Company NameMusicmail Limited
DirectorDavid Allan Stewart
Company StatusActive
Company Number04044240
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Previous NameRendola Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDavid Allan Stewart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(3 months after company formation)
Appointment Duration23 years, 6 months
RoleMusician
Country of ResidenceBahamas
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameAndrew Derek Walter Owen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(3 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Laurier Road
Dartmouth Park
London
NW5 1SD
Secretary NameAndrew Derek Walter Owen
NationalityBritish
StatusResigned
Appointed02 November 2000(3 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Laurier Road
Dartmouth Park
London
NW5 1SD
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
9 September 2021Termination of appointment of Andrew Derek Walter Owen as a director on 9 September 2021 (1 page)
9 September 2021Termination of appointment of Andrew Derek Walter Owen as a secretary on 9 September 2021 (1 page)
8 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
25 August 2021Registered office address changed from 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 25 August 2021 (1 page)
23 August 2021Change of details for Eligible Music Limited as a person with significant control on 20 May 2020 (2 pages)
23 August 2021Change of details for Eligible Music Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 October 2020Director's details changed for David Allan Stewart on 19 December 2019 (2 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 August 2015Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN on 20 August 2015 (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for David Allan Stewart on 1 October 2009 (2 pages)
26 August 2010Director's details changed for David Allan Stewart on 1 October 2009 (2 pages)
26 August 2010Director's details changed for David Allan Stewart on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 October 2008Return made up to 01/08/08; full list of members (3 pages)
17 October 2008Return made up to 01/08/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 September 2007Return made up to 01/08/07; no change of members (7 pages)
7 September 2007Return made up to 01/08/07; no change of members (7 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 September 2006Return made up to 01/08/06; full list of members (7 pages)
12 September 2006Return made up to 01/08/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 August 2004Registered office changed on 17/08/04 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page)
17 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
17 August 2004Registered office changed on 17/08/04 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page)
17 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
27 February 2004Registered office changed on 27/02/04 from: 1ST floor 23 monmouth street covent garden london WC2H 9DD (1 page)
27 February 2004Registered office changed on 27/02/04 from: 1ST floor 23 monmouth street covent garden london WC2H 9DD (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 September 2003Registered office changed on 06/09/03 from: 1ST floor 23 monmouth street london WC2H 9DD (1 page)
6 September 2003Registered office changed on 06/09/03 from: 1ST floor 23 monmouth street london WC2H 9DD (1 page)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 October 2002Return made up to 01/08/02; full list of members (7 pages)
4 October 2002Return made up to 01/08/02; full list of members (7 pages)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: hill house 1 little new street london EC4A 3TR (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 December 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: hill house 1 little new street london EC4A 3TR (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
2 November 2000Company name changed rendola LIMITED\certificate issued on 02/11/00 (3 pages)
2 November 2000Company name changed rendola LIMITED\certificate issued on 02/11/00 (3 pages)
1 August 2000Incorporation (17 pages)
1 August 2000Incorporation (17 pages)