London
W1T 3LJ
Director Name | Tomas Wise |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(23 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Marcel Allan Pusey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Music Education |
Country of Residence | England |
Correspondence Address | 79 Westfield Rd Ealing London W13 9JJ |
Director Name | Mr Mark Anthony Welland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Multi Media Designer |
Country of Residence | England |
Correspondence Address | 1 Badsell Park Farm Stables Crittenden Road Matfield Tonbridge TN12 7EW |
Secretary Name | Mr Marcel Allan Pusey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Music Education |
Country of Residence | England |
Correspondence Address | 79 Westfield Rd Ealing London W13 9JJ |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 01 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.o-music.co.uk |
---|
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150 at £1 | Music Sales Digital Services Llc 75.00% Ordinary |
---|---|
25 at £1 | Marcel Allan Pusey 12.50% Ordinary |
25 at £1 | Mark Anthony Welland 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,669 |
Cash | £22,305 |
Current Liabilities | £20,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 6 days from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
29 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
16 December 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 November 2014 | Termination of appointment of David Barry Rockberger as a director on 17 November 2014 (1 page) |
20 November 2014 | Termination of appointment of David Barry Rockberger as a director on 17 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Anthony Edward Latham as a director on 17 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Anthony Edward Latham as a director on 17 November 2014 (1 page) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 May 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
14 May 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
15 April 2013 | Second filing of AP01 previously delivered to Companies House
|
15 April 2013 | Second filing of TM02 previously delivered to Companies House
|
15 April 2013 | Second filing of TM02 previously delivered to Companies House
|
15 April 2013 | Second filing of AP01 previously delivered to Companies House
|
15 April 2013 | Second filing of AP01 previously delivered to Companies House
|
15 April 2013 | Second filing of AP03 previously delivered to Companies House
|
15 April 2013 | Second filing of AP03 previously delivered to Companies House
|
15 April 2013 | Second filing of AP01 previously delivered to Companies House
|
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Appointment of Mr David Barry Rockberger as a director (2 pages) |
8 March 2013 | Appointment of Tomas Wise as a director (2 pages) |
8 March 2013 | Appointment of Tomas Wise as a director (2 pages) |
8 March 2013 | Appointment of Mr David Barry Rockberger as a director (2 pages) |
4 March 2013 | Appointment of Nicholas John Marcus Kemp as a secretary
|
4 March 2013 | Termination of appointment of Marcel Pusey as a secretary
|
4 March 2013 | Appointment of Mr Anthony Edward Latham as a director
|
4 March 2013 | Registered office address changed from 1 Badsell Park Farm Stables Crittenden Road Matfield Tonbridge Kent TN12 7EW on 4 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Marcel Pusey as a secretary
|
4 March 2013 | Appointment of James Thomas Frankel as a director
|
4 March 2013 | Registered office address changed from 1 Badsell Park Farm Stables Crittenden Road Matfield Tonbridge Kent TN12 7EW on 4 March 2013 (1 page) |
4 March 2013 | Appointment of James Thomas Frankel as a director
|
4 March 2013 | Appointment of Mr Anthony Edward Latham as a director
|
4 March 2013 | Appointment of Nicholas John Marcus Kemp as a secretary
|
4 March 2013 | Registered office address changed from 1 Badsell Park Farm Stables Crittenden Road Matfield Tonbridge Kent TN12 7EW on 4 March 2013 (1 page) |
6 February 2013 | Second filing of SH01 previously delivered to Companies House
|
6 February 2013 | Second filing of SH01 previously delivered to Companies House
|
8 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Marcel Pusey on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Marcel Pusey on 28 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: white hart house silwood road ascot berkshire SL5 0PY (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: white hart house silwood road ascot berkshire SL5 0PY (1 page) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 May 2004 | Return made up to 16/02/04; full list of members (7 pages) |
8 May 2004 | Return made up to 16/02/04; full list of members (7 pages) |
27 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
18 March 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
18 March 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Incorporation (16 pages) |
16 February 2000 | Incorporation (16 pages) |