Company NameMetalheadz Limited
DirectorDavid Oyston
Company StatusActive
Company Number03185185
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr David Oyston
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(27 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 The Pillbox 115 Coventry Road
London
E2 6GH
Director NameMr Clifford Joseph Price
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 The Pillbox 115 Coventry Road
London
E2 6GH
Secretary NameClifford John Price
StatusResigned
Appointed08 January 2010(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Anthony David Crook
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 November 2023)
RoleLabel Manager
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pillbox 115 Coventry Road
London
E2 6GH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed26 November 2001(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 January 2010)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.metalheadz.co.uk

Location

Registered Address303 The Pillbox 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Clifford Price
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,611
Cash£4,007
Current Liabilities£160,055

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 January 2022Amended total exemption full accounts made up to 31 December 2019 (6 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
27 November 2019Cessation of Clifford Joseph Price as a person with significant control on 22 August 2019 (1 page)
27 November 2019Notification of Golden Artisan Holdings Pte.Ltd as a person with significant control on 22 August 2019 (2 pages)
11 November 2019Termination of appointment of Clifford Joseph Price as a director on 11 November 2019 (1 page)
1 November 2019Appointment of Mr Anthony Crook as a director on 1 November 2019 (2 pages)
16 October 2019Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 303 the Pillbox 115 Coventry Road London E2 6GH on 16 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2016Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 23 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Director's details changed for Clifford Joseph Price on 12 April 2016 (2 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Director's details changed for Clifford Joseph Price on 12 April 2016 (2 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
29 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page)
21 March 2016Termination of appointment of Clifford John Price as a secretary on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Clifford John Price as a secretary on 17 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Director's details changed for Clifford John Price on 12 April 2015 (2 pages)
2 June 2015Director's details changed for Clifford John Price on 12 April 2015 (2 pages)
2 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Director's details changed for Clifford John Price on 11 April 2014 (2 pages)
2 June 2014Director's details changed for Clifford John Price on 11 April 2014 (2 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 8 September 2011 (1 page)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
8 January 2010Appointment of Clifford John Price as a secretary (1 page)
8 January 2010Appointment of Clifford John Price as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
21 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 12/04/08; full list of members (3 pages)
23 June 2008Return made up to 12/04/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 May 2007Return made up to 12/04/07; full list of members (6 pages)
17 May 2007Return made up to 12/04/07; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 May 2006Return made up to 12/04/06; full list of members (6 pages)
11 May 2006Return made up to 12/04/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
18 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
15 June 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
29 April 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 April 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
9 April 2005Return made up to 12/04/05; full list of members (6 pages)
9 April 2005Return made up to 12/04/05; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
11 August 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
5 April 2004Return made up to 12/04/04; full list of members (6 pages)
5 April 2004Return made up to 12/04/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: c c young & company 150 regent street london W1B 5SJ (1 page)
1 April 2004Registered office changed on 01/04/04 from: c c young & company 150 regent street london W1B 5SJ (1 page)
26 April 2003Return made up to 12/04/03; full list of members (6 pages)
26 April 2003Return made up to 12/04/03; full list of members (6 pages)
17 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
17 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
10 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
10 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
20 November 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
20 November 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
28 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
18 December 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
18 December 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
15 November 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
15 November 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
13 July 2001Registered office changed on 13/07/01 from: 6 lansdowne mews london W11 3BH (1 page)
13 July 2001Registered office changed on 13/07/01 from: 6 lansdowne mews london W11 3BH (1 page)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
13 October 2000Full accounts made up to 30 April 1999 (8 pages)
13 October 2000Full accounts made up to 30 April 1999 (8 pages)
5 July 2000Return made up to 12/04/00; full list of members (6 pages)
5 July 2000Return made up to 12/04/00; full list of members (6 pages)
23 November 1999Full accounts made up to 30 April 1998 (11 pages)
23 November 1999Full accounts made up to 30 April 1998 (11 pages)
15 July 1999Return made up to 12/04/99; no change of members (4 pages)
15 July 1999Return made up to 12/04/99; no change of members (4 pages)
4 November 1998Delivery ext'd 3 mth 30/04/98 (1 page)
4 November 1998Delivery ext'd 3 mth 30/04/98 (1 page)
29 October 1998Full accounts made up to 30 April 1997 (9 pages)
29 October 1998Full accounts made up to 30 April 1997 (9 pages)
24 April 1998Return made up to 12/04/98; no change of members (4 pages)
24 April 1998Return made up to 12/04/98; no change of members (4 pages)
22 January 1998Delivery ext'd 3 mth 30/04/97 (1 page)
22 January 1998Delivery ext'd 3 mth 30/04/97 (1 page)
25 April 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 25/04/97
(6 pages)
25 April 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 25/04/97
(6 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996Secretary resigned (1 page)
12 April 1996Incorporation (20 pages)
12 April 1996Incorporation (20 pages)