Company NameToo Pure Music Limited
Company StatusActive
Company Number02784510
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Andrew Cox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(same day as company formation)
RoleRecord Executive
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(6 months, 1 week after company formation)
Appointment Duration30 years, 9 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(6 months, 1 week after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameSusan O'Mahony
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NamePaul John Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameRichard John Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2001)
RoleRecord Executive
Correspondence Address24 Abbots Drive
Waltham Abbey
Essex
En9
Secretary NamePeter Killian Hedges
NationalityBritish
StatusResigned
Appointed30 April 1994(1 year, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £14 Ad LTD
33.33%
Ordinary B
40 at £1Paul Andrew Cox
33.33%
Ordinary A
40 at £1Richard John Roberts
33.33%
Ordinary A

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
14 January 2021Accounts for a dormant company made up to 31 January 2020 (4 pages)
14 September 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Peter Killian Hedges as a secretary on 13 February 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 31 January 2019 (4 pages)
18 February 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2019Change of details for 4Ad Music Limited as a person with significant control on 18 June 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)
30 May 2019Director's details changed for Mr Andrew Heath on 29 May 2019 (2 pages)
3 April 2019Director's details changed for Mr Martin Charles Mills on 3 April 2019 (2 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
6 February 2019Director's details changed for Mr Martin Charles Mills on 5 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Andrew Heath on 5 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Paul Andrew Cox on 5 February 2019 (2 pages)
6 February 2019Secretary's details changed for Peter Killian Hedges on 5 February 2019 (1 page)
21 January 2019Notification of 4Ad Music Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Notification of Paul Andrew Cox as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Withdrawal of a person with significant control statement on 21 January 2019 (2 pages)
13 April 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
12 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
5 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
5 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 120
(7 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 120
(7 pages)
6 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 120
(7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 120
(7 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 120
(7 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 120
(7 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
21 April 2010Director's details changed for Paul Andrew Cox on 28 January 2010 (2 pages)
21 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Paul Andrew Cox on 28 January 2010 (2 pages)
30 March 2010Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 30 March 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 February 2008Return made up to 28/01/08; full list of members (3 pages)
6 February 2008Return made up to 28/01/08; full list of members (3 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
3 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 February 2007Return made up to 28/01/07; full list of members (3 pages)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Return made up to 28/01/07; full list of members (3 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 February 2006Return made up to 28/01/06; full list of members (3 pages)
3 February 2006Return made up to 28/01/06; full list of members (3 pages)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
14 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 January 2004Return made up to 28/01/04; full list of members (7 pages)
24 January 2004Return made up to 28/01/04; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 February 2003Return made up to 28/01/03; full list of members (7 pages)
17 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 January 2002Secretary's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Secretary's particulars changed (1 page)
24 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001Return made up to 28/01/01; full list of members (7 pages)
12 March 2001Return made up to 28/01/01; full list of members (7 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
26 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
6 April 2000Registered office changed on 06/04/00 from: seloduct house station road redhill surrey RH1 1NF (1 page)
6 April 2000Registered office changed on 06/04/00 from: seloduct house station road redhill surrey RH1 1NF (1 page)
1 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
1 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
30 January 2000Return made up to 28/01/00; full list of members (7 pages)
30 January 2000Return made up to 28/01/00; full list of members (7 pages)
11 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
11 February 1999Return made up to 28/01/99; no change of members (4 pages)
11 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
11 February 1999Return made up to 28/01/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
2 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
16 June 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
16 June 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
10 February 1997Return made up to 28/01/97; full list of members (6 pages)
10 February 1997Return made up to 28/01/97; full list of members (6 pages)
30 August 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
30 August 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
18 February 1996Return made up to 28/01/96; no change of members (4 pages)
18 February 1996Return made up to 28/01/96; no change of members (4 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)