Company NameThe Dune Music Company Limited
DirectorsJanine Mireille Irons and Gary Mark Crosby
Company StatusActive
Company Number03251495
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Previous NameCrosby Irons Associates Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJanine Mireille Irons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1996(1 week after company formation)
Appointment Duration27 years, 7 months
RoleMusic Agent
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameGary Mark Crosby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(12 months after company formation)
Appointment Duration26 years, 7 months
RoleMusic Agent
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameJanine Mireille Irons
NationalityBritish
StatusCurrent
Appointed01 November 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameDaniel Taylor Irons
NationalityBritish
StatusResigned
Appointed25 September 1996(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2003)
RoleRetired
Correspondence Address11 Tudor Road
Harrow
Middlesex
HA3 5PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedune-music.com

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Janine Mireille Irons
100.00%
Ordinary

Financials

Year2014
Net Worth£12,395
Cash£597
Current Liabilities£6,374

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

22 February 2006Delivered on: 24 February 2006
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. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
24 January 2023Change of details for Janine Mireille Irons as a person with significant control on 21 November 2022 (2 pages)
24 January 2023Notification of Gary Mark Crosby as a person with significant control on 21 November 2022 (2 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
3 November 2022Change of details for Janine Mireille Irons as a person with significant control on 2 October 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 November 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
14 March 2019Director's details changed for Janine Mireille Irons on 14 March 2019 (2 pages)
14 March 2019Change of details for Janine Mireille Irons as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Gary Mark Crosby on 14 March 2019 (2 pages)
14 March 2019Secretary's details changed for Janine Mireille Irons on 14 March 2019 (1 page)
14 March 2019Director's details changed for Gary Mark Crosby on 14 March 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Director's details changed for Gary Mark Crosby on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Janine Mireille Irons on 16 April 2015 (2 pages)
16 April 2015Secretary's details changed for Janine Mireille Irons on 16 April 2015 (1 page)
16 April 2015Director's details changed for Janine Mireille Irons on 16 April 2015 (2 pages)
16 April 2015Secretary's details changed for Janine Mireille Irons on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Director's details changed for Gary Mark Crosby on 16 April 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Director's details changed for Janine Mireille Irons on 18 September 2012 (2 pages)
23 October 2012Director's details changed for Gary Mark Crosby on 18 September 2012 (3 pages)
23 October 2012Secretary's details changed for Janine Mireille Irons on 18 September 2012 (2 pages)
23 October 2012Director's details changed for Gary Mark Crosby on 18 September 2012 (3 pages)
23 October 2012Secretary's details changed for Janine Mireille Irons on 18 September 2012 (2 pages)
23 October 2012Director's details changed for Janine Mireille Irons on 18 September 2012 (2 pages)
23 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 18/09/08; full list of members (3 pages)
14 October 2008Return made up to 18/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2007Return made up to 18/09/07; full list of members (2 pages)
19 October 2007Return made up to 18/09/07; full list of members (2 pages)
14 November 2006Return made up to 18/09/06; full list of members (2 pages)
14 November 2006Return made up to 18/09/06; full list of members (2 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 18/09/05; full list of members (2 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 18/09/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 18/09/04; full list of members (7 pages)
25 October 2004Return made up to 18/09/04; full list of members (7 pages)
22 January 2004Company name changed crosby irons associates LTD\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed crosby irons associates LTD\certificate issued on 22/01/04 (2 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: lanmoor house 370-386 high road wembley middlesex HA9 6AX (1 page)
11 December 2003New secretary appointed (1 page)
11 December 2003Registered office changed on 11/12/03 from: lanmoor house 370-386 high road wembley middlesex HA9 6AX (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (1 page)
20 November 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(7 pages)
20 November 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(7 pages)
10 December 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
10 December 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
20 September 2002Return made up to 18/09/02; full list of members (7 pages)
20 September 2002Return made up to 18/09/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
3 November 2000Return made up to 18/09/00; full list of members (6 pages)
3 November 2000Return made up to 18/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 September 1999Return made up to 18/09/99; no change of members (6 pages)
21 September 1999Return made up to 18/09/99; no change of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 September 1998Return made up to 18/09/98; no change of members (6 pages)
29 September 1998Return made up to 18/09/98; no change of members (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Return made up to 18/09/97; full list of members (6 pages)
29 September 1997Return made up to 18/09/97; full list of members (6 pages)
29 September 1997New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 11 tudor road harrow middlesex HA3 5PQ (1 page)
24 October 1996Ad 25/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 11 tudor road harrow middlesex HA3 5PQ (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Ad 25/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
18 September 1996Incorporation (12 pages)
18 September 1996Incorporation (12 pages)