return made up to 25/11/00; full list of members (6 pages)
17 November 2000Return made up to 25/11/00; full list of members (6 pages)
27 July 2000Registered office changed on 27/07/00 from: 217 askew road london W12 9AZ (1 page)
27 July 2000Registered office changed on 27/07/00 from: 217 askew road london W12 9AZ (1 page)
27 July 2000Registered office changed on 27/07/00 from: 50,chesham road kingston upon thames surrey KT1 3AQ (1 page)
27 July 2000Registered office changed on 27/07/00 from: 50,chesham road kingston upon thames surrey KT1 3AQ (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 November 1999Return made up to 25/11/99; full list of members (6 pages)
25 November 1999Return made up to 25/11/99; full list of members (6 pages)
3 December 1998Return made up to 25/11/98; no change of members (4 pages)
3 December 1998Return made up to 25/11/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 January 1998Return made up to 25/11/97; no change of members (4 pages)
22 January 1998Return made up to 25/11/97; no change of members (4 pages)
17 December 1996Return made up to 25/11/96; full list of members (6 pages)
17 December 1996Return made up to 25/11/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 August 1996Particulars of mortgage/charge (5 pages)
29 August 1996Particulars of mortgage/charge (5 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
10 July 1995Accounts made up to 30 April 1994 (11 pages)
10 July 1995Accounts made up to 30 April 1994 (11 pages)