Company NameKarusel Music International Limited
DirectorsFlorence Tanaka and Amaury Du Closel
Company StatusActive
Company Number04087697
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameFlorence Tanaka
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleCompany Manager
Country of ResidenceAustria
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAmaury Du Closel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleMusical Director
Country of ResidenceAustria
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameFlorence Tanaka
NationalityFrench
StatusCurrent
Appointed19 March 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

233 at £1Eliane Closel
59.74%
Ordinary
85 at £1Florence Tanaka
21.79%
Ordinary
72 at £1Amaury Du Closel
18.46%
Ordinary

Financials

Year2014
Net Worth£1,252
Cash£1,529
Current Liabilities£8,830

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

23 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
23 October 2017Director's details changed for Florence Tanaka on 31 October 2013 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 390
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 1 May 2015 (1 page)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 390
(5 pages)
13 October 2014Director's details changed for Florence Tanaka on 31 October 2013 (2 pages)
13 October 2014Secretary's details changed for Florence Tanaka on 31 October 2013 (1 page)
13 October 2014Director's details changed for Amaury Du Closel on 31 October 2013 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 390.00
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 390.00
(5 pages)
25 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 330.00
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 330.00
(5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 190
(5 pages)
2 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 190
(5 pages)
6 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
11 November 2011Statement of capital following an allotment of shares on 24 September 2011
  • GBP 120
(3 pages)
10 August 2011Registered office address changed from C/O Douglas Barons Highlands House 165 the Broadway Wimbledon London Sw19 Ine Uk on 10 August 2011 (1 page)
27 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 79
(4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 32
(4 pages)
5 November 2009Director's details changed for Amaury Du Closel on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Florence Tanaka on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Amaury Du Closel on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Florence Tanaka on 2 October 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
16 October 2009Statement of capital following an allotment of shares on 30 May 2009
  • GBP 20
(2 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 March 2009Registered office changed on 11/03/2009 from c/o douglas barons & co collingham house gladstone road wimbledon london SW19 1QT (1 page)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 June 2008Ad 23/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
6 November 2007Return made up to 10/10/07; no change of members (7 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 December 2006Return made up to 10/10/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 November 2005Return made up to 10/10/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 November 2004Return made up to 10/10/04; full list of members (7 pages)
15 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 November 2003Return made up to 10/10/03; full list of members (7 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
2 February 2002New director appointed (2 pages)
16 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 November 2000Ad 10/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2000New director appointed (2 pages)
24 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
10 October 2000Incorporation (10 pages)