Company NameCool Music Ltd
DirectorDarrell Andrew Alexander
Company StatusActive
Company Number03025707
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darrell Andrew Alexander
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleMusic
Country of ResidenceUnited Kingdom
Correspondence Address81 Queens Road
Richmond
Surrey
TW10 6HJ
Secretary NameMr Darrell Andrew Alexander
NationalityBritish
StatusCurrent
Appointed16 October 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Queens Road
Richmond
Surrey
TW10 6HJ
Secretary NameMark Charles Coates-Smith
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleSecretary
Correspondence Address55 Agate Road
Hammersmith
London
W6 0AL
Director NameMark Charles Coates-Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1997)
RoleCompany Director
Correspondence Address55 Agate Road
Hammersmith
London
W6 0AL
Director NameMatthew David Alexander
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 28 September 2012)
RoleFilm Technician
Country of ResidenceUnited Kingdom
Correspondence Address3251 Blair Drive
Los Angeles
Ca90068
United States
Director NameNicola Kay Fletcher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address18a Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameMark William Stewart
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(2 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenside Road
London
W12 9JG
Director NameHilary Skewes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2000(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 2000)
RoleMusician
Correspondence Address8 Rodney House
Pembridge Crescent
London
W11 3DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecoolmusicltd.com/splash.asp

Location

Registered Address2 Jardine House
The Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30k at £0.01Darrell Andrew Alexander
75.00%
Ordinary A
100 at £1Darrell Andrew Alexander
25.00%
Ordinary

Financials

Year2014
Net Worth£1,095,276
Cash£1,527,891
Current Liabilities£1,134,342

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 2 weeks ago)
Next Return Due14 July 2024 (2 months from now)

Charges

9 May 2014Delivered on: 22 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1B fishers lane london.
Outstanding
8 May 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
17 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400
(5 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 400
(5 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 400
(5 pages)
22 May 2014Registration of charge 030257070002 (12 pages)
22 May 2014Registration of charge 030257070002 (12 pages)
13 May 2014Registration of charge 030257070001 (17 pages)
13 May 2014Registration of charge 030257070001 (17 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Termination of appointment of Mark Stewart as a director (1 page)
2 October 2012Termination of appointment of Mark Stewart as a director (1 page)
2 October 2012Termination of appointment of Matthew Alexander as a director (1 page)
2 October 2012Termination of appointment of Matthew Alexander as a director (1 page)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mark William Stewart on 31 December 2009 (2 pages)
11 August 2010Director's details changed for Darrell Andrew Alexander on 31 December 2009 (2 pages)
11 August 2010Director's details changed for Matthew David Alexander on 31 December 2009 (2 pages)
11 August 2010Director's details changed for Matthew David Alexander on 31 December 2009 (2 pages)
11 August 2010Director's details changed for Mark William Stewart on 31 December 2009 (2 pages)
11 August 2010Director's details changed for Darrell Andrew Alexander on 31 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Director and secretary's change of particulars / darrell alexander / 31/05/2009 (1 page)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Director and secretary's change of particulars / darrell alexander / 31/05/2009 (1 page)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Director's change of particulars / matthew kok / 31/12/2007 (2 pages)
24 July 2008Director's change of particulars / matthew kok / 31/12/2007 (2 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2007Return made up to 30/06/07; full list of members (4 pages)
2 July 2007Return made up to 30/06/07; full list of members (4 pages)
8 March 2007Return made up to 23/02/07; full list of members (3 pages)
8 March 2007Return made up to 23/02/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 March 2006Return made up to 23/02/06; full list of members (3 pages)
14 March 2006Return made up to 23/02/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 March 2005Return made up to 23/02/05; full list of members (4 pages)
2 March 2005Return made up to 23/02/05; full list of members (4 pages)
15 December 2004£ sr [email protected] 31/12/03 (1 page)
15 December 2004£ sr [email protected] 31/12/03 (1 page)
2 December 2004Ad 25/06/04--------- £ si [email protected]=150 £ ic 300/450 (2 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 December 2004Ad 25/06/04--------- £ si [email protected]=150 £ ic 300/450 (2 pages)
27 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 December 2003Secretary's particulars changed;director's particulars changed (1 page)
17 December 2003Secretary's particulars changed;director's particulars changed (1 page)
28 February 2003Return made up to 23/02/03; full list of members (8 pages)
28 February 2003Return made up to 23/02/03; full list of members (8 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2002Ad 02/10/02--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
19 December 2002Ad 02/10/02--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
26 February 2001Return made up to 23/02/01; full list of members (7 pages)
26 February 2001Return made up to 23/02/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
4 April 2000Return made up to 23/02/00; full list of members (7 pages)
4 April 2000Return made up to 23/02/00; full list of members (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
24 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 April 1999Return made up to 23/02/99; full list of members (6 pages)
19 April 1999Return made up to 23/02/99; full list of members (6 pages)
28 April 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 April 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: 62A warick gardens west kensington london W14 8PP (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: 62A warick gardens west kensington london W14 8PP (1 page)
2 December 1997Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned;director resigned (1 page)
16 October 1997Company name changed the chamber orchestra of london LTD\certificate issued on 17/10/97 (2 pages)
16 October 1997Company name changed the chamber orchestra of london LTD\certificate issued on 17/10/97 (2 pages)
4 October 1996Full accounts made up to 30 June 1996 (10 pages)
4 October 1996Full accounts made up to 30 June 1996 (10 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
27 February 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Accounting reference date extended from 28/02 to 30/06 (1 page)
19 June 1995Accounting reference date extended from 28/02 to 30/06 (1 page)
27 April 1995Accounting reference date notified as 28/02 (1 page)
27 April 1995Accounting reference date notified as 28/02 (1 page)
23 February 1995Incorporation (16 pages)
23 February 1995Incorporation (16 pages)