Company NameSherlock Holmes Music Limited
DirectorVernon Frederick Rossiter
Company StatusActive
Company Number02748386
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 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
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(28 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameDavid John Barr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 10 May 2003)
RoleCopyright/Royalty Consultant
Correspondence Address51 The Woodfields
South Croydon
Surrey
CR2 0HJ
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed25 November 1996(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Secretary NameEmma Rossiter
NationalityBritish
StatusResigned
Appointed01 May 2003(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address81 Inglewood
Pixton Way
Croydon
Surrey
CR0 9LN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2011(18 years, 6 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, 3 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, 6 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

Financials

Year2012
Net Worth£219,602
Cash£18,504
Current Liabilities£1,330,788

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 Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

21 December 2001Delivered on: 10 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131/2 - 14 prince albert street brighton east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 February 2000Delivered on: 9 March 2000
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

8 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 September 2022Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 13 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Vernon Frederick Rossiter on 15 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)
15 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
20 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 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 (8 pages)
22 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 November 2019Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Vernon Frederick Rossiter on 5 November 2019 (2 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
1 July 2019Change of details for Mr Vernon Frederick Rossiter as a person with significant control 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)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (10 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)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(3 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000
(3 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000
(3 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)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(4 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(4 pages)
11 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
11 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
11 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
11 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Emma Rossiter as a secretary (2 pages)
12 April 2011Termination of appointment of Emma Rossiter as a secretary (2 pages)
12 April 2011Appointment of Portland Registrars Limited as a secretary (5 pages)
12 April 2011Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (3 pages)
12 April 2011Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (3 pages)
12 April 2011Appointment of Portland Registrars Limited as a secretary (5 pages)
18 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 December 2008Return made up to 17/09/08; full list of members (3 pages)
8 December 2008Return made up to 17/09/08; full list of members (3 pages)
24 January 2008Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2008Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 October 2006Return made up to 17/09/06; full list of members (6 pages)
17 October 2006Return made up to 17/09/06; full list of members (6 pages)
17 October 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
17 October 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
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)
19 September 2005Return made up to 17/09/05; full list of members (5 pages)
19 September 2005Return made up to 17/09/05; full list of members (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 October 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 October 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 September 2004Return made up to 17/09/04; no change of members (4 pages)
21 September 2004Return made up to 17/09/04; no change of members (4 pages)
1 October 2003Accounts for a small company made up to 30 April 2002 (7 pages)
1 October 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 September 2003Return made up to 17/09/03; full list of members (5 pages)
24 September 2003Return made up to 17/09/03; full list of members (5 pages)
17 September 2003Director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
20 August 2003Accounts for a small company made up to 30 April 2001 (6 pages)
20 August 2003Accounts for a small company made up to 30 April 2001 (6 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
4 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
4 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
23 October 2002Return made up to 17/09/02; full list of members (5 pages)
23 October 2002Return made up to 17/09/02; full list of members (5 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
21 September 2001Return made up to 17/09/01; no change of members (4 pages)
21 September 2001Return made up to 17/09/01; no change of members (4 pages)
17 July 2001Return made up to 17/09/00; no change of members (4 pages)
17 July 2001Return made up to 17/09/00; no change of members (4 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
27 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: second floor regent house 235-241 regent street london W1R 8PS (1 page)
18 January 2001Registered office changed on 18/01/01 from: second floor regent house 235-241 regent street london W1R 8PS (1 page)
22 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Return made up to 17/09/99; full list of members (5 pages)
10 December 1999Return made up to 17/09/99; full list of members (5 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1999£ nc 1000/5000 01/02/99 (1 page)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1999Ad 01/02/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
9 March 1999Ad 01/02/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
9 March 1999£ nc 1000/5000 01/02/99 (1 page)
17 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
26 September 1997Return made up to 17/09/97; full list of members (6 pages)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Return made up to 17/09/97; full list of members (6 pages)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Full accounts made up to 30 April 1996 (8 pages)
27 May 1997Full accounts made up to 30 April 1996 (8 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 23 bridford mews london. W1N 1LQ (1 page)
5 December 1996Registered office changed on 05/12/96 from: 23 bridford mews london. W1N 1LQ (1 page)
4 October 1996Accounts for a small company made up to 30 April 1995 (4 pages)
4 October 1996Accounts for a small company made up to 30 April 1995 (4 pages)
1 October 1996Return made up to 17/09/96; no change of members (4 pages)
1 October 1996Return made up to 17/09/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 30 April 1994 (4 pages)
30 May 1996Accounts for a small company made up to 30 April 1994 (4 pages)
21 September 1995Return made up to 17/09/95; no change of members (4 pages)
21 September 1995Return made up to 17/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 September 1992Incorporation (16 pages)
17 September 1992Incorporation (16 pages)