Company NameDr Watson Music Limited
DirectorsVernon Frederick Rossiter and Ian Volke
Company StatusActive
Company Number02738918
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Vernon Frederick Rossiter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMr Ian Volke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(19 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Harrington Place
Brighton
BN1 7HL
Director NameMr Delroy Alexander Murray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address53 Bateman Road
Chingford
London
E4 8ND
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed28 October 1996(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2003(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2006)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameShirland Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2006(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2011)
Correspondence Address4f Shirland Mews
Maida Vale
London
W9 3DY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Ian Volke
50.00%
Ordinary
500 at £1Mr Vernon Frederick Rossiter
50.00%
Ordinary

Financials

Year2014
Net Worth£9,517
Cash£88
Current Liabilities£25,958

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

4 January 2024Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 4 January 2024 (1 page)
6 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 September 2022Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 13 September 2022 (2 pages)
20 September 2022Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 15 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Vernon Frederick Rossiter on 13 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Vernon Frederick Rossiter on 15 September 2022 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
20 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Vernon Frederick Rossiter on 5 November 2019 (2 pages)
5 November 2019Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 5 November 2019 (2 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
1 July 2019Secretary's details changed for New Bond Street Registrars Limited on 1 July 2019 (1 page)
1 July 2019Director's details changed for Mr Vernon Frederick Rossiter on 1 July 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Ian Volke as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages)
9 August 2017Change of details for Mr Ian Volke as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages)
8 August 2017Change of details for Mr Ian Volke as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Change of details for Mr Ian Volke as a person with significant control on 6 April 2016 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages)
27 September 2016Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages)
27 September 2016Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages)
27 September 2016Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages)
26 September 2016Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages)
26 September 2016Director's details changed for Mr Vernon Frederick Rossiter on 6 April 2016 (2 pages)
26 September 2016Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages)
26 September 2016Director's details changed for Mr Vernon Frederick Rossiter on 6 April 2016 (2 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 August 2016Director's details changed for Ian Volke on 10 August 2016 (2 pages)
26 August 2016Director's details changed for Ian Volke on 10 August 2016 (2 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
22 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
11 July 2014Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
16 September 2013Appointment of Ian Volke as a director (3 pages)
16 September 2013Appointment of Ian Volke as a director (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 April 2011Appointment of Portland Registrars Limited as a secretary (3 pages)
12 April 2011Termination of appointment of Shirland Secretaries Limited as a secretary (2 pages)
12 April 2011Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (2 pages)
12 April 2011Appointment of Portland Registrars Limited as a secretary (3 pages)
12 April 2011Termination of appointment of Shirland Secretaries Limited as a secretary (2 pages)
12 April 2011Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (2 pages)
18 November 2010Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages)
18 November 2010Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Mr Vernon Frederick Rossiter on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Mr Vernon Frederick Rossiter on 1 October 2009 (2 pages)
18 November 2010Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Mr Vernon Frederick Rossiter on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
10 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
10 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
25 February 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 November 2009Annual return made up to 11 August 2008 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 11 August 2008 with a full list of shareholders (3 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2007Return made up to 11/08/07; no change of members (6 pages)
17 December 2007Return made up to 11/08/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Return made up to 11/08/06; full list of members (6 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Return made up to 11/08/06; full list of members (6 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
19 January 2006Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page)
19 January 2006Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page)
17 August 2005Return made up to 11/08/05; full list of members (5 pages)
17 August 2005Return made up to 11/08/05; full list of members (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 August 2004Return made up to 11/08/04; full list of members (5 pages)
5 August 2004Return made up to 11/08/04; full list of members (5 pages)
26 September 2003Return made up to 11/08/03; full list of members (4 pages)
26 September 2003Return made up to 11/08/03; full list of members (4 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
4 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
20 August 2002Return made up to 11/08/02; no change of members (4 pages)
20 August 2002Return made up to 11/08/02; no change of members (4 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
29 August 2001Return made up to 11/08/01; full list of members (5 pages)
29 August 2001Return made up to 11/08/01; full list of members (5 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
27 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
31 August 2000Return made up to 11/08/00; no change of members (4 pages)
31 August 2000Registered office changed on 31/08/00 from: second floor regent house 235-241 regent street london W1R 8PS (1 page)
31 August 2000Return made up to 11/08/00; no change of members (4 pages)
31 August 2000Registered office changed on 31/08/00 from: second floor regent house 235-241 regent street london W1R 8PS (1 page)
9 September 1999Return made up to 11/08/99; full list of members (5 pages)
9 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
9 September 1999Return made up to 11/08/99; full list of members (5 pages)
9 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
9 March 1999Ad 01/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 March 1999Ad 01/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
9 September 1998Return made up to 11/08/98; no change of members (4 pages)
9 September 1998Return made up to 11/08/98; no change of members (4 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
13 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
13 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
22 June 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
22 June 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
4 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
4 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
22 August 1997Return made up to 11/08/97; no change of members (4 pages)
22 August 1997Return made up to 11/08/97; no change of members (4 pages)
22 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
15 May 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1996New secretary appointed (2 pages)
22 December 1996Registered office changed on 22/12/96 from: 23 bridford mews london W1N 1LQ (1 page)
22 December 1996New secretary appointed (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Registered office changed on 22/12/96 from: 23 bridford mews london W1N 1LQ (1 page)
3 September 1996Return made up to 11/08/96; full list of members (6 pages)
3 September 1996Return made up to 11/08/96; full list of members (6 pages)
18 July 1996Full accounts made up to 31 August 1995 (5 pages)
18 July 1996Full accounts made up to 31 August 1995 (5 pages)
30 August 1995Return made up to 11/08/95; no change of members (4 pages)
30 August 1995Return made up to 11/08/95; no change of members (4 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Full accounts made up to 31 August 1994 (5 pages)
30 May 1995Full accounts made up to 31 August 1994 (5 pages)
30 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 August 1992Incorporation (16 pages)
11 August 1992Incorporation (16 pages)