Company NameDownboy Media Ltd
DirectorBrian Steven Harris
Company StatusActive
Company Number02999843
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)
Previous NamesDownboy Recordings Limited and Littlebig Recordings Ltd

Business Activity

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

Directors

Director NameMr Brian Steven Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(same day as company formation)
RoleMusic Production And Publishin
Country of ResidenceUnited Kingdom
Correspondence Address88 Temple Fortune Lane
London
NW11 7TX
Secretary NameMrs Carole Ann Harris
NationalityBritish
StatusCurrent
Appointed09 December 1994(same day as company formation)
RoleSecretary
Correspondence Address88 Temple Fortune Lane
London
NW11 7TX
Director NameMs Emma Elisabeth Mary Stakes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2019(24 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2019)
RoleProducer
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
EN5 2HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01923 850605
Telephone regionWatford

Location

Registered Address62 Woodfall Avenue
Barnet
EN5 2HA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brian Steven Harris
50.00%
Ordinary
1 at £1Carole Ann Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£215,991
Current Liabilities£214,845

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

23 June 2008Delivered on: 26 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 May 1995Delivered on: 5 June 1995
Satisfied on: 27 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
18 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
23 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
(3 pages)
8 February 2021Termination of appointment of Emma Stakes as a director on 1 January 2019 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
15 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
20 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
20 May 2019Appointment of Ms Emma Stakes as a director on 1 January 2019 (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
(3 pages)
16 August 2018Notification of Brian Harris as a person with significant control on 1 April 2018 (2 pages)
17 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 November 2017Registered office address changed from C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN to 62 Woodfall Avenue Barnet EN5 2HA on 17 November 2017 (1 page)
17 November 2017Registered office address changed from C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN to 62 Woodfall Avenue Barnet EN5 2HA on 17 November 2017 (1 page)
7 November 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
18 April 2016Secretary's details changed for Mrs Carole Ann Harris on 15 April 2016 (1 page)
18 April 2016Director's details changed for Mr Brian Steven Harris on 15 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mrs Carole Ann Harris on 15 April 2016 (1 page)
18 April 2016Director's details changed for Mr Brian Steven Harris on 15 April 2016 (2 pages)
24 January 2016Micro company accounts made up to 30 April 2015 (1 page)
24 January 2016Micro company accounts made up to 30 April 2015 (1 page)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2014Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 13 February 2014 (1 page)
13 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 March 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 February 2011Secretary's details changed for Carole Ann Harris on 9 December 2010 (2 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Mr Brian Steven Harris on 9 December 2010 (2 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 February 2011Registered office address changed from 38a High Street Southgate London N14 6EB on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 38a High Street Southgate London N14 6EB on 14 February 2011 (1 page)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Mr Brian Steven Harris on 9 December 2010 (2 pages)
14 February 2011Secretary's details changed for Carole Ann Harris on 9 December 2010 (2 pages)
14 February 2011Director's details changed for Mr Brian Steven Harris on 9 December 2010 (2 pages)
14 February 2011Secretary's details changed for Carole Ann Harris on 9 December 2010 (2 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Director's details changed for Brian Steven Harris on 4 December 2009 (2 pages)
27 January 2010Director's details changed for Brian Steven Harris on 4 December 2009 (2 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Brian Steven Harris on 4 December 2009 (2 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 April 2009Return made up to 09/12/08; full list of members (3 pages)
14 April 2009Return made up to 09/12/08; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from, 151 sparrows herne, bushey heath, hertfordshire, WD23 1AQ (1 page)
2 April 2009Registered office changed on 02/04/2009 from, 151 sparrows herne, bushey heath, hertfordshire, WD23 1AQ (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 December 2007Return made up to 09/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2007Return made up to 09/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Return made up to 09/12/06; full list of members (6 pages)
18 January 2007Return made up to 09/12/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 December 2005Return made up to 09/12/05; full list of members (6 pages)
28 December 2005Return made up to 09/12/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 December 2004Return made up to 09/12/04; full list of members (6 pages)
20 December 2004Return made up to 09/12/04; full list of members (6 pages)
6 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 December 2002Return made up to 09/12/02; full list of members (6 pages)
18 December 2002Return made up to 09/12/02; full list of members (6 pages)
28 June 2002Registered office changed on 28/06/02 from: hutchings modi & co, 200 west end lane, london, NW6 1SG (1 page)
28 June 2002Registered office changed on 28/06/02 from: hutchings modi & co, 200 west end lane, london, NW6 1SG (1 page)
5 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002Return made up to 09/12/01; full list of members (6 pages)
7 February 2002Return made up to 09/12/01; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
16 November 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
11 December 2000Return made up to 09/12/00; full list of members (6 pages)
11 December 2000Return made up to 09/12/00; full list of members (6 pages)
17 August 2000Full accounts made up to 30 April 1999 (10 pages)
17 August 2000Full accounts made up to 30 April 1999 (10 pages)
15 March 2000Return made up to 09/12/99; full list of members (6 pages)
15 March 2000Return made up to 09/12/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 April 1998 (11 pages)
27 July 1999Full accounts made up to 30 April 1998 (11 pages)
18 December 1998Return made up to 09/12/98; full list of members (6 pages)
18 December 1998Return made up to 09/12/98; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: 5 elstree gate, elstree way, borehamwood, herts WD6 1DJ (1 page)
11 December 1998Registered office changed on 11/12/98 from: 5 elstree gate, elstree way, borehamwood, herts WD6 1DJ (1 page)
24 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 December 1997Return made up to 09/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Return made up to 09/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 November 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 December 1996Return made up to 09/12/96; no change of members (4 pages)
27 December 1996Return made up to 09/12/96; no change of members (4 pages)
29 January 1996Return made up to 09/12/95; full list of members (6 pages)
29 January 1996Return made up to 09/12/95; full list of members (6 pages)
17 August 1995Accounting reference date notified as 30/04 (1 page)
17 August 1995Accounting reference date notified as 30/04 (1 page)
5 June 1995Particulars of mortgage/charge (4 pages)
5 June 1995Particulars of mortgage/charge (4 pages)