Company NameReal Music Publishing Limited
DirectorCharles Alexander Felix Leach
Company StatusActive
Company Number04303664
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charles Alexander Felix Leach
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Tollington Place
London
N4 3QR
Director NameGary Andrew Corben
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2003)
RoleCompany Director
Correspondence Address56d Oakfield Road
London
N4 4LB
Secretary NameMr Charles Alexander Leach
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Gaisford Street
London
NW5 2EB
Director NameJames Bryant
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 2003)
RoleCompany Director
Correspondence Address5 Nelson Road
London
SW19 1HS
Director NameJohn Anthony Cooper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address30 Collins Drive
Eastcote
Middlesex
HA4 9EN
Director NameSimon Raymond Pietroni
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 17 February 2003)
RoleCompany Director
Correspondence Address193 Ruskin Park House
Champion Hill
London
SE5 8TN
Director NameRyan David McCarthy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address33 Shaftesbury Road
Watford
Hertfordshire
WD17 2RG
Director NameJustin Kerry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2010)
RoleCompany Director
Correspondence Address45 Hillfield Park
London
N10 3QU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 October 2001(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£2,525
Gross Profit£631
Net Worth-£2,377
Cash£512
Current Liabilities£17,314

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 November 2018Register inspection address has been changed from 29B Gaisford Street London NW5 2EB United Kingdom to Unit 328 Omnibus Business Centre, 39-41 North Road, London London N7 9DP (1 page)
31 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 October 2018Register(s) moved to registered office address Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP (1 page)
31 October 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 31 October 2018 (1 page)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
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)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of Charles Alexander Leach as a secretary on 1 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 2017Termination of appointment of Charles Alexander Leach as a secretary on 1 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 12 October 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)
17 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
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 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
11 November 2010Termination of appointment of Justin Kerry as a director (1 page)
11 November 2010Termination of appointment of Justin Kerry as a director (1 page)
11 November 2010Register inspection address has been changed from C/O 3Rd Floor 2a Tabernacle Street London EC2A 4LU (1 page)
11 November 2010Register(s) moved to registered inspection location (1 page)
11 November 2010Register inspection address has been changed from C/O 3Rd Floor 2a Tabernacle Street London EC2A 4LU (1 page)
11 November 2010Register(s) moved to registered inspection location (1 page)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Registered office changed on 04/03/2009 from 109 spitfire studios 63-71 collier street london N1 9BE (1 page)
4 March 2009Return made up to 12/10/08; full list of members (3 pages)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 12/10/08; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from 109 spitfire studios 63-71 collier street london N1 9BE (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of register of members (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Return made up to 12/10/07; full list of members (3 pages)
31 October 2008Return made up to 12/10/07; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 February 2007Return made up to 12/10/06; full list of members (2 pages)
7 February 2007Return made up to 12/10/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 May 2006Return made up to 12/10/05; full list of members (2 pages)
10 May 2006Return made up to 12/10/05; full list of members (2 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 May 2005Return made up to 12/10/04; full list of members (7 pages)
20 May 2005Return made up to 12/10/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 August 2004Registered office changed on 31/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
31 August 2004Registered office changed on 31/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
19 March 2004Return made up to 12/10/03; full list of members (7 pages)
19 March 2004Return made up to 12/10/03; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
21 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
26 February 2003New director appointed (1 page)
26 February 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
9 January 2002Company name changed simply irresistible LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed simply irresistible LIMITED\certificate issued on 09/01/02 (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
27 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2001Secretary resigned (2 pages)
5 December 2001Director resigned (2 pages)
5 December 2001Registered office changed on 05/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
5 December 2001Secretary resigned (2 pages)
5 December 2001Director resigned (2 pages)
5 December 2001Registered office changed on 05/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
12 October 2001Incorporation (16 pages)
12 October 2001Incorporation (16 pages)