Company NameGreenheart Music Limited
DirectorsEdmond Montague Grant and Pauline Alison Grant
Company StatusActive
Company Number03457707
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edmond Montague Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleComposer
Country of ResidenceBarbados
Correspondence AddressBayleys Plantation
St Philips
Barbados
West Indies
Foreign
Secretary NameMrs Christine Prince
StatusCurrent
Appointed17 March 2021(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMs Pauline Alison Grant
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(25 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceBarbados
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMichael Anthony Hounslow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Blackberry Walk
Lychpit
Basingstoke
Hampshire
RG24 8SN
Director NameMr Michael Ernest Ceeney
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Secretary NameCaroline Teresa Davey
NationalityBritish
StatusResigned
Appointed17 January 2008(10 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 January 2008)
RoleSecretary
Correspondence Address6 Hillview Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PH
Secretary NameMr Bernard Michael Collins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Secretary NameMr Bernard Michael Collins
NationalityBritish
StatusResigned
Appointed27 January 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Director NameMr Bernard Michael Collins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(11 years after company formation)
Appointment Duration1 week, 3 days (resigned 06 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Secretary NameMr Michael Ceeney
StatusResigned
Appointed03 December 2011(14 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2021)
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84453277
Telephone regionLondon

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Edmond Montague Grant
50.00%
Ordinary
1 at £1Mrs Pauline Anne Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£590,857
Cash£268,358
Current Liabilities£308,740

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 February 2016Director's details changed for Michael Anthony Hounslow on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Michael Anthony Hounslow on 23 February 2016 (2 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
28 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 January 2012Termination of appointment of Bernard Collins as a secretary (1 page)
26 January 2012Appointment of Mr Michael Ceeney as a secretary (1 page)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
26 January 2012Termination of appointment of Bernard Collins as a secretary (1 page)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
26 January 2012Appointment of Mr Michael Ceeney as a secretary (1 page)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Edmund Montague Grant on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Edmund Montague Grant on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Michael Anthony Hounslow on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Michael Anthony Hounslow on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 November 2008Appointment terminated director michael ceeney (1 page)
7 November 2008Appointment terminated director michael ceeney (1 page)
6 November 2008Appointment terminated director bernard collins (1 page)
6 November 2008Appointment terminated director bernard collins (1 page)
27 October 2008Director appointed mr bernard michael collins (2 pages)
27 October 2008Director appointed mr bernard michael collins (2 pages)
21 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
18 January 2008Secretary resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2007Return made up to 02/01/07; full list of members (2 pages)
9 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 January 2005Return made up to 02/01/05; full list of members (7 pages)
14 January 2005Return made up to 02/01/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
19 January 2004Return made up to 02/01/04; full list of members (7 pages)
19 January 2004Return made up to 02/01/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 February 2003Return made up to 02/01/03; full list of members (7 pages)
21 February 2003Return made up to 02/01/03; full list of members (7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
20 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
11 January 2002Return made up to 02/01/02; full list of members (6 pages)
11 January 2002Return made up to 02/01/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
18 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
12 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
4 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
25 February 2000Return made up to 02/02/00; full list of members (6 pages)
25 February 2000Return made up to 02/02/00; full list of members (6 pages)
14 December 1999Return made up to 02/01/99; no change of members (5 pages)
14 December 1999Return made up to 02/01/99; no change of members (5 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
2 November 1998Return made up to 26/10/98; full list of members (6 pages)
2 November 1998Return made up to 26/10/98; full list of members (6 pages)
4 September 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
4 September 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
14 November 1997Ad 04/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 November 1997Ad 04/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1997New director appointed (3 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (3 pages)
30 October 1997Incorporation (17 pages)
30 October 1997Incorporation (17 pages)