Company NamePlanet Mu Records Limited
DirectorsMichael Paradinas and Mohammad Sadegh Mehrabani-Yeganeh
Company StatusActive
Company Number03507219
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Paradinas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(same day as company formation)
RoleMusic Producer And Publisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Glebe Villas
Hove
East Sussex
BN3 5SN
Director NameMr Mohammad Sadegh Mehrabani-Yeganeh
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed22 November 2023(25 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b 293 Hawthorne Street
Brooklyn
New York
Ny 1125
Secretary NameJessica Wells
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Bolston Road
Worcester
Worcestershire
WR5 2JE
Secretary NameElizabeth Floyd
NationalityBritish
StatusResigned
Appointed23 April 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressBasement Flat
83 Dunsmure Road
London
N16 5PT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary Nameth Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2009)
Correspondence AddressThe 1929 Building
Merton Abbey Mills 18 Watermill Way
London
SW19 2RD

Contact

Websitewww.planet.mu

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£66,011
Cash£65,554
Current Liabilities£54,700

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 June 2023Micro company accounts made up to 31 January 2023 (6 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
8 June 2022Micro company accounts made up to 31 January 2022 (6 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
23 December 2021Change of details for Mr Michael Paradinas as a person with significant control on 22 December 2021 (2 pages)
20 September 2021Micro company accounts made up to 31 January 2021 (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 May 2020Micro company accounts made up to 31 January 2020 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 August 2019Micro company accounts made up to 31 January 2019 (6 pages)
31 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 September 2018Registered office address changed from 174 Hangleton Road Hove East Sussex BN3 7LT to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 26 September 2018 (1 page)
26 September 2018Director's details changed for Mr Michael Paradinas on 26 September 2018 (2 pages)
21 February 2018Micro company accounts made up to 31 January 2018 (8 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 January 2017 (8 pages)
2 August 2017Micro company accounts made up to 31 January 2017 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Michael Paradinas on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from Flat 1 162 New Church Road Hove East Sussex BN3 4JE England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Flat 1 162 New Church Road Hove East Sussex BN3 4JE England on 15 January 2013 (1 page)
15 January 2013Director's details changed for Michael Paradinas on 15 January 2013 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 November 2010Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT103DE England on 8 November 2010 (1 page)
8 November 2010Director's details changed for Michael Paradinas on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Michael Paradinas on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Michael Paradinas on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT103DE England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT103DE England on 8 November 2010 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
2 December 2009Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT10 3DE on 2 December 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT10 3DE on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Th Company Secretarial Limited as a secretary (1 page)
2 December 2009Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT10 3DE on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Th Company Secretarial Limited as a secretary (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England on 10 November 2009 (3 pages)
10 November 2009Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England on 10 November 2009 (3 pages)
6 April 2009Return made up to 10/02/09; full list of members (3 pages)
6 April 2009Return made up to 10/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 January 2009Appointment terminated secretary elizabeth floyd (1 page)
21 January 2009Return made up to 10/02/08; full list of members (3 pages)
21 January 2009Return made up to 10/02/08; full list of members (3 pages)
21 January 2009Appointment terminated secretary elizabeth floyd (1 page)
9 December 2008Director's change of particulars / michael paradinas / 09/12/2008 (1 page)
9 December 2008Secretary appointed th company secretarial LIMITED (1 page)
9 December 2008Registered office changed on 09/12/2008 from flat 1A cotton lofts 124-128 shacklewell lane, london E8 2EJ (1 page)
9 December 2008Registered office changed on 09/12/2008 from flat 1A cotton lofts 124-128 shacklewell lane, london E8 2EJ (1 page)
9 December 2008Director's change of particulars / michael paradinas / 09/12/2008 (1 page)
9 December 2008Secretary appointed th company secretarial LIMITED (1 page)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 October 2007Return made up to 10/02/07; full list of members (2 pages)
2 October 2007Return made up to 10/02/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 22 st wulstans court bath road worcester worcestershire WR5 3ED (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Registered office changed on 24/04/07 from: 22 st wulstans court bath road worcester worcestershire WR5 3ED (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 March 2006Registered office changed on 02/03/06 from: 22 st wulstans court bath road worcester WR5 3ED (1 page)
2 March 2006Registered office changed on 02/03/06 from: 22 st wulstans court bath road worcester WR5 3ED (1 page)
28 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/06
(6 pages)
28 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/06
(6 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 10/02/05; full list of members (6 pages)
22 February 2005Return made up to 10/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 February 2004Return made up to 10/02/04; full list of members (6 pages)
26 February 2004Return made up to 10/02/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 March 2003Return made up to 10/02/03; full list of members (6 pages)
28 March 2003Return made up to 10/02/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
15 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
26 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
26 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 January 2000 (8 pages)
25 January 2001Full accounts made up to 31 January 2000 (8 pages)
24 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
24 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
11 April 2000Return made up to 10/02/00; full list of members (6 pages)
11 April 2000Return made up to 10/02/00; full list of members (6 pages)
29 June 1999Full accounts made up to 31 January 1999 (6 pages)
29 June 1999Full accounts made up to 31 January 1999 (6 pages)
14 June 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Registered office changed on 11/12/98 from: 36 albert road worcester worcestershire WR5 1EB (1 page)
11 December 1998Registered office changed on 11/12/98 from: 36 albert road worcester worcestershire WR5 1EB (1 page)
17 March 1998Registered office changed on 17/03/98 from: 152 city road london EC1V 2NX (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 152 city road london EC1V 2NX (1 page)
17 March 1998Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
10 February 1998Incorporation (10 pages)
10 February 1998Incorporation (10 pages)