Company NameBILU Music Limited
Company StatusDissolved
Company Number02821033
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Lulu Kennedy-Cairns
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(1 day after company formation)
Appointment Duration26 years, 3 months (closed 20 August 2019)
RoleEntertainer / Singer
Country of ResidenceEngland
Correspondence AddressBlomfield House
1 Clifton Villas Little Venice
London
W9 2PH
Secretary NameJordan Frieda
NationalityBritish
StatusClosed
Appointed24 May 2005(12 years after company formation)
Appointment Duration14 years, 3 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address18a Highbury Crescent
London
N5 1RX
Director NameMr William MacDonald Lawrie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 day after company formation)
Appointment Duration1 month (resigned 01 July 1993)
RoleSongwriter
Correspondence Address19 James Avenue
London
NW2 4AJ
Secretary NameHelen Harris
NationalityBritish
StatusResigned
Appointed27 February 1995(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address25 Gleneagles
Gordon Avenue
Stanmore
Middlesex
HA7 3QG
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Billy Lawrie
50.00%
Ordinary
50 at £1Mrs Lulu Kennedy-cairns
50.00%
Ordinary

Financials

Year2014
Net Worth£914
Cash£14,421
Current Liabilities£22,417

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 May 2014Secretary's details changed for Jordan Frieda on 3 December 2013 (1 page)
29 May 2014Secretary's details changed for Jordan Frieda on 3 December 2013 (1 page)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 May 2013Secretary's details changed for Jordan Frieda on 1 January 2013 (2 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
28 May 2013Secretary's details changed for Jordan Frieda on 1 January 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 July 2009Return made up to 23/05/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom (1 page)
25 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 October 2008Registered office changed on 06/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
31 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 July 2008Return made up to 23/05/08; full list of members (3 pages)
29 June 2007Return made up to 23/05/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 June 2006Return made up to 23/05/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 July 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
8 June 2005Return made up to 23/05/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 June 2004Return made up to 25/05/04; full list of members (6 pages)
27 August 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
4 June 2003Return made up to 25/05/03; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 July 2002Registered office changed on 26/07/02 from: sherfield house mulfords mill tadley hampshire RG26 3JE (1 page)
7 June 2002Return made up to 25/05/02; no change of members (4 pages)
15 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 June 2001Return made up to 25/05/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
5 July 2000Return made up to 25/05/00; no change of members (4 pages)
5 July 2000Secretary's particulars changed (1 page)
8 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 June 1999Return made up to 25/05/99; no change of members (4 pages)
10 June 1999Registered office changed on 10/06/99 from: sherford house mulfords hill tadley hants RG26 33E (1 page)
25 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
28 May 1997Return made up to 25/05/97; no change of members (4 pages)
28 May 1997Director's particulars changed (1 page)
13 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 July 1996Return made up to 25/05/96; no change of members (4 pages)
2 July 1996Registered office changed on 02/07/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 December 1995Director's particulars changed (4 pages)
20 June 1995Return made up to 25/05/95; full list of members (12 pages)
24 March 1995Registered office changed on 24/03/95 from: 2-4 king street st james' london SW1Y 6QL (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 May 1993Incorporation (20 pages)