Company NameWhatmusic Worldwide Limited
DirectorCharles Alexander Felix Leach
Company StatusActive
Company Number04105822
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 6 months ago)
Previous NameWhatmusic.com Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Alexander Felix Leach
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Tollington Place
London
N4 3QR
Director NameJames Bryant
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleGraphic Designer
Correspondence Address5 Nelson Road
London
SW19 1HS
Director NameJohn Anthony Cooper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Collins Drive
Eastcote
Middlesex
HA4 9EN
Director NameGary Andrew Corben
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Goodwood Court
52-59 Devonshire Street
London
W1W 5DZ
Secretary NameMr Charles Alexander Leach
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleVp
Country of ResidenceEngland
Correspondence Address29b Gaisford Street
London
NW5 2EB
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2007)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressTideway Wharf
Flat 9, 151 Mortlake High Street
London
SW14 8SW
Director NameSimon Raymond Pietroni
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 February 2003)
RoleComputer Consultant
Correspondence Address193 Ruskin Park House
Champion Hill
London
SE5 8TN
Director NameMr Justin Keery
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hillfield Park
London
N10 3QU
Director NameRyan David McCarthy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address33 Shaftesbury Road
Watford
Hertfordshire
WD17 2RG
Secretary NameMr Justin Keery
NationalityIrish
StatusResigned
Appointed18 September 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hillfield Park
London
N10 3QU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8a Tollington Place
London
N4 3QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£18,054
Gross Profit£17,162

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

11 September 2002Delivered on: 20 September 2002
Satisfied on: 17 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
22 November 2018Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
17 December 2016Registered office address changed from 29B Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page)
17 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 December 2016Registered office address changed from 29B Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3,344.02
(4 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3,344.02
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,344.02
(4 pages)
9 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,344.02
(4 pages)
10 November 2014Amended total exemption full accounts made up to 31 December 2012 (13 pages)
10 November 2014Amended total exemption full accounts made up to 31 December 2012 (13 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,344.02
(4 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,344.02
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
26 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
20 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
29 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
15 July 2010Registered office address changed from 109 Spitfire Studios 63-71 Collier Street London N1 9BE on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Justin Keery as a secretary (2 pages)
15 July 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
15 July 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
15 July 2010Registered office address changed from 109 Spitfire Studios 63-71 Collier Street London N1 9BE on 15 July 2010 (1 page)
15 July 2010Annual return made up to 10 November 2008 (10 pages)
15 July 2010Annual return made up to 10 November 2009 (13 pages)
15 July 2010Annual return made up to 10 November 2009 (13 pages)
15 July 2010Annual return made up to 10 November 2008 (10 pages)
15 July 2010Termination of appointment of Justin Keery as a secretary (2 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
(1 page)
12 July 2010Change of name notice (2 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
(1 page)
12 July 2010Change of name notice (2 pages)
9 July 2010Restoration by order of the court (3 pages)
9 July 2010Restoration by order of the court (3 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 10/11/07; full list of members (12 pages)
4 March 2009Appointment terminated secretary charles leach (1 page)
4 March 2009Return made up to 10/11/07; full list of members (12 pages)
4 March 2009Appointment terminated secretary charles leach (1 page)
5 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 February 2007Return made up to 10/11/06; full list of members (7 pages)
7 February 2007Return made up to 10/11/06; full list of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
10 May 2006Return made up to 10/11/05; full list of members (7 pages)
10 May 2006Return made up to 10/11/05; full list of members (7 pages)
10 October 2005Director resigned (1 page)
10 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
10 October 2005Director resigned (1 page)
10 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 May 2005Nc inc already adjusted 27/04/04 (1 page)
23 May 2005Ad 27/04/04--------- £ si [email protected] (3 pages)
23 May 2005Ad 23/03/04--------- £ si [email protected] (2 pages)
23 May 2005Ad 23/03/04--------- £ si [email protected] (2 pages)
23 May 2005Nc inc already adjusted 27/04/04 (1 page)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2005Ad 27/04/04--------- £ si [email protected] (3 pages)
