Company NameOyster Music Limited
DirectorAdrian Fitt
Company StatusActive
Company Number03691565
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Previous NameMaylord Limited

Business Activity

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

Directors

Director NameAdrian Fitt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(1 month after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyewood Cottage 47 The Quarries
Boughton Monchelsea
Maidstone
Kent
ME17 4NG
Director NameCatrina Barnes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 May 1999)
RoleCommercial Director
Correspondence AddressFlat 2 69 Parkgate Road
London
SW11 4NU
Director NameChristopher Cooke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleA And R Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mortimer Crescent
Worcester Park
Surrey
KT4 7QL
Secretary NameAdrian Fitt
NationalityBritish
StatusResigned
Appointed05 February 1999(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address0kewood Manor
Okewood Hill
Dorking
Surrey
RH5 5PU
Director NameVincent Garcia
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 May 1999)
RoleProducer
Correspondence Address24a Thurlow Road
Hampstead
London
NW3 5PP
Director NameNigel Roy Templeman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2000(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2002)
RoleMarketing
Correspondence AddressGround Floor 83 St Quintin Avenue
London
W10 6PB
Secretary NameRita Fitt
NationalityBritish
StatusResigned
Appointed09 June 2005(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressOakwood Manor
Oakwood Hill
Dorking
Surrey
RH5 5PU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.oystermusic.co.uk

Location

Registered Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£275,542
Current Liabilities£10,348

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months, 2 weeks ago)
Next Return Due17 January 2025 (8 months from now)

Filing History

7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Registered office address changed from Oakwood Manor Okewood Hill Dorking Surrey RH5 5PU to 41 Oldfields Road Sutton Surrey SM1 2NB on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Oakwood Manor Okewood Hill Dorking Surrey RH5 5PU to 41 Oldfields Road Sutton Surrey SM1 2NB on 15 February 2016 (1 page)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
1 February 2016Director's details changed for Adrian Fitt on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Adrian Fitt on 1 January 2016 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
16 March 2011Termination of appointment of Rita Fitt as a secretary (1 page)
16 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
16 March 2011Termination of appointment of Rita Fitt as a secretary (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Adrian Fitt on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Adrian Fitt on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Adrian Fitt on 1 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from okewood manor okewood mill dorking surrey RM5 5PU (1 page)
16 June 2009Registered office changed on 16/06/2009 from okewood manor okewood mill dorking surrey RM5 5PU (1 page)
31 March 2009Return made up to 04/01/09; full list of members (3 pages)
31 March 2009Return made up to 04/01/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 04/01/08; no change of members (6 pages)
28 March 2008Return made up to 04/01/08; no change of members (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2007Return made up to 04/01/07; full list of members (6 pages)
27 January 2007Return made up to 04/01/07; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
9 January 2006Return made up to 04/01/06; full list of members (8 pages)
9 January 2006Return made up to 04/01/06; full list of members (8 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
21 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Return made up to 04/01/03; full list of members (7 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Return made up to 04/01/03; full list of members (7 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 September 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
5 September 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 January 2002Return made up to 04/01/02; full list of members (7 pages)
21 January 2002Return made up to 04/01/02; full list of members (7 pages)
8 May 2001Registered office changed on 08/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
8 May 2001Registered office changed on 08/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
8 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Full accounts made up to 31 January 2000 (10 pages)
6 November 2000Full accounts made up to 31 January 2000 (10 pages)
14 February 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
14 February 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
13 July 1999Ad 05/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 1999Ad 05/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
3 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Company name changed maylord LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed maylord LIMITED\certificate issued on 10/03/99 (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: suite 21481 72 new bond street london W1Y 9DD (1 page)
12 February 1999Registered office changed on 12/02/99 from: suite 21481 72 new bond street london W1Y 9DD (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
4 January 1999Incorporation (16 pages)
4 January 1999Incorporation (16 pages)