Company NameTimbuktu Music Limited
Company StatusActive
Company Number03390944
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NameForthman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Troughton Bond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleGeneral Manager
Correspondence Address235 Brompton Park Crescent
Seagrave Road
London
SW6 1SZ
Director NameJeremy Edward Cox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 Ridgway Court
109 Ridgway
London
SW19 4SQ
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed17 July 2008(11 years after company formation)
Appointment Duration15 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(14 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Jeremy William Pearce
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 24 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Ferry Road
Barnes
London
SW13 9PW
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed04 July 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStuart John Middleton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2002)
RoleChartered Accountant
Correspondence Address51 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3EH
Director NameRichard Polding
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2002)
RoleLawyer
Correspondence Address154a Shirland Road
London
W9 2BT
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 23 March 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameStephen William Harding Navin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 December 2001(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bloemfontein Avenue
London
W12 7BL
Director NameAntony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 2010)
RoleChief Executive Officer
Correspondence Address71 Heathfield Road
Wandsworth
London
SW18 2PH
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed23 March 2006(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameCharles Patrick John Wale
NationalityBritish
StatusResigned
Appointed15 June 2006(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2008)
RoleCompany Director
Correspondence Address4a Shandon Road
London
SW4 9HP
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2011)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websiteuniversalmusic.co.uk

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1V2 Music Group LTD
80.00%
Ordinary A
10 at £1Mr Jeremy Edward Cox
10.00%
Ordinary B
10 at £1Mr Mark Troughton Bond
10.00%
Ordinary B

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for V2 Music Group Limited as a person with significant control on 23 July 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(8 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 August 2011Appointment of Adam Martin Barker as a director (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Appointment of Adam Martin Barker as a director (2 pages)
11 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 January 2011Appointment of Mrs Thomas Clive Fisher as a director (2 pages)
19 January 2011Appointment of Mrs Thomas Clive Fisher as a director (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 March 2010Termination of appointment of Antony Harlow as a director (1 page)
24 March 2010Termination of appointment of Antony Harlow as a director (1 page)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Location of register of members (1 page)
24 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
24 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
22 July 2008Appointment terminated secretary charles wale (1 page)
22 July 2008Registered office changed on 22/07/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page)
22 July 2008Secretary appointed abolanle abioye (1 page)
22 July 2008Registered office changed on 22/07/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page)
22 July 2008Appointment terminated secretary charles wale (1 page)
22 July 2008Secretary appointed abolanle abioye (1 page)
17 March 2008Auditor's resignation (2 pages)
17 March 2008Auditor's resignation (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page)
23 October 2007Registered office changed on 23/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page)
17 August 2007Return made up to 01/08/07; full list of members (3 pages)
17 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 December 2006Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page)
4 December 2006Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page)
28 September 2006Registered office changed on 28/09/06 from: 131-133 holland park london W11 4UT (1 page)
28 September 2006Return made up to 01/08/06; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: 131-133 holland park london W11 4UT (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 01/08/06; full list of members (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page)
11 April 2006Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 December 2004Full accounts made up to 31 March 2004 (15 pages)
23 December 2004Full accounts made up to 31 March 2004 (15 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
26 April 2004Full accounts made up to 30 June 2003 (15 pages)
26 April 2004Full accounts made up to 30 June 2003 (15 pages)
2 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
9 August 2003Return made up to 24/06/03; full list of members (6 pages)
9 August 2003Return made up to 24/06/03; full list of members (6 pages)
19 June 2003Full accounts made up to 30 June 2002 (14 pages)
19 June 2003Full accounts made up to 30 June 2002 (14 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
11 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
15 June 2002394 filed (2 pages)
15 June 2002394 filed (2 pages)
8 May 2002Full accounts made up to 30 June 2001 (15 pages)
8 May 2002Full accounts made up to 30 June 2001 (15 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
9 May 2001Full accounts made up to 30 June 2000 (16 pages)
9 May 2001Full accounts made up to 30 June 2000 (16 pages)
14 August 2000Full accounts made up to 30 June 1999 (26 pages)
14 August 2000Full accounts made up to 30 June 1999 (26 pages)
24 July 2000Return made up to 24/06/00; full list of members (7 pages)
24 July 2000Return made up to 24/06/00; full list of members (7 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 October 1999Director's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
6 July 1999Return made up to 24/06/99; full list of members (10 pages)
6 July 1999Return made up to 24/06/99; full list of members (10 pages)
20 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
20 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
21 July 1998Conve 01/07/98 (1 page)
21 July 1998Conve 01/07/98 (1 page)
16 July 1998Return made up to 24/06/98; full list of members (5 pages)
16 July 1998Company name changed forthman LIMITED\certificate issued on 17/07/98 (2 pages)
16 July 1998Return made up to 24/06/98; full list of members (5 pages)
16 July 1998Company name changed forthman LIMITED\certificate issued on 17/07/98 (2 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1997Incorporation (18 pages)
24 June 1997Incorporation (18 pages)