Company NameTop Masters Ltd.
DirectorAnthony Gordon Thorne
Company StatusActive
Company Number02865544
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road Chingford
London
E4 7DJ
Secretary NameMornington Secretaires Limited (Corporation)
StatusCurrent
Appointed06 June 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NamePaul Llewellyn Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 week after company formation)
Appointment Duration1 week, 2 days (resigned 10 November 1993)
RoleTax Manager
Correspondence AddressFlat 1 56 Iverna Gardens
London
W8 6TP
Director NameGibson Stewart Kemp
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 07 December 1995)
RoleRecord Executive
Correspondence Address20149 Hamburg
Hochallee 118
Germany
Director NameAli Buhler
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed07 December 1995(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1996)
RoleMusic Distributor
Correspondence AddressWinzzzrhalde 18
8049 Zurich
Switzeralnd
Director NameMr Louis Bischoff
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1996(2 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 04 January 2019)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressOetztalerstrasse 9a
A-6425 Hainming
A-6425
Austria
Secretary NameChristine Booker
NationalityBritish
StatusResigned
Appointed29 September 1997(3 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address3 Valognes Avenue
Walthamstow
London
E17 5PW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed01 November 1993(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 1997)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Louis Bischof
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£2,616
Current Liabilities£9,944

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 October 2019 (4 pages)
31 October 2019Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page)
30 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
4 July 2019Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page)
14 April 2019Notification of Mornington Secretaires Limited as a person with significant control on 4 January 2019 (2 pages)
14 April 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
14 April 2019Cessation of Louis Bischof as a person with significant control on 4 January 2019 (1 page)
14 February 2019Termination of appointment of Louis Bischoff as a director on 4 January 2019 (1 page)
14 February 2019Appointment of Mr Anthony Gordon Thorne as a director on 4 January 2019 (2 pages)
4 January 2019Director's details changed for Mr. Louis Bischoff on 4 January 2019 (2 pages)
17 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 July 2015Termination of appointment of Christine Booker as a secretary on 1 July 2015 (1 page)
25 July 2015Termination of appointment of Christine Booker as a secretary on 1 July 2015 (1 page)
25 July 2015Termination of appointment of Christine Booker as a secretary on 1 July 2015 (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
6 July 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
18 June 2015Appointment of Mornington Secretaries Limited as a secretary on 6 June 2015 (3 pages)
18 June 2015Appointment of Mornington Secretaries Limited as a secretary on 6 June 2015 (3 pages)
18 June 2015Appointment of Mornington Secretaries Limited as a secretary on 6 June 2015 (3 pages)
31 March 2015Registered office address changed from 3 Valognes Avenue Walthamstow London E17 5PW to 43 Mornington Road Chingford London E4 7DT on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 3 Valognes Avenue Walthamstow London E17 5PW to 43 Mornington Road Chingford London E4 7DT on 31 March 2015 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 November 2011Director's details changed for Mr. Louis Bischoff on 1 October 2011 (2 pages)
4 November 2011Director's details changed for Mr. Louis Bischoff on 1 October 2011 (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
4 November 2011Director's details changed for Mr. Louis Bischoff on 1 October 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Louis Bischoff on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Louis Bischoff on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Louis Bischoff on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 January 2009Return made up to 25/10/08; full list of members (3 pages)
22 January 2009Return made up to 25/10/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 January 2008Return made up to 25/10/07; no change of members (6 pages)
2 January 2008Return made up to 25/10/07; no change of members (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 March 2007Return made up to 25/10/06; full list of members (6 pages)
3 March 2007Return made up to 25/10/06; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
18 November 2005Return made up to 25/10/05; full list of members (6 pages)
18 November 2005Return made up to 25/10/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
12 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
24 May 2004Return made up to 25/10/03; full list of members (6 pages)
24 May 2004Return made up to 25/10/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
7 November 2002Return made up to 25/10/02; full list of members (6 pages)
7 November 2002Return made up to 25/10/02; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 November 2001Return made up to 25/10/01; full list of members (6 pages)
1 November 2001Return made up to 25/10/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
1 November 2000Return made up to 25/10/00; full list of members (6 pages)
1 November 2000Return made up to 25/10/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 October 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 September 2000Return made up to 25/10/99; full list of members (6 pages)
20 September 2000Return made up to 25/10/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (3 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (3 pages)
16 November 1998Return made up to 25/10/98; no change of members (4 pages)
16 November 1998Return made up to 25/10/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1998Return made up to 25/10/96; full list of members (6 pages)
3 March 1998Return made up to 25/10/96; full list of members (6 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
10 December 1997Accounts for a small company made up to 31 October 1996 (2 pages)
10 December 1997Accounts for a small company made up to 31 October 1996 (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 112A&b westbourne grove chepstow road london W2 5RU (1 page)
29 October 1997Registered office changed on 29/10/97 from: 112A&b westbourne grove chepstow road london W2 5RU (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
8 January 1997Return made up to 25/10/95; no change of members (5 pages)
8 January 1997Return made up to 25/10/95; no change of members (5 pages)
10 October 1996Full accounts made up to 31 October 1995 (10 pages)
10 October 1996Full accounts made up to 31 October 1995 (10 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
2 November 1995Full accounts made up to 31 October 1994 (9 pages)
2 November 1995Full accounts made up to 31 October 1994 (9 pages)
23 March 1995Return made up to 25/10/94; full list of members (12 pages)
23 March 1995Return made up to 25/10/94; full list of members (12 pages)