Company NameFaber Music Distribution Limited
DirectorRichard Malcolm King
Company StatusActive
Company Number04157035
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Previous NameFM Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard Malcolm King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HX
Director NameJohn Andrew Lewis Hepworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressBurnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HX
Director NameHarold Mark Raver
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleFinancial Director
Correspondence Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleFinancial Director
Correspondence Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
Secretary NameAndrew George Ropek
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBurnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HX
Secretary NameMrs Kelly Garner
StatusResigned
Appointed11 June 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressBurnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HX
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBurnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HX

Contact

Websitewww.fabermusicstore.com
Email address[email protected]
Telephone01279 828900
Telephone regionBishops Stortford

Location

Registered Address12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Faber Music Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

30 June 2005Delivered on: 12 July 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
10 January 2014Termination of appointment of Kelly Garner as a secretary (1 page)
10 January 2014Termination of appointment of Kelly Garner as a secretary (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Termination of appointment of John Hepworth as a director (1 page)
5 July 2012Termination of appointment of John Hepworth as a director (1 page)
20 June 2012Termination of appointment of Charles Parker as a director (1 page)
20 June 2012Termination of appointment of Charles Parker as a director (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Appointment of Mrs Kelly Garner as a secretary (1 page)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Termination of appointment of Andrew Ropek as a secretary (1 page)
17 February 2011Termination of appointment of Andrew Ropek as a secretary (1 page)
17 February 2011Appointment of Mrs Kelly Garner as a secretary (1 page)
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)
10 December 2010Appointment of Mr Charles Herbert Parker as a director (2 pages)
10 December 2010Appointment of Mr Charles Herbert Parker as a director (2 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Director's details changed for John Andrew Lewis Hepworth on 1 December 2009 (2 pages)
3 December 2009Director's details changed for John Andrew Lewis Hepworth on 1 December 2009 (2 pages)
3 December 2009Director's details changed for John Andrew Lewis Hepworth on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
20 April 2009Return made up to 09/02/09; full list of members (3 pages)
20 April 2009Return made up to 09/02/08; full list of members (3 pages)
20 April 2009Return made up to 09/02/09; full list of members (3 pages)
20 April 2009Return made up to 09/02/08; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 August 2007Memorandum and Articles of Association (18 pages)
22 August 2007Memorandum and Articles of Association (18 pages)
15 August 2007Company name changed fm distribution LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed fm distribution LIMITED\certificate issued on 15/08/07 (2 pages)
14 February 2007Return made up to 09/02/07; full list of members (2 pages)
14 February 2007Return made up to 09/02/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 June 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006Return made up to 09/02/06; full list of members (2 pages)
18 April 2006Return made up to 09/02/06; full list of members (2 pages)
18 April 2006New secretary appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
20 July 2005Memorandum and Articles of Association (12 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Memorandum and Articles of Association (12 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
16 February 2005Return made up to 09/02/05; full list of members (2 pages)
16 February 2005Return made up to 09/02/05; full list of members (2 pages)
21 January 2005Full accounts made up to 31 March 2004 (5 pages)
21 January 2005Full accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 09/02/04; full list of members (7 pages)
8 March 2004Return made up to 09/02/04; full list of members (7 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
21 January 2004Full accounts made up to 31 March 2003 (5 pages)
21 January 2004Full accounts made up to 31 March 2003 (5 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
28 February 2003Return made up to 09/02/03; full list of members (7 pages)
28 February 2003Return made up to 09/02/03; full list of members (7 pages)
6 December 2002Full accounts made up to 31 March 2002 (5 pages)
6 December 2002Full accounts made up to 31 March 2002 (5 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
12 June 2002Secretary's particulars changed;director's particulars changed (1 page)
12 June 2002Secretary's particulars changed;director's particulars changed (1 page)
25 February 2002Return made up to 09/02/02; full list of members (7 pages)
25 February 2002Return made up to 09/02/02; full list of members (7 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
28 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 February 2001Incorporation (24 pages)
9 February 2001Incorporation (24 pages)