Company NameMoshi Moshi Records Ltd
DirectorsStephen Graham Bass and Alexander Deane Waldron
Company StatusActive
Company Number03955221
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Previous NameMoshi Moshi Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stephen Graham Bass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration24 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address5 Powell Road
London
E5 8DJ
Director NameMr Alexander Deane Waldron
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(23 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetil House, Studio 020 1 Westgate Street
London
E8 3RL
Director NameAdrian John Pike
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2006)
RoleNew Media Consultant
Correspondence Address1a Summerhill Road
London
N15 4HF
Secretary NameMr Michael Daniel McClatchey
NationalityBritish
StatusResigned
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 10 months (resigned 27 January 2024)
RoleRecord Label Co-Ordinator
Correspondence Address26 Hawley Square
Margate
Kent
CT9 1PQ
Director NameMr Michael Daniel McClatchey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years after company formation)
Appointment Duration18 years, 10 months (resigned 27 January 2024)
RoleRecord Label Co-Ordinator
Country of ResidenceEngland
Correspondence Address26 Hawley Square
Margate
Kent
CT9 1PQ
Director NameLo Directors Limited (Corporation)
Date of BirthNovember 1963 (Born 60 years ago)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address19/20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT

Location

Registered AddressNetil House, Studio 020
1 Westgate Street
London
E8 3RL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Michael Daniel Mcclatchey
40.00%
Ordinary
40 at £1Stephen Graham Bass
40.00%
Ordinary
3 at £1Oliver Jonathan Isaacs
3.00%
Ordinary
3 at £1Richard Damian James Taylor
3.00%
Ordinary
12 at £1Adrian Pike
12.00%
Ordinary
1 at £1Giles Wright
1.00%
Ordinary
1 at £1Nathaniel Krenkel
1.00%
Ordinary

Financials

Year2014
Net Worth£152,982
Cash£120,101
Current Liabilities£67,289

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

20 January 2016Delivered on: 26 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Director's details changed for Mr Michael Daniel Mcclatchey on 17 March 2016 (2 pages)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Director's details changed for Mr Michael Daniel Mcclatchey on 17 March 2016 (2 pages)
28 April 2016Secretary's details changed for Mr Michael Daniel Mcclatchey on 17 March 2016 (1 page)
28 April 2016Secretary's details changed for Mr Michael Daniel Mcclatchey on 17 March 2016 (1 page)
26 January 2016Registration of charge 039552210001, created on 20 January 2016 (26 pages)
26 January 2016Registration of charge 039552210001, created on 20 January 2016 (26 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 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)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
21 November 2011Director's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
21 November 2011Secretary's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
21 November 2011Secretary's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
21 November 2011Secretary's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Mr Michael Daniel Mcclatchey on 1 September 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 November 2010 (1 page)
25 November 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 November 2010 (1 page)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 23/03/09; full list of members (5 pages)
1 April 2009Return made up to 23/03/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Registered office changed on 17/12/2008 from 201-209 hackney road london E2 8JL (1 page)
17 December 2008Registered office changed on 17/12/2008 from 201-209 hackney road london E2 8JL (1 page)
17 June 2008Return made up to 23/03/08; no change of members (7 pages)
17 June 2008Return made up to 23/03/08; no change of members (7 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2007Registered office changed on 26/02/07 from: FLAT4 56 crouch hill london N4 4AD (1 page)
26 February 2007Registered office changed on 26/02/07 from: FLAT4 56 crouch hill london N4 4AD (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Ad 22/03/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Return made up to 23/03/06; full list of members (8 pages)
19 April 2006Ad 22/03/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
19 April 2006Return made up to 23/03/06; full list of members (8 pages)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 May 2005Company name changed moshi moshi music LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed moshi moshi music LIMITED\certificate issued on 23/05/05 (2 pages)
25 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 April 2003Return made up to 23/03/03; full list of members (9 pages)
15 April 2003Return made up to 23/03/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 July 2002Ad 27/06/02--------- £ si 72@1=72 £ ic 4/76 (2 pages)
2 July 2002Ad 27/06/02--------- £ si 72@1=72 £ ic 4/76 (2 pages)
4 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
21 May 2001Return made up to 23/03/01; full list of members (7 pages)
21 May 2001Return made up to 23/03/01; full list of members (7 pages)
26 May 2000Registered office changed on 26/05/00 from: 27G throgmorton street london EC2N 2AN (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 27G throgmorton street london EC2N 2AN (1 page)
23 March 2000Incorporation (11 pages)
23 March 2000Incorporation (11 pages)