Company NameTwisted Music Limited
DirectorsSimon John Holtom and Simon James Posford
Company StatusActive
Company Number04256039
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Previous NameSpeed 8875 Limited

Business Activity

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

Directors

Director NameMr Simon John Holtom
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Pages Walk
London
SE1 4HD
Director NameSimon James Posford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address85 Pages Walk
London
SE1 4HD
Secretary NameSimon John Holtom
NationalityBritish
StatusCurrent
Appointed17 August 2001(4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address85 Pages Walk
London
SE1 4HD
Director NameMr Alexander John Simons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Pages Walk
London
SE1 4HD
Director NameMr Benjamin Nicholas Patrick Vaughan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2013)
RoleProducer
Country of ResidenceEngland
Correspondence Address18 Kempe Road
London
NW6 6SJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitetwistedmusic.co.uk

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Simon Holtom
50.00%
Ordinary
50 at £1Simon Posford
50.00%
Ordinary

Financials

Year2014
Net Worth£7,515
Cash£5,864
Current Liabilities£2,391

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
14 September 2018Notification of Simon Posford as a person with significant control on 1 April 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 November 2016Director's details changed for Mr Simon John Holtom on 14 November 2016 (2 pages)
15 November 2016Secretary's details changed for Simon John Holtom on 14 November 2016 (1 page)
15 November 2016Secretary's details changed for Simon John Holtom on 14 November 2016 (1 page)
15 November 2016Director's details changed for Simon James Posford on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Simon James Posford on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Simon John Holtom on 14 November 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 September 2015Secretary's details changed for Simon John Holtom on 1 July 2015 (1 page)
8 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Director's details changed for Simon John Holtom on 1 July 2015 (2 pages)
8 September 2015Director's details changed for Simon John Holtom on 1 July 2015 (2 pages)
8 September 2015Secretary's details changed for Simon John Holtom on 1 July 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Director's details changed for Simon John Holtom on 1 July 2014 (2 pages)
11 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Secretary's details changed for Simon John Holtom on 1 July 2014 (1 page)
11 September 2014Director's details changed for Simon John Holtom on 1 July 2014 (2 pages)
11 September 2014Director's details changed for Simon John Holtom on 1 July 2014 (2 pages)
11 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Secretary's details changed for Simon John Holtom on 1 July 2014 (1 page)
11 September 2014Secretary's details changed for Simon John Holtom on 1 July 2014 (1 page)
26 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 August 2013Termination of appointment of Benjamin Vaughan as a director (1 page)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Termination of appointment of Benjamin Vaughan as a director (1 page)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Simon James Posford on 1 July 2010 (2 pages)
29 October 2010Annual return made up to 20 July 2008 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Simon John Holtom on 1 July 2010 (2 pages)
29 October 2010Director's details changed for Simon John Holtom on 1 July 2010 (2 pages)
29 October 2010Director's details changed for Simon John Holtom on 1 July 2010 (2 pages)
29 October 2010Director's details changed for Simon James Posford on 1 July 2010 (2 pages)
29 October 2010Secretary's details changed for Simon John Holtom on 1 July 2010 (2 pages)
29 October 2010Director's details changed for Simon James Posford on 1 July 2010 (2 pages)
29 October 2010Registered office address changed from 79 Warwick Street London W1P 6QB on 29 October 2010 (1 page)
29 October 2010Annual return made up to 20 July 2008 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from 79 Warwick Street London W1P 6QB on 29 October 2010 (1 page)
29 October 2010Secretary's details changed for Simon John Holtom on 1 July 2010 (2 pages)
29 October 2010Secretary's details changed for Simon John Holtom on 1 July 2010 (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
8 November 2007Return made up to 20/07/07; no change of members (7 pages)
8 November 2007Return made up to 20/07/07; no change of members (7 pages)
22 August 2007Return made up to 20/07/06; no change of members
  • 363(287) ‐ Registered office changed on 22/08/07
(7 pages)
22 August 2007Return made up to 20/07/06; no change of members
  • 363(287) ‐ Registered office changed on 22/08/07
(7 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 July 2004Return made up to 20/07/04; full list of members (7 pages)
13 July 2004Return made up to 20/07/04; full list of members (7 pages)
19 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 November 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 November 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 2002Registered office changed on 20/09/02 from: unit 303 great guildford business square 30 great guildford street london SE1 0ES (1 page)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 September 2002Registered office changed on 20/09/02 from: unit 303 great guildford business square 30 great guildford street london SE1 0ES (1 page)
8 November 2001Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2001Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
8 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New director appointed (2 pages)
8 October 2001Memorandum and Articles of Association (15 pages)
8 October 2001Memorandum and Articles of Association (15 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
25 September 2001Company name changed speed 8875 LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
25 September 2001Company name changed speed 8875 LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
20 July 2001Incorporation (20 pages)
20 July 2001Incorporation (20 pages)