Company NameTailor Made Music Limited
DirectorEdward Samuel Short
Company StatusActive
Company Number03191442
CategoryPrivate Limited Company
Incorporation Date26 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 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEdward Samuel Short
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleSales And Marketing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Secretary NameVictoria Loraine Donnelly
NationalityBritish
StatusCurrent
Appointed27 January 1999(2 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address11 Mellor Chase
Colchester
CO3 9BN
Director NameCarol Warner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGunnersbury 84 Northumberland Road
Barnet
Hertfordshire
EN5 1EE
Director NameMario Reginald Warner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address84 Northumberland Road
New Barnet
Hertfordshire
EN5 1EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCarol Warner
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGunnersbury 84 Northumberland Road
Barnet
Hertfordshire
EN5 1EE
Secretary NameMario Reginald Warner
NationalityBritish
StatusResigned
Appointed31 January 1998(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address84 Northumberland Road
New Barnet
Hertfordshire
EN5 1EE
Director NameMr Danny Donnelly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Barn
Church Lane
Upminster
Essex
RM14 3QH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 85638050
Telephone regionLondon

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£262,657
Cash£7,319
Current Liabilities£286,691

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 Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

3 January 2008Delivered on: 9 January 2008
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, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

9 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
16 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
22 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 June 2020Secretary's details changed for Victoria Loraine Donnelly on 20 June 2020 (1 page)
20 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Edward Samuel Short on 1 May 2010 (2 pages)
10 May 2011Director's details changed for Edward Samuel Short on 1 May 2010 (2 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Edward Samuel Short on 1 May 2010 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
24 June 2008Return made up to 26/04/08; full list of members (3 pages)
24 June 2008Return made up to 26/04/08; full list of members (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 July 2007Return made up to 26/04/07; no change of members (6 pages)
5 July 2007Return made up to 26/04/07; no change of members (6 pages)
20 February 2007Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2007Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 July 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
15 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 June 2004Return made up to 26/04/04; full list of members (7 pages)
10 June 2004Return made up to 26/04/04; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
18 May 2003Return made up to 26/04/03; full list of members (7 pages)
18 May 2003Return made up to 26/04/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Registered office changed on 16/04/02 from: 27 howard business park howard close waltham abbey essex EN9 1XE (1 page)
16 April 2002Registered office changed on 16/04/02 from: 27 howard business park howard close waltham abbey essex EN9 1XE (1 page)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Memorandum and Articles of Association (5 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Memorandum and Articles of Association (5 pages)
20 June 2001Return made up to 26/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001Return made up to 26/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 May 2000Return made up to 26/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2000Return made up to 26/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Return made up to 26/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/99
(8 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Return made up to 26/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/99
(8 pages)
7 July 1999New secretary appointed (2 pages)
23 February 1999Amended accounts made up to 31 December 1997 (7 pages)
23 February 1999Amended accounts made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 May 1998Return made up to 26/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1998Return made up to 26/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Ad 31/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Ad 31/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: gunnersbury 8A northumberland road new barnet hertfordshire EN5 1EE (1 page)
13 February 1998Registered office changed on 13/02/98 from: gunnersbury 8A northumberland road new barnet hertfordshire EN5 1EE (1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 February 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 February 1998Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
6 February 1998Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
30 May 1997Return made up to 26/04/97; full list of members (6 pages)
30 May 1997Return made up to 26/04/97; full list of members (6 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
26 April 1996Incorporation (17 pages)
26 April 1996Incorporation (17 pages)