Company NameS2K Music Limited
DirectorLaura Simone Young
Company StatusActive
Company Number02994313
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Previous NameThe Stage 1 Music Company Limited

Business Activity

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

Directors

Director NameMs Laura Simone Young
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clivedon Road
London
E4 9RN
Secretary NameMarisa Marks
NationalityBritish
StatusCurrent
Appointed24 April 2007(12 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address18 Keefield
Harlow
CM19 5SW
Secretary NameMarisa Gray
NationalityBritish
StatusCurrent
Appointed24 April 2007(12 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address18 Keefield
Harlow
CM19 5SW
Director NameMr Femi Olasehinde
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Cottages
Redgrave Road
Blo Norton
Norfolk
IP22 2JA
Secretary NameMs Laura Simone Young
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clivedon Road
London
E4 9RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHamilton House
4a The Avenue
London
E4 9LD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

24k at £1Laura Simone Young
80.00%
Ordinary
6k at £1Marisa Dean
20.00%
Ordinary

Financials

Year2014
Net Worth£19,062
Cash£84,341
Current Liabilities£72,289

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 November 2019Secretary's details changed for Marisa Marks on 11 November 2019 (1 page)
14 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
29 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 30,000
(4 pages)
30 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 30,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000
(4 pages)
8 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000
(4 pages)
2 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(4 pages)
2 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 November 2012Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 29 November 2012 (1 page)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
2 January 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
2 January 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Laura Simone Young on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Laura Simone Young on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Laura Simone Young on 1 October 2009 (2 pages)
19 February 2009Return made up to 24/11/08; full list of members (3 pages)
19 February 2009Return made up to 24/11/08; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
15 February 2008Return made up to 24/11/07; full list of members (2 pages)
15 February 2008Return made up to 24/11/07; full list of members (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 24/11/06; full list of members (2 pages)
11 February 2008Return made up to 24/11/06; full list of members (2 pages)
22 January 2008Registered office changed on 22/01/08 from: 10 dover street london W1X 3PH (1 page)
22 January 2008Registered office changed on 22/01/08 from: 10 dover street london W1X 3PH (1 page)
17 July 2007Company name changed the stage 1 music company limite d\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed the stage 1 music company limite d\certificate issued on 17/07/07 (2 pages)
31 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
31 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
6 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 24/11/04; full list of members (7 pages)
14 April 2005Return made up to 24/11/04; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
12 October 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
12 October 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
21 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
21 November 2003Return made up to 24/11/03; full list of members (7 pages)
21 November 2003Return made up to 24/11/03; full list of members (7 pages)
5 September 2003Return made up to 24/11/02; full list of members (7 pages)
5 September 2003Return made up to 24/11/02; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
1 November 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
1 November 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
4 April 2002Return made up to 24/11/99; full list of members (6 pages)
4 April 2002Return made up to 24/11/99; full list of members (6 pages)
25 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Return made up to 24/11/00; full list of members (6 pages)
25 January 2002Return made up to 24/11/00; full list of members (6 pages)
26 June 2001Full accounts made up to 30 April 2000 (8 pages)
26 June 2001Full accounts made up to 30 April 2000 (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
29 April 1999Full accounts made up to 30 April 1998 (8 pages)
29 April 1999Full accounts made up to 30 April 1998 (8 pages)
31 January 1999Return made up to 24/11/98; no change of members (4 pages)
31 January 1999Return made up to 24/11/98; no change of members (4 pages)
18 February 1998Full accounts made up to 30 April 1997 (11 pages)
18 February 1998Full accounts made up to 30 April 1997 (11 pages)
5 January 1998Return made up to 24/11/97; no change of members (4 pages)
5 January 1998Return made up to 24/11/97; no change of members (4 pages)
25 April 1997Registered office changed on 25/04/97 from: 32 ilfracombe gardens chadwell heath romford essex RM6 (1 page)
25 April 1997Registered office changed on 25/04/97 from: 32 ilfracombe gardens chadwell heath romford essex RM6 (1 page)
21 January 1997Return made up to 24/11/96; full list of members (6 pages)
21 January 1997Return made up to 24/11/96; full list of members (6 pages)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1997Ad 29/04/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
8 January 1997Ad 29/04/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1996Full accounts made up to 30 April 1996 (10 pages)
23 September 1996Full accounts made up to 30 April 1996 (10 pages)
30 November 1995Return made up to 24/11/95; full list of members (6 pages)
30 November 1995Return made up to 24/11/95; full list of members (6 pages)
14 July 1995Accounting reference date notified as 30/04 (1 page)
14 July 1995Accounting reference date notified as 30/04 (1 page)
24 November 1994Incorporation (13 pages)
24 November 1994Incorporation (13 pages)