Company NameCrocodile Music Limited
Company StatusActive
Company Number03181711
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Itsuko Sugawara
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed31 July 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameMs Itsuko Sugawara
NationalityJapanese
StatusCurrent
Appointed01 September 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RolePR Coordinator
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Malcolm Ironton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(7 years after company formation)
Appointment Duration21 years, 1 month
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameRaymond Malcolm Tattle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2004(8 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameEmma Louise Roberts
NationalityBritish
StatusResigned
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1996)
RoleOffice Manager
Correspondence Address161 Battersea Church Road
London
SW11 3ND
Director NameCarla Naddeo
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1996(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1998)
RoleFashion
Correspondence AddressVia Primo Carnera 47
F5 A9
Roma
00142
Secretary NameStephen Robinson
NationalityBritish
StatusResigned
Appointed11 December 1996(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1999)
RoleFilm Producer
Correspondence Address37 Mount Ephraim Lane
London
SW16 1JE
Director NameMichael William Wimbleton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1999)
RoleTransport Manager
Correspondence Address121 Kings Court Hamlet Gardens
London
W6 0RP
Secretary NameNorman Walter Harnett
NationalityBritish
StatusResigned
Appointed02 April 1999(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address18 Grove Road
Isleworth
Middlesex
TW7 4JH
Director NameMr Keith William Bagley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address24b Udney Park Road
Teddington
Middlesex
TW11 9BG
Director NameMr Malcolm Ironton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2002)
RoleProducer
Country of ResidenceEngland
Correspondence Address33 Maynards Quay
London
E1W 3RY
Secretary NameMr Malcolm Ironton
NationalityBritish
StatusResigned
Appointed31 July 2002(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Maynards Quay
London
E1W 3RY
Director NameJohn William London
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2004)
RoleEstate Agent
Correspondence Address51 Albion Street
Rowhedge
Essex
CO5 7ER
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.crocodilemusic.co.uk

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Malcolm Ironton
100.00%
Ordinary

Financials

Year2014
Net Worth£82
Cash£17,401
Current Liabilities£29,327

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

14 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 May 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
4 May 2018Director's details changed for Ms Itsuko Sugawara on 1 February 2018 (2 pages)
4 May 2018Director's details changed for Mr Malcolm Ironton on 1 February 2018 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Secretary's details changed for Ms Itsuko Sugawara on 1 January 2014 (1 page)
16 April 2014Director's details changed for Mr Malcolm Ironton on 1 January 2014 (2 pages)
16 April 2014Secretary's details changed for Ms Itsuko Sugawara on 1 January 2014 (1 page)
16 April 2014Director's details changed for Mr Malcolm Ironton on 1 January 2014 (2 pages)
16 April 2014Director's details changed for Ms Itsuko Sugawara on 1 January 2014 (2 pages)
16 April 2014Director's details changed for Raymond Malcolm Tattle on 1 January 2014 (2 pages)
16 April 2014Director's details changed for Raymond Malcolm Tattle on 1 January 2014 (2 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Director's details changed for Mr Malcolm Ironton on 1 January 2014 (2 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Director's details changed for Ms Itsuko Sugawara on 1 January 2014 (2 pages)
16 April 2014Secretary's details changed for Ms Itsuko Sugawara on 1 January 2014 (1 page)
16 April 2014Director's details changed for Raymond Malcolm Tattle on 1 January 2014 (2 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Director's details changed for Ms Itsuko Sugawara on 1 January 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 27 daventry street london NW1 6TD (1 page)
16 January 2009Registered office changed on 16/01/2009 from 27 daventry street london NW1 6TD (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 May 2006Return made up to 02/04/06; full list of members (2 pages)
5 May 2006Return made up to 02/04/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Return made up to 02/04/03; full list of members; amend (7 pages)
9 June 2003Registered office changed on 09/06/03 from: 4TH floor 35 gresse street london greater london W1P 1PN (1 page)
9 June 2003Registered office changed on 09/06/03 from: 4TH floor 35 gresse street london greater london W1P 1PN (1 page)
9 June 2003Return made up to 02/04/03; full list of members; amend (7 pages)
4 May 2003Return made up to 02/04/03; full list of members (5 pages)
4 May 2003Return made up to 02/04/03; full list of members (5 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 7 goodge place london W1P 1FL (1 page)
8 October 2002Registered office changed on 08/10/02 from: 7 goodge place london W1P 1FL (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director resigned (2 pages)
6 August 2002Director resigned (2 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 April 2001Return made up to 02/04/01; full list of members (6 pages)
24 April 2001Return made up to 02/04/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 2000Return made up to 02/04/00; full list of members (6 pages)
18 October 2000Return made up to 02/04/00; full list of members (6 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Return made up to 01/04/99; no change of members (6 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
14 January 2000Return made up to 01/04/99; no change of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
21 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
21 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
13 June 1996Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 7 goodge place london W1P 1FL (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 7 goodge place london W1P 1FL (1 page)
13 June 1996Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 1996New secretary appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
2 April 1996Incorporation (14 pages)
2 April 1996Incorporation (14 pages)