Company NameHoodoo Music Limited
Company StatusActive
Company Number03332000
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Previous NameAcornlow Limited

Business Activity

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

Directors

Director NameAlonza George Bevan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(5 days after company formation)
Appointment Duration27 years, 1 month
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Ltd 180 Great Portlan
4th Floor
London
W1W 5QZ
Director NameMr Paul Winter-Hart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(5 days after company formation)
Appointment Duration27 years, 1 month
RoleDrummer
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Ltd 180 Great Portlan
4th Floor
London
W1W 5QZ
Director NameMr Crispian John David Mills
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(5 days after company formation)
Appointment Duration27 years, 1 month
RoleVox Supremus
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Ltd 180 Great Portlan
4th Floor
London
W1W 5QZ
Director NameJay Peter Darlington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(5 days after company formation)
Appointment Duration27 years, 1 month
RoleOrganist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Ltd 180 Great Portlan
4th Floor
London
W1W 5QZ
Secretary NameMr Crispian John David Mills
NationalityBritish
StatusCurrent
Appointed17 March 1997(5 days after company formation)
Appointment Duration27 years, 1 month
RoleVox Supremus
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Ltd 180 Great Portlan
4th Floor
London
W1W 5QZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 88298820
Telephone regionLondon

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Alonza George Bevan
25.00%
Ordinary C
25 at £1Crispian John David Mills
25.00%
Ordinary A
25 at £1Jay Peter Darlington
25.00%
Ordinary B
25 at £1Paul Winter-hart
25.00%
Ordinary D

Financials

Year2014
Net Worth-£3,464
Cash£7,700
Current Liabilities£11,164

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 April 2017Director's details changed for Jay Peter Darlington on 30 June 2016 (2 pages)
27 April 2017Director's details changed for Jay Peter Darlington on 30 June 2016 (2 pages)
23 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 May 2016Director's details changed for Mr Crispian John David Mills on 7 September 2015 (2 pages)
13 May 2016Director's details changed for Mr Crispian John David Mills on 7 September 2015 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Secretary's details changed for Mr Crispian John David Mills on 1 October 2009 (1 page)
16 March 2016Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages)
16 March 2016Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages)
16 March 2016Director's details changed for Mr Crispian John David Mills on 1 October 2009 (2 pages)
16 March 2016Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages)
16 March 2016Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages)
16 March 2016Secretary's details changed for Mr Crispian John David Mills on 1 October 2009 (1 page)
16 March 2016Director's details changed for Mr Crispian John David Mills on 1 October 2009 (2 pages)
10 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(8 pages)
10 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
6 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
27 June 2011Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages)
23 June 2011Registered office address changed from 37 Warren Street London W1T 6AD on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 37 Warren Street London W1T 6AD on 23 June 2011 (1 page)
10 June 2011Director's details changed for Jay Peter Darlington on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Jay Peter Darlington on 10 June 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 September 2010Director's details changed for Jay Peter Darlington on 10 September 2010 (2 pages)
20 September 2010Director's details changed for Jay Peter Darlington on 10 September 2010 (2 pages)
3 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 June 2009Return made up to 12/03/09; full list of members (5 pages)
8 June 2009Return made up to 12/03/09; full list of members (5 pages)
3 March 2009Director's change of particulars / alonza bevan / 02/01/2009 (1 page)
3 March 2009Director's change of particulars / alonza bevan / 02/01/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 July 2008Return made up to 12/03/08; full list of members (5 pages)
3 July 2008Return made up to 12/03/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 November 2007Registered office changed on 13/11/07 from: 1 conduit street london W1S 2XA (1 page)
13 November 2007Registered office changed on 13/11/07 from: 1 conduit street london W1S 2XA (1 page)
17 April 2007Return made up to 12/03/07; full list of members (3 pages)
17 April 2007Return made up to 12/03/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 April 2006Return made up to 12/03/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: langham house 1B portland place london W1B 1GR (1 page)
13 April 2006Return made up to 12/03/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: langham house 1B portland place london W1B 1GR (1 page)
20 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 June 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
13 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
18 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
17 March 2003Return made up to 12/03/03; full list of members (9 pages)
17 March 2003Return made up to 12/03/03; full list of members (9 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Return made up to 12/03/02; full list of members (9 pages)
2 May 2002Return made up to 12/03/02; full list of members (9 pages)
2 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 January 2002Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
28 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 May 2001Full accounts made up to 31 March 2000 (10 pages)
14 May 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
25 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
19 July 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
10 April 1999Memorandum and Articles of Association (3 pages)
10 April 1999Memorandum and Articles of Association (3 pages)
2 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
2 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
2 April 1999Recon 17/03/99 (1 page)
2 April 1999Recon 17/03/99 (1 page)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
31 March 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 May 1998Return made up to 12/03/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(6 pages)
21 May 1998Return made up to 12/03/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(6 pages)
8 June 1997Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1997Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
26 March 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
26 March 1997£ nc 1000/100 17/03/97 (1 page)
26 March 1997£ nc 1000/100 17/03/97 (1 page)
26 March 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Company name changed acornlow LIMITED\certificate issued on 24/03/97 (3 pages)
21 March 1997Company name changed acornlow LIMITED\certificate issued on 24/03/97 (3 pages)
12 March 1997Incorporation (15 pages)
12 March 1997Incorporation (15 pages)