Company NameFootprint Music Limited
DirectorsZoe Jones and Hannah Elizabeth Scott-Stone
Company StatusActive
Company Number02502921
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Zoe Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Secretary NameMr Nicholas Vincent Le Druillenec
StatusCurrent
Appointed14 May 2020(30 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Director NameMrs Hannah Elizabeth Scott-Stone
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(31 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Director NameMr Gerald Francis Winnington-Ingram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration3 years (resigned 08 June 1994)
RoleBarrister
Correspondence Address23 Arundel Square
London
N7 8AS
Director NameMr Paul William Kempton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration30 years, 11 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Secretary NamePaul William Kempton
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration3 years (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressKingsbury Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameChristopher Charles Quinlan
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address19 Bakewell Way
New Malden
Surrey
KT3 3UY
Director NameMrs Barbara Ann Kempton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 April 2022)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Secretary NameMr Simon Vincent Le Druillenec
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years, 11 months after company formation)
Appointment Duration14 years (resigned 14 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Boundary House London Road
Sunningdale
Ascot
Berkshire
SL5 0DJ
Director NameMr Simon Vincent Le Druillenec
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(18 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX

Contact

Websitefootprintmusic.com

Location

Registered AddressRichmond Bridge House
419 Richmond Road
Twickenham
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Barbara Ann Kempton
50.00%
Ordinary
20 at £1Paul William Kempton
50.00%
Ordinary

Financials

Year2014
Net Worth£101,987
Cash£63,843

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

27 April 2022Delivered on: 10 May 2022
Persons entitled:
Paul Kempton
Barbara Kempton

Classification: A registered charge
Outstanding
16 February 2010Delivered on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 1990Delivered on: 5 October 1990
Satisfied on: 31 March 2010
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
26 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
10 May 2022Registration of charge 025029210003, created on 27 April 2022 (29 pages)
29 April 2022Appointment of Mrs Hannah Elizabeth Scott-Stone as a director on 27 April 2022 (2 pages)
29 April 2022Termination of appointment of Simon Vincent Le Druillenec as a director on 27 April 2022 (1 page)
29 April 2022Cessation of Barbara Ann Kempton as a person with significant control on 27 April 2022 (1 page)
29 April 2022Cessation of Paul William Kempton as a person with significant control on 27 April 2022 (1 page)
29 April 2022Notification of Footprint Music Holdings Ltd as a person with significant control on 27 April 2022 (2 pages)
29 April 2022Termination of appointment of Paul William Kempton as a director on 27 April 2022 (1 page)
29 April 2022Termination of appointment of Barbara Ann Kempton as a director on 27 April 2022 (1 page)
21 March 2022Satisfaction of charge 2 in full (1 page)
26 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
1 June 2020Registered office address changed from Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ England to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 1 June 2020 (1 page)
14 May 2020Appointment of Mr Nicholas Vincent Le Druillenec as a secretary on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Simon Vincent Le Druillenec as a secretary on 14 May 2020 (1 page)
11 May 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
29 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 06/03/2019
  • RES14 ‐ Sum of £4.00 be capitalised 06/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 44.000
(8 pages)
28 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 49.44
(8 pages)
28 March 2019Particulars of variation of rights attached to shares (2 pages)
28 March 2019Sub-division of shares on 6 March 2019 (4 pages)
3 September 2018Appointment of Mrs Zoe Jones as a director on 1 September 2018 (2 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 40
(4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 40
(4 pages)
2 September 2015Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Director's details changed for Mrs Barbara Ann Kempton on 1 May 2012 (2 pages)
22 May 2012Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (1 page)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (2 pages)
22 May 2012Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (1 page)
22 May 2012Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (1 page)
22 May 2012Director's details changed for Mrs Barbara Ann Kempton on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Mr Paul William Kempton on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Paul William Kempton on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Simon Vincent Le Druillenec on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Barbara Ann Kempton on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Paul William Kempton on 1 May 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Registered office address changed from Lutidine House Newark Lane, Ripley Surrey GU23 6BS on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Lutidine House Newark Lane, Ripley Surrey GU23 6BS on 11 August 2011 (1 page)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Director appointed mr simon vincent le druillenec (2 pages)
10 November 2008Director appointed mr simon vincent le druillenec (2 pages)
5 June 2008Return made up to 17/05/08; full list of members (4 pages)
5 June 2008Return made up to 17/05/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 17/05/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 17/05/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Return made up to 17/05/06; full list of members (3 pages)
7 June 2006Return made up to 17/05/06; full list of members (3 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 17/05/05; full list of members (3 pages)
8 June 2005Return made up to 17/05/05; full list of members (3 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 17/05/04; full list of members (7 pages)
4 June 2004Return made up to 17/05/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 July 2003Return made up to 17/05/03; full list of members (8 pages)
10 July 2003Return made up to 17/05/03; full list of members (8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
19 December 2002Ad 14/11/02--------- £ si 38@1=38 £ ic 2/40 (2 pages)
19 December 2002Ad 14/11/02--------- £ si 38@1=38 £ ic 2/40 (2 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 June 2001Return made up to 17/05/01; full list of members (6 pages)
16 June 2001Return made up to 17/05/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Registered office changed on 22/09/00 from: the kingsgate business centre 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
22 September 2000Registered office changed on 22/09/00 from: the kingsgate business centre 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
21 June 2000Return made up to 17/05/00; full list of members (6 pages)
21 June 2000Return made up to 17/05/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 June 1999Return made up to 17/05/99; full list of members (6 pages)
4 June 1999Return made up to 17/05/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Registered office changed on 04/12/98 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
4 December 1998Registered office changed on 04/12/98 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
18 June 1998Return made up to 17/05/98; no change of members (3 pages)
18 June 1998Return made up to 17/05/98; no change of members (3 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Return made up to 17/05/97; no change of members (5 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Return made up to 17/05/97; no change of members (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
27 July 1994Company name changed\certificate issued on 27/07/94 (2 pages)
5 October 1990Particulars of mortgage/charge (3 pages)
5 October 1990Particulars of mortgage/charge (3 pages)
17 May 1990Incorporation (10 pages)