Company NameViceroy Music Limited
DirectorAlexander John Simons
Company StatusActive
Company Number03066287
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Previous NameSpeed 5032 Limited

Business Activity

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

Directors

Director NameMr Alexander John Simons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Pages Walk
London
SE1 4HD
Secretary NameEdward Martin Simons
NationalityBritish
StatusResigned
Appointed27 June 1995(2 weeks, 4 days after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address55 Evelyn Avenue
Ruislip
Middlesex
HA4 8AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alex Simons
100.00%
Ordinary

Financials

Year2014
Net Worth£52,095
Cash£73,731
Current Liabilities£31,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(3 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(3 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(3 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
27 July 2011Termination of appointment of Edward Simons as a secretary (1 page)
27 July 2011Termination of appointment of Edward Simons as a secretary (1 page)
27 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Registered office address changed from Suite 6 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from Suite 6 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Registered office changed on 21/05/2009 from 144 high street edgware middlesex HA8 7EZ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 144 high street edgware middlesex HA8 7EZ (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 August 2006Return made up to 09/06/06; full list of members (7 pages)
11 August 2006Return made up to 09/06/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 09/06/05; full list of members (6 pages)
21 June 2005Return made up to 09/06/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 09/06/04; full list of members (6 pages)
28 July 2004Return made up to 09/06/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Return made up to 09/06/03; full list of members (6 pages)
16 July 2003Return made up to 09/06/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Return made up to 09/06/02; full list of members (6 pages)
8 October 2002Return made up to 09/06/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 09/06/01; full list of members (6 pages)
3 July 2001Return made up to 09/06/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 June 2000Return made up to 09/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Return made up to 09/06/99; full list of members (6 pages)
14 July 1999Return made up to 09/06/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 June 1998Return made up to 09/06/98; no change of members (4 pages)
18 June 1998Return made up to 09/06/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 July 1997Return made up to 09/06/97; no change of members (4 pages)
9 July 1997Return made up to 09/06/97; no change of members (4 pages)
3 September 1996Return made up to 09/06/96; full list of members (6 pages)
3 September 1996Return made up to 09/06/96; full list of members (6 pages)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Registered office changed on 25/06/96 from: 1-7 boundary road london SE1 8HP (1 page)
25 June 1996Registered office changed on 25/06/96 from: 1-7 boundary road london SE1 8HP (1 page)
4 October 1995Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 August 1995Memorandum and Articles of Association (30 pages)
16 August 1995Memorandum and Articles of Association (30 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 July 1995Company name changed speed 5032 LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed speed 5032 LIMITED\certificate issued on 17/07/95 (4 pages)
13 July 1995Accounts for a dormant company made up to 27 June 1995 (1 page)
13 July 1995Accounting reference date shortened from 31/03 to 27/06 (1 page)
13 July 1995Accounts for a dormant company made up to 27 June 1995 (1 page)
13 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 July 1995Accounting reference date shortened from 31/03 to 27/06 (1 page)
9 June 1995Incorporation (38 pages)
9 June 1995Incorporation (38 pages)