Company NameOscar Music And Media Limited
DirectorPaul Anthony Sanders
Company StatusActive
Company Number02670468
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 3 months ago)
Previous NameOscar Music Productions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Anthony Sanders
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(same day as company formation)
RoleInteractive Media Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Roderick Road
London
NW3 2NL
Secretary NameMr Paul Anthony Sanders
NationalityBritish
StatusCurrent
Appointed12 December 1991(same day as company formation)
RoleInteractive Media Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Roderick Road
London
NW3 2NL
Director NameMr Richard Philip Gerald Crewdson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleInteractive Media Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8-10 Rhoda Street
London
E2 7EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£57,208
Cash£31,904
Current Liabilities£183,875

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

2 October 2017Delivered on: 5 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 February 2012Delivered on: 7 February 2012
Persons entitled: The London Diocesan Fund and Parochial Church Council of Bethnal Green St Matthew

Classification: Rent deposit deed
Secured details: £18,000 due or to become due from the company to the chargee.
Particulars: The interest in the account and the deposit monies see image for full details.
Outstanding
13 January 2003Delivered on: 3 February 2003
Persons entitled: Geraldine Crewdson

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Registration of charge 026704680003, created on 2 October 2017 (23 pages)
5 October 2017Registration of charge 026704680003, created on 2 October 2017 (23 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
11 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500
(4 pages)
11 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(5 pages)
1 May 2014Registered office address changed from Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 500
(5 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 500
(5 pages)
14 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of Richard Crewdson as a director (1 page)
19 December 2011Termination of appointment of Richard Crewdson as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 December 2010Director's details changed for Mr Richard Philip Gerald Crewdson on 12 December 2010 (3 pages)
20 December 2010Director's details changed for Mr Richard Philip Gerald Crewdson on 12 December 2010 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Director's details changed for Richard Philip Gerald Crewdson on 12 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Paul Anthony Sanders on 12 December 2009 (2 pages)
13 January 2010Director's details changed for Richard Philip Gerald Crewdson on 12 December 2009 (2 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Paul Anthony Sanders on 12 December 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 12/12/08; full list of members (4 pages)
20 January 2009Return made up to 12/12/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 12/12/07; full list of members (7 pages)
16 January 2008Return made up to 12/12/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Return made up to 12/12/06; full list of members (7 pages)
15 January 2007Return made up to 12/12/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 12/12/05; full list of members (7 pages)
11 January 2006Return made up to 12/12/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Return made up to 12/12/04; full list of members (7 pages)
27 January 2005Return made up to 12/12/04; full list of members (7 pages)
8 February 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Particulars of mortgage/charge (5 pages)
3 February 2003Particulars of mortgage/charge (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 12/12/02; full list of members (7 pages)
14 January 2003Return made up to 12/12/02; full list of members (7 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
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)
29 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
31 March 2000S-div 09/02/00 (1 page)
31 March 2000Particulars of contract relating to shares (3 pages)
31 March 2000Ad 09/02/00--------- £ si [email protected]=498 £ ic 2/500 (2 pages)
31 March 2000S-div 09/02/00 (1 page)
31 March 2000Particulars of contract relating to shares (3 pages)
31 March 2000Ad 09/02/00--------- £ si [email protected]=498 £ ic 2/500 (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 12/12/99; full list of members (6 pages)
10 January 2000Return made up to 12/12/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
2 February 1999Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
24 November 1998Registered office changed on 24/11/98 from: 101 willoughby house barbican london EC2Y 8BL (1 page)
24 November 1998Registered office changed on 24/11/98 from: 101 willoughby house barbican london EC2Y 8BL (1 page)
12 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 February 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Return made up to 12/12/97; no change of members (4 pages)
11 January 1998Return made up to 12/12/97; no change of members (4 pages)
20 February 1997Company name changed oscar music productions LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed oscar music productions LIMITED\certificate issued on 21/02/97 (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Return made up to 12/12/96; no change of members (4 pages)
14 January 1997Return made up to 12/12/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 January 1996Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
12 December 1991Incorporation (14 pages)
12 December 1991Incorporation (14 pages)