Company NameOld Man Jobson's Music Depot Limited
DirectorsRichard Malcolm King and Richard Peter Paine
Company StatusActive
Company Number03142230
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Malcolm King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Richard Peter Paine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 12 months
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameJames Andrew Frank Barrett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleComposer/Producer
Correspondence AddressTemple Cross Farm
Templeton
Tiverton
Devon
EX16 8BJ
Director NameKirstie Lorraine Barrett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleAccount Executive
Correspondence Address15 Cotham Vale
Cotham
Bristol
BS6 6HS
Secretary NameJames Andrew Frank Barrett
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleComposer/Producer
Correspondence Address15 Cotham Vale
Cotham
Bristol
BS6 6HS
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed26 April 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
Secretary NameAndrew George Ropek
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Secretary NameMrs Kelly Garner
StatusResigned
Appointed11 June 2010(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA

Location

Registered Address12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Epartners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

30 June 2005Delivered on: 12 July 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
2 February 2023Registered office address changed from Bloomsbury House 74-77 Great Russell Street London WC1B 3DA to 12 Roger Street London WC1N 2JU on 2 February 2023 (1 page)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Termination of appointment of Kelly Garner as a secretary (1 page)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Termination of appointment of Kelly Garner as a secretary (1 page)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Director's details changed for Mr Richard Peter Paine on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Richard Peter Paine on 12 October 2012 (2 pages)
20 June 2012Termination of appointment of Charles Parker as a director (1 page)
20 June 2012Termination of appointment of Charles Parker as a director (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Andrew Ropek as a secretary (1 page)
5 January 2011Appointment of Mrs Kelly Garner as a secretary (1 page)
5 January 2011Termination of appointment of Andrew Ropek as a secretary (1 page)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Appointment of Mrs Kelly Garner as a secretary (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Appointment of Mr Charles Herbert Parker as a director (2 pages)
13 December 2010Appointment of Mr Charles Herbert Parker as a director (2 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Director's details changed for Richard Peter Paine on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Director's details changed for Richard Peter Paine on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Richard Peter Paine on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
21 September 2009Return made up to 29/12/08; full list of members (3 pages)
21 September 2009Return made up to 29/12/08; full list of members (3 pages)
4 March 2009Full accounts made up to 31 March 2008 (12 pages)
4 March 2009Full accounts made up to 31 March 2008 (12 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page)
20 January 2009Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page)
25 February 2008Full accounts made up to 31 March 2007 (12 pages)
25 February 2008Full accounts made up to 31 March 2007 (12 pages)
13 February 2008Return made up to 29/12/07; full list of members (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Return made up to 29/12/07; full list of members (2 pages)
13 February 2008Director resigned (1 page)
2 April 2007Full accounts made up to 31 March 2006 (12 pages)
2 April 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007Return made up to 29/12/06; full list of members (2 pages)
31 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 February 2006Full accounts made up to 31 March 2005 (9 pages)
8 February 2006Full accounts made up to 31 March 2005 (9 pages)
6 February 2006Return made up to 29/12/05; full list of members (2 pages)
6 February 2006Return made up to 29/12/05; full list of members (2 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2005Memorandum and Articles of Association (3 pages)
20 July 2005Memorandum and Articles of Association (3 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
19 January 2005Full accounts made up to 31 March 2004 (7 pages)
19 January 2005Full accounts made up to 31 March 2004 (7 pages)
29 December 2004Return made up to 29/12/04; full list of members (2 pages)
29 December 2004Return made up to 29/12/04; full list of members (2 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
10 February 2004Return made up to 29/12/03; full list of members (7 pages)
10 February 2004Return made up to 29/12/03; full list of members (7 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
21 January 2004Full accounts made up to 31 March 2003 (7 pages)
21 January 2004Full accounts made up to 31 March 2003 (7 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 May 2002Registered office changed on 03/05/02 from: 15 cotham vale cotham bristol BS6 6HS (1 page)
3 May 2002Registered office changed on 03/05/02 from: 15 cotham vale cotham bristol BS6 6HS (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 January 2002Registered office changed on 25/01/02 from: 30 alma vale road clifton bristol BS8 2HY (1 page)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Registered office changed on 25/01/02 from: 30 alma vale road clifton bristol BS8 2HY (1 page)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 February 2001Return made up to 29/12/00; full list of members (6 pages)
19 February 2001Return made up to 29/12/00; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
14 September 1998Registered office changed on 14/09/98 from: the basement 5 whatley road clifton bristol avon BS8 2PS (1 page)
14 September 1998Registered office changed on 14/09/98 from: the basement 5 whatley road clifton bristol avon BS8 2PS (1 page)
8 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Accounts for a dormant company made up to 28 December 1996 (2 pages)
31 October 1997Accounts for a dormant company made up to 28 December 1996 (2 pages)
9 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1996Registered office changed on 13/03/96 from: 1 funchal villas pembroke grove clifton bristol BS8 3DB (1 page)
13 March 1996Registered office changed on 13/03/96 from: 1 funchal villas pembroke grove clifton bristol BS8 3DB (1 page)
29 December 1995Incorporation (18 pages)
29 December 1995Incorporation (18 pages)