Company NameDefected Music Limited
DirectorsGeorge Mason and Wesley Anthony Saunders
Company StatusActive
Company Number04064738
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Mason
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 23 Curtain Road
London
EC2A 3LT
Director NameMr Wesley Anthony Saunders
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 23 Curtain Road
London
EC2A 3LT
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed29 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameAdam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address458 Merton Road
London
SW18 5AE
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Simon Dunmore
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Curtain Road
London
EC2A 3LT
Secretary NameMr Richard John Gawen Holman
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Secretary NameMr Ronald Anthony Robinson
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Birchdale Road
Forest Gate
London
E7 8AS
Director NameAlastair Hamilton Dewar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressSecond Floor
28 Saltram Crescent
London
W9 3HR
Secretary NameAndrew Loizou
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 2007)
RoleAccountant
Correspondence Address46 Ewelme Road
Forest Hill
London
SE23 3BH
Secretary NameWellington House Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2004)
Correspondence Address3rd Floor
10 Charterhouse Square
London
EC1M 6LQ
Secretary NameNorthfield Co Sec Limited (Corporation)
StatusResigned
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 July 2020)
Correspondence Address55 Kentish Town Road
London
NW1 8NX

Contact

Telephone020 74265470
Telephone regionLondon

Location

Registered AddressGround Floor
23 Curtain Road
London
EC2A 3LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Simon Dunmore
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,272
Cash£39,702
Current Liabilities£345,229

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 5 August 2022
Persons entitled: Pinnacle Bank

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding

Filing History

17 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
13 January 2023Confirmation statement made on 27 September 2022 with no updates (3 pages)
19 October 2022Memorandum and Articles of Association (3 pages)
4 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
28 September 2022Cessation of Simon Dunmore as a person with significant control on 29 July 2022 (1 page)
28 September 2022Notification of Optimum Defected Holdings Limited as a person with significant control on 29 July 2022 (2 pages)
8 August 2022Appointment of Mr George Mason as a director on 29 July 2022 (2 pages)
8 August 2022Appointment of Pennsec Limited as a secretary on 29 July 2022 (2 pages)
8 August 2022Appointment of Mr Wesley Anthony Saunders as a director on 29 July 2022 (2 pages)
8 August 2022Termination of appointment of Simon Dunmore as a director on 29 July 2022 (1 page)
5 August 2022Registration of charge 040647380001, created on 29 July 2022 (674 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 September 2021Change of details for Mr Simon Dunmore as a person with significant control on 30 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Simon Dunmore on 30 August 2021 (2 pages)
31 August 2021Registered office address changed from Third Floor 23 Curtain Road London EC2A 3LT to Ground Floor 23 Curtain Road London EC2A 3LT on 31 August 2021 (1 page)
31 August 2021Change of details for Mr Simon Dunmore as a person with significant control on 30 August 2021 (2 pages)
31 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
3 June 2021Director's details changed for Mr Simon Dunmore on 3 June 2021 (2 pages)
2 June 2021Change of details for Mr Simon Dunmore as a person with significant control on 27 May 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 September 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
17 July 2020Termination of appointment of Northfield Co Sec Limited as a secretary on 17 July 2020 (1 page)
16 July 2020Change of details for Mr Simon Dunmore as a person with significant control on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Simon Dunmore on 16 July 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr Simon Dunmore on 17 June 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from 8 Charterhouse Buildings Goswell Road London EC1M 7AN on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 8 Charterhouse Buildings Goswell Road London EC1M 7AN on 31 October 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Northfield Co Sec Limited on 30 August 2010 (2 pages)
5 November 2010Secretary's details changed for Northfield Co Sec Limited on 30 August 2010 (2 pages)
5 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 September 2009Return made up to 30/08/09; full list of members (3 pages)
26 September 2009Return made up to 30/08/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
13 February 2008Return made up to 30/08/07; full list of members (2 pages)
13 February 2008Return made up to 30/08/07; full list of members (2 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: first floor 12 d arblay street london W1F 8DU (1 page)
9 November 2006Registered office changed on 09/11/06 from: first floor 12 d arblay street london W1F 8DU (1 page)
27 October 2006Return made up to 30/08/06; full list of members (7 pages)
27 October 2006Return made up to 30/08/06; full list of members (7 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
21 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
24 November 2005Return made up to 30/08/05; full list of members (7 pages)
24 November 2005Return made up to 30/08/05; full list of members (7 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 May 2005Accounts for a small company made up to 31 December 2003 (8 pages)
5 May 2005Accounts for a small company made up to 31 December 2003 (8 pages)
17 December 2004Return made up to 30/08/04; full list of members (7 pages)
17 December 2004Return made up to 30/08/04; full list of members (7 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
10 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
10 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
6 January 2004Return made up to 30/08/03; full list of members (6 pages)
6 January 2004Return made up to 30/08/03; full list of members (6 pages)
19 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (1 page)
16 April 2003New secretary appointed (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
28 October 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(7 pages)
28 October 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(7 pages)
30 September 2002Full accounts made up to 31 December 2001 (20 pages)
30 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
30 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
30 September 2002Full accounts made up to 31 December 2001 (20 pages)
12 March 2002Return made up to 30/08/01; full list of members (5 pages)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
12 March 2002Return made up to 30/08/01; full list of members (5 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
12 March 2002New director appointed (2 pages)
4 March 2002Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
30 August 2000Incorporation (16 pages)
30 August 2000Incorporation (16 pages)