20 May 2005Return made up to 10/11/04; full list of members (9 pages)
20 May 2005Return made up to 10/11/04; full list of members (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
31 August 2004Registered office changed on 31/08/04 from: holborn hall, 100 grays inn road, london, WC1X 8BY (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Registered office changed on 31/08/04 from: holborn hall, 100 grays inn road, london, WC1X 8BY (1 page)
19 March 2004Ad 20/07/03--------- £ si [email protected]=5 £ ic 1177/1182 (2 pages)
19 March 2004Ad 06/10/03--------- £ si [email protected]=5 £ ic 1182/1187 (2 pages)
19 March 2004Ad 01/05/03--------- £ si [email protected]=65 £ ic 1112/1177 (3 pages)
19 March 2004Ad 01/05/03--------- £ si [email protected]=65 £ ic 1112/1177 (3 pages)
19 March 2004Ad 20/07/03--------- £ si [email protected]=5 £ ic 1177/1182 (2 pages)
19 March 2004Ad 20/12/02--------- £ si [email protected]=92 £ ic 985/1077 (3 pages)
19 March 2004Ad 20/12/02--------- £ si [email protected]=92 £ ic 985/1077 (3 pages)
19 March 2004Ad 01/02/03--------- £ si [email protected]=35 £ ic 1077/1112 (2 pages)
19 March 2004Return made up to 10/11/03; full list of members (9 pages)
19 March 2004Return made up to 10/11/03; full list of members (9 pages)
19 March 2004Ad 01/02/03--------- £ si [email protected]=35 £ ic 1077/1112 (2 pages)
19 March 2004Ad 06/10/03--------- £ si [email protected]=5 £ ic 1182/1187 (2 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
27 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
27 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
26 February 2003New director appointed (1 page)
26 February 2003New director appointed (1 page)
26 February 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
5 December 2002Ad 01/07/02--------- £ si [email protected]=39 £ ic 989/1028 (2 pages)
5 December 2002Particulars of contract relating to shares (4 pages)
5 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 December 2002Ad 01/07/02--------- £ si [email protected]=39 £ ic 989/1028 (2 pages)
5 December 2002Particulars of contract relating to shares (4 pages)
5 November 2002Nc inc already adjusted 29/04/02 (1 page)
5 November 2002Nc inc already adjusted 29/04/02 (1 page)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 October 2002Ad 21/04/02--------- £ si [email protected]=5 £ ic 984/989 (2 pages)
16 October 2002Ad 21/04/02--------- £ si [email protected]=5 £ ic 984/989 (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Ad 01/08/02--------- £ si [email protected]=6 £ ic 978/984 (2 pages)
11 October 2002Ad 01/08/02--------- £ si [email protected]=6 £ ic 978/984 (2 pages)
11 October 2002Ad 01/05/02--------- £ si [email protected]=16 £ ic 962/978 (3 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Ad 01/05/02--------- £ si [email protected]=16 £ ic 962/978 (3 pages)
1 October 2002Company name changed whatmusic.com LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed whatmusic.com LIMITED\certificate issued on 01/10/02 (2 pages)
20 September 2002Particulars of mortgage/charge (4 pages)
20 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
27 May 2002Ad 07/02/02--------- £ si [email protected]=8 £ ic 954/962 (1 page)
27 May 2002Ad 07/02/02--------- £ si [email protected]=8 £ ic 954/962 (1 page)
27 May 2002Ad 05/02/02--------- £ si [email protected]=22 £ ic 932/954 (4 pages)
27 May 2002Ad 05/02/02--------- £ si [email protected]=22 £ ic 932/954 (4 pages)
22 April 2002Ad 04/12/01--------- £ si [email protected]=13 £ ic 919/932 (2 pages)
22 April 2002Ad 04/12/01--------- £ si [email protected]=13 £ ic 919/932 (2 pages)
29 March 2002Ad 12/10/01--------- £ si [email protected] (2 pages)
29 March 2002Ad 12/10/01--------- £ si [email protected] (2 pages)
9 March 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 March 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2002Ad 07/07/01--------- £ si [email protected]=28 £ ic 812/840 (3 pages)
12 February 2002Ad 07/07/01--------- £ si [email protected]=28 £ ic 812/840 (3 pages)
12 February 2002Ad 06/07/01--------- £ si [email protected]=16 £ ic 840/856 (2 pages)
12 February 2002Ad 06/07/01--------- £ si [email protected]=16 £ ic 840/856 (2 pages)
5 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
5 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
16 August 2001Ad 07/03/01--------- £ si [email protected]=101 £ ic 711/812 (4 pages)
16 August 2001Ad 07/03/01--------- £ si [email protected]=101 £ ic 711/812 (4 pages)
14 May 2001S-div 08/01/01 (1 page)
14 May 2001S-div 08/01/01 (1 page)
2 May 2001Ad 08/01/01--------- £ si [email protected]=709 £ ic 2/711 (2 pages)
2 May 2001Ad 08/01/01--------- £ si [email protected]=709 £ ic 2/711 (2 pages)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2000New secretary appointed;new director appointed (3 pages)
4 December 2000New director appointed (3 pages)
4 December 2000Registered office changed on 04/12/00 from: 6TH floor holborn hall, 100 grays inn road, london, WC1X 8BY (1 page)
4 December 2000New director appointed (3 pages)
4 December 2000New secretary appointed;new director appointed (3 pages)
4 December 2000Registered office changed on 04/12/00 from: 6TH floor holborn hall, 100 grays inn road, london, WC1X 8BY (1 page)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (3 pages)
15 November 2000Registered office changed on 15/11/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
15 November 2000Secretary resigned (1 page)
10 November 2000Incorporation (16 pages)
10 November 2000Incorporation (16 pages)