Company Name365 Music Limited
DirectorAdam Anthony James Clough
Company StatusActive
Company Number04441468
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam Anthony James Clough
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameRebecca Duncan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2 38 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRebecca Duncan
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2 38 Montague Road
Richmond
Surrey
TW10 6QJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameTrent Nathan Hughes
NationalityAustralian
StatusResigned
Appointed30 July 2004(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 2005)
RoleAdministrator
Correspondence Address668a Fulham Road
Fulham
SW6 5RX
Secretary NameDaniel Payne
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleManager
Correspondence Address113 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HJ
Secretary NameMr Paul William Smith
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN

Contact

Website365artists.com

Location

Registered AddressZRS
Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Adam Anthony James Clough
100.00%
Ordinary

Financials

Year2014
Net Worth£52,087
Cash£191
Current Liabilities£11,131

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

25 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
25 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
23 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 August 2017Notification of Adam Anthony James Clough as a person with significant control on 29 June 2017 (2 pages)
2 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
2 August 2017Notification of Adam Anthony James Clough as a person with significant control on 29 June 2017 (2 pages)
2 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
10 August 2016Termination of appointment of Paul William Smith as a secretary on 31 May 2016 (1 page)
10 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Termination of appointment of Paul William Smith as a secretary on 31 May 2016 (1 page)
30 January 2016Micro company accounts made up to 30 April 2015 (1 page)
30 January 2016Micro company accounts made up to 30 April 2015 (1 page)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 August 2014Director's details changed for Mr Adam Anthony James Clough on 15 May 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Paul William Smith on 15 May 2014 (1 page)
28 August 2014Secretary's details changed for Mr Paul William Smith on 15 May 2014 (1 page)
28 August 2014Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom to C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom to C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN on 28 August 2014 (1 page)
28 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Mr Adam Anthony James Clough on 15 May 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 October 2010Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page)
24 May 2010Director's details changed for Mr Adam Anthony James Clough on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Adam Anthony James Clough on 17 May 2010 (2 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 June 2009Return made up to 17/05/09; full list of members (3 pages)
16 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 July 2008Return made up to 17/05/08; full list of members (3 pages)
21 July 2008Return made up to 17/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 June 2007Return made up to 17/05/07; full list of members (2 pages)
8 June 2007Return made up to 17/05/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 17/05/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 17/05/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: mountview court 1148 high road wheystone london N20 0RA (1 page)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: mountview court 1148 high road wheystone london N20 0RA (1 page)
20 May 2005Return made up to 17/05/05; full list of members (6 pages)
20 May 2005Return made up to 17/05/05; full list of members (6 pages)
18 April 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
18 April 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Secretary resigned;director resigned (1 page)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
27 May 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
27 May 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
27 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Company name changed 247 holdings LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed 247 holdings LIMITED\certificate issued on 02/10/02 (2 pages)
18 July 2002Ad 23/05/02-23/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2002Ad 23/05/02-23/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
17 May 2002Incorporation (13 pages)
17 May 2002Incorporation (13 pages)