Company NameVineleaf Music Limited
DirectorWilliam Wainwright
Company StatusActive
Company Number03881947
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 4 months ago)
Previous NameWalkview Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Wainwright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(2 days after company formation)
Appointment Duration24 years, 4 months
RoleAudio Visual Producer
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameTracy Ann Heselden
NationalityBritish
StatusResigned
Appointed26 November 1999(2 days after company formation)
Appointment Duration4 years (resigned 05 December 2003)
RoleCompany Director
Correspondence Address25 Connaught Square
London
W2 2HL
Secretary NameDoreen Christina Wainwright
NationalityBritish
StatusResigned
Appointed05 December 2003(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2009)
RoleCompany Director
Correspondence Address83 Lakeside Road
Palmers Green
London
N13 4PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 76254545
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Daledome LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,378
Cash£1,071
Current Liabilities£2,459

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Charges

4 October 2004Delivered on: 8 October 2004
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
20 August 2019Director's details changed for William Wainwright on 19 August 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Daledome Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Daledome Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Director's details changed for William Wainwright on 4 October 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for William Wainwright on 4 October 2010 (2 pages)
26 October 2010Director's details changed for William Wainwright on 4 October 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
19 August 2009Appointment terminated secretary doreen wainwright (1 page)
19 August 2009Appointment terminated secretary doreen wainwright (1 page)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2008Return made up to 29/09/08; full list of members (3 pages)
6 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 October 2008Director's change of particulars / william wainwright / 01/10/2008 (1 page)
2 October 2008Director's change of particulars / william wainwright / 01/10/2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 November 2007Return made up to 29/09/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 29/09/07; full list of members (2 pages)
23 November 2006Return made up to 29/09/06; full list of members (5 pages)
23 November 2006Return made up to 29/09/06; full list of members (5 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Return made up to 29/09/05; full list of members (6 pages)
10 November 2005Return made up to 29/09/05; full list of members (6 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 October 2004Particulars of mortgage/charge (8 pages)
8 October 2004Particulars of mortgage/charge (8 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
26 September 2003Return made up to 29/09/03; full list of members (6 pages)
26 September 2003Return made up to 29/09/03; full list of members (6 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
5 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 September 2001Return made up to 29/09/01; full list of members (6 pages)
26 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 September 2001Return made up to 29/09/01; full list of members (6 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
9 December 1999Memorandum and Articles of Association (5 pages)
9 December 1999Memorandum and Articles of Association (5 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 December 1999Company name changed walkview LIMITED\certificate issued on 03/12/99 (2 pages)
2 December 1999Company name changed walkview LIMITED\certificate issued on 03/12/99 (2 pages)
24 November 1999Incorporation (14 pages)
24 November 1999Incorporation (14 pages)