Company NameO Music Limited
DirectorsJames Thomas Frankel and Tomas Wise
Company StatusActive
Company Number03927601
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Thomas Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2013(12 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleHead Of Digital Education
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameTomas Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2013(12 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(23 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Marcel Allan Pusey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleMusic Education
Country of ResidenceEngland
Correspondence Address79 Westfield Rd
Ealing
London
W13 9JJ
Director NameMr Mark Anthony Welland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleMulti Media Designer
Country of ResidenceEngland
Correspondence Address1 Badsell Park Farm Stables
Crittenden Road Matfield
Tonbridge
TN12 7EW
Secretary NameMr Marcel Allan Pusey
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleMusic Education
Country of ResidenceEngland
Correspondence Address79 Westfield Rd
Ealing
London
W13 9JJ
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed01 February 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.o-music.co.uk

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £1Music Sales Digital Services Llc
75.00%
Ordinary
25 at £1Marcel Allan Pusey
12.50%
Ordinary
25 at £1Mark Anthony Welland
12.50%
Ordinary

Financials

Year2014
Net Worth-£163,669
Cash£22,305
Current Liabilities£20,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
29 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 December 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
16 December 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(7 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(7 pages)
12 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Termination of appointment of David Barry Rockberger as a director on 17 November 2014 (1 page)
20 November 2014Termination of appointment of David Barry Rockberger as a director on 17 November 2014 (1 page)
20 November 2014Termination of appointment of Anthony Edward Latham as a director on 17 November 2014 (1 page)
20 November 2014Termination of appointment of Anthony Edward Latham as a director on 17 November 2014 (1 page)
3 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(9 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(9 pages)
14 May 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
14 May 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for james frankel.
(5 pages)
15 April 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filed TM02 for marcel pusey.
(4 pages)
15 April 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filed TM02 for marcel pusey.
(4 pages)
15 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for james frankel.
(5 pages)
15 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for anthony latham.
(5 pages)
15 April 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filed AP03 for nicholas kemp.
(5 pages)
15 April 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filed AP03 for nicholas kemp.
(5 pages)
15 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for anthony latham.
(5 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
8 March 2013Appointment of Mr David Barry Rockberger as a director (2 pages)
8 March 2013Appointment of Tomas Wise as a director (2 pages)
8 March 2013Appointment of Tomas Wise as a director (2 pages)
8 March 2013Appointment of Mr David Barry Rockberger as a director (2 pages)
4 March 2013Appointment of Nicholas John Marcus Kemp as a secretary
  • ANNOTATION A second filed AP03 was registered on 15/04/2013.
(3 pages)
4 March 2013Termination of appointment of Marcel Pusey as a secretary
  • ANNOTATION A second filed TM02 was registered on 15/04/2013.
(2 pages)
4 March 2013Appointment of Mr Anthony Edward Latham as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/2013.
(3 pages)
4 March 2013Registered office address changed from 1 Badsell Park Farm Stables Crittenden Road Matfield Tonbridge Kent TN12 7EW on 4 March 2013 (1 page)
4 March 2013Termination of appointment of Marcel Pusey as a secretary
  • ANNOTATION A second filed TM02 was registered on 15/04/2013.
(2 pages)
4 March 2013Appointment of James Thomas Frankel as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/2013.
(3 pages)
4 March 2013Registered office address changed from 1 Badsell Park Farm Stables Crittenden Road Matfield Tonbridge Kent TN12 7EW on 4 March 2013 (1 page)
4 March 2013Appointment of James Thomas Frankel as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/2013.
(3 pages)
4 March 2013Appointment of Mr Anthony Edward Latham as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/2013.
(3 pages)
4 March 2013Appointment of Nicholas John Marcus Kemp as a secretary
  • ANNOTATION A second filed AP03 was registered on 15/04/2013.
(3 pages)
4 March 2013Registered office address changed from 1 Badsell Park Farm Stables Crittenden Road Matfield Tonbridge Kent TN12 7EW on 4 March 2013 (1 page)
6 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/12/2012
(8 pages)
6 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/12/2012
(8 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 06/02/2013
(4 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 06/02/2013
(4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Marcel Pusey on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Marcel Pusey on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 March 2007Return made up to 16/02/07; full list of members (3 pages)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 16/02/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 February 2006Return made up to 16/02/06; full list of members (7 pages)
13 February 2006Return made up to 16/02/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: white hart house silwood road ascot berkshire SL5 0PY (1 page)
6 January 2006Registered office changed on 06/01/06 from: white hart house silwood road ascot berkshire SL5 0PY (1 page)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
21 February 2005Return made up to 16/02/05; full list of members (7 pages)
21 February 2005Return made up to 16/02/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 May 2004Return made up to 16/02/04; full list of members (7 pages)
8 May 2004Return made up to 16/02/04; full list of members (7 pages)
27 March 2003Return made up to 16/02/03; full list of members (7 pages)
27 March 2003Return made up to 16/02/03; full list of members (7 pages)
18 March 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
18 March 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
20 February 2002Return made up to 16/02/02; full list of members (6 pages)
20 February 2002Return made up to 16/02/02; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
16 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 March 2001Return made up to 16/02/01; full list of members (6 pages)
19 March 2001Return made up to 16/02/01; full list of members (6 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Incorporation (16 pages)
16 February 2000Incorporation (16 pages)