Company NameOrbital Music Limited
DirectorsPaul Hartnoll and Phillip Hartnoll
Company StatusActive
Company Number04351808
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Hartnoll
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NamePhillip Hartnoll
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Robert David Holden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Park Walk
London
SW10 0AZ
Secretary NameMr Robert David Holden
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Park Walk
London
SW10 0AZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

40 at £1Paul Hartnoll
40.00%
Ordinary
40 at £1Philip Hartnoll
40.00%
Ordinary
20 at £1Robert David Holden
20.00%
Ordinary

Financials

Year2014
Net Worth£826
Cash£11,433
Current Liabilities£40,703

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

28 April 2023Compulsory strike-off action has been discontinued (1 page)
27 April 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
4 March 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
29 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
28 January 2022Termination of appointment of Robert David Holden as a director on 22 December 2020 (1 page)
28 January 2022Termination of appointment of Robert David Holden as a secretary on 22 December 2020 (1 page)
15 April 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 July 2019Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 23 July 2019 (1 page)
22 July 2019Director's details changed for Phillip Hartnoll on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr. Paul Hartnoll on 22 July 2019 (2 pages)
22 July 2019Change of details for Mr Phillip Hartnoll as a person with significant control on 6 April 2016 (2 pages)
22 July 2019Change of details for Mr Paul Hartnoll as a person with significant control on 6 April 2016 (2 pages)
22 July 2019Director's details changed for Phillip Hartnoll on 22 July 2019 (2 pages)
15 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
8 February 2017Director's details changed for Philip Hartnoll on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Philip Hartnoll on 8 February 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(7 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(7 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Director's details changed for Paul Hartnoll on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Hartnoll on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Philip Hartnoll on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Hartnoll on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Philip Hartnoll on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Philip Hartnoll on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 May 2008Return made up to 11/01/08; full list of members (4 pages)
14 May 2008Return made up to 11/01/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 February 2007Return made up to 11/01/07; full list of members (7 pages)
13 February 2007Return made up to 11/01/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 April 2006Return made up to 11/01/06; full list of members (8 pages)
3 April 2006Return made up to 11/01/06; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
31 January 2005Return made up to 11/01/05; full list of members (7 pages)
31 January 2005Return made up to 11/01/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
5 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
5 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
9 April 2003Ad 12/01/02--------- £ si 98@1 (2 pages)
9 April 2003Ad 12/01/02--------- £ si 98@1 (2 pages)
4 March 2003Return made up to 11/01/03; full list of members (7 pages)
4 March 2003Return made up to 11/01/03; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
11 January 2002Incorporation (15 pages)
11 January 2002Incorporation (15 pages)