Company NameProper Music Group Ltd
DirectorRoberto Bruno Neri
Company StatusActive
Company Number03894953
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Previous NameProper Distribution Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Roberto Bruno Neri
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed14 January 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMrs Miriam Bernadette Brigid Mills
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameJohn Richard Glockler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 35 Wemyss Road
London
SE3 0TG
Director NameStephen Kersley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ramsden Road
Balham
London
SW12 8RB
Director NameMr Giulio Bruno Guglielmo Leo Sannitz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed14 January 2022(22 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2022)
RoleSenior Manager Business & Legal Affairs
Country of ResidenceSwitzerland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitepropermusicgroup.com
Telephone020 86765100
Telephone regionLondon

Location

Registered Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£27,473,246
Gross Profit£3,588,839
Net Worth£1,687,626
Cash£141,245
Current Liabilities£6,032,301

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

21 July 2011Delivered on: 26 July 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new powerhouse gateway business centre kangley bridge road london t/no:sgl 656980.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 4289684 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 June 2004Delivered on: 3 July 2004
Satisfied on: 8 July 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a unit h lambda exchange, kangley bridge road, new beckenham, kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 January 2002Delivered on: 11 January 2002
Satisfied on: 18 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H alforest works kent house lane beckenham kent t/no.SGL62798 and all buildings structures fixed plant machinery and equipment all right title and interest in any proceeds of any present or future incumbrances any present and future goodwill and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 2000Delivered on: 2 June 2000
Satisfied on: 29 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Raymond house cricket lane beckenham kent t/n SGL62798. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 May 2000Delivered on: 12 May 2000
Satisfied on: 8 July 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
8 August 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
27 April 2023Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page)
4 April 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 March 2023Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages)
31 March 2023Termination of appointment of Roberto Bruno Neri as a director on 30 March 2023 (1 page)
31 March 2023Group of companies' accounts made up to 31 March 2022 (36 pages)
31 March 2023Appointment of Mr Andrew Steven Hill as a director on 30 March 2023 (2 pages)
1 December 2022Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
17 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2022Memorandum and Articles of Association (39 pages)
20 January 2022Cessation of Malcolm Stuart Mills as a person with significant control on 29 December 2021 (1 page)
20 January 2022Notification of a person with significant control statement (2 pages)
20 January 2022Cessation of Miriam Bernadette Brigid Mills as a person with significant control on 29 December 2021 (1 page)
18 January 2022Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 14 January 2022 (2 pages)
17 January 2022Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 29 December 2021 (1 page)
17 January 2022Termination of appointment of Miriam Bernadette Brigid Mills as a director on 14 January 2022 (1 page)
17 January 2022Termination of appointment of Malcolm Stuart Mills as a director on 14 January 2022 (1 page)
17 January 2022Appointment of Mr Roberto Bruno Neri as a director on 14 January 2022 (2 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 December 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
23 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
13 August 2020Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 13 August 2020 (1 page)
23 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
22 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 950
(5 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 950
(5 pages)
10 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
10 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 950
(5 pages)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 950
(5 pages)
8 July 2014Satisfaction of charge 1 in full (5 pages)
8 July 2014Satisfaction of charge 4 in full (5 pages)
8 July 2014Satisfaction of charge 4 in full (5 pages)
8 July 2014Satisfaction of charge 1 in full (5 pages)
7 May 2014Termination of appointment of John Glockler as a director (2 pages)
7 May 2014Termination of appointment of John Glockler as a director (2 pages)
22 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 950
(6 pages)
22 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 950
(6 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
17 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 July 2011Termination of appointment of Stephen Kersley as a director (2 pages)
7 July 2011Termination of appointment of Stephen Kersley as a director (2 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
18 January 2011Group of companies' accounts made up to 31 March 2010 (18 pages)
18 January 2011Group of companies' accounts made up to 31 March 2010 (18 pages)
31 January 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
31 January 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mrs Miriam Bernadette Brigid Mills on 14 December 2009 (2 pages)
11 January 2010Director's details changed for John Richard Glockler on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for John Richard Glockler on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Miriam Bernadette Brigid Mills on 14 December 2009 (2 pages)
13 May 2009Director appointed john richard glockler (2 pages)
13 May 2009Director appointed stephen kersley (2 pages)
13 May 2009Director appointed john richard glockler (2 pages)
13 May 2009Director appointed stephen kersley (2 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
4 March 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
4 March 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
25 February 2008Return made up to 15/12/07; full list of members (4 pages)
25 February 2008Return made up to 15/12/07; full list of members (4 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
25 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RN (1 page)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RN (1 page)
27 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
10 March 2004Return made up to 15/12/03; full list of members (7 pages)
10 March 2004Return made up to 15/12/03; full list of members (7 pages)
23 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
23 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
19 December 2002Return made up to 15/12/02; full list of members (7 pages)
19 December 2002Return made up to 15/12/02; full list of members (7 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
16 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
14 March 2001Return made up to 15/12/00; full list of members (6 pages)
14 March 2001Return made up to 15/12/00; full list of members (6 pages)
15 December 2000Ad 21/06/00--------- £ si 950@1=950 £ ic 1/951 (2 pages)
15 December 2000Ad 21/06/00--------- £ si 950@1=950 £ ic 1/951 (2 pages)
15 December 2000Particulars of contract relating to shares (3 pages)
15 December 2000Particulars of contract relating to shares (3 pages)
10 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 June 2000Registered office changed on 22/06/00 from: c/o myrus smith, times house throwley way sutton surrey SM1 4AF (1 page)
22 June 2000Registered office changed on 22/06/00 from: c/o myrus smith, times house throwley way sutton surrey SM1 4AF (1 page)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
4 April 2000Company name changed proper distribution LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed proper distribution LIMITED\certificate issued on 05/04/00 (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Secretary resigned (1 page)
15 December 1999Incorporation (17 pages)
15 December 1999Incorporation (17 pages)