Ruislip
Middlesex
HA4 7BD
Director Name | Mr Edwin Noel Cox |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Evelyn Mary Prior |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2011(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mrs Henriette Cox |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Barry Felton Watts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2339 Achilles Drive Los Angeles Ca 90046 United States |
Secretary Name | Mr Tony Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Christchurch Road East Sheen London SW14 7AN |
Director Name | Gaye Sykes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2008) |
Role | Production Director |
Correspondence Address | 27 Hill Fold South Elmsall Pontefract West Yorkshire WF9 2BZ |
Director Name | Mr Richard Allen Harvey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 January 2010) |
Role | Composer And Musician |
Country of Residence | England |
Correspondence Address | St Marys Lodge 22 St. Marys Road Ditton Hill Surbiton Surrey KT6 5EY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Florence Investments LTD 45.00% Ordinary A |
---|---|
9 at £1 | Verona Investments LTD 45.00% Ordinary B |
2 at £1 | Edwin Cox 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£13,153 |
Cash | £193,016 |
Current Liabilities | £432,520 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 October 2022 | Delivered on: 4 November 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 July 2007 | Delivered on: 20 July 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
1 June 2020 | Notification of Elizabeth Hegel De Figueroa as a person with significant control on 6 April 2016 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 April 2015 | Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 21 August 2014 (1 page) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Tony Prior on 29 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Tony Prior on 29 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 August 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages) |
2 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders
|
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
4 July 2011 | Statement of company's objects (2 pages) |
4 July 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Evelyn Mary Prior as a secretary (2 pages) |
6 April 2011 | Appointment of Evelyn Mary Prior as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Tony Prior as a secretary (1 page) |
28 March 2011 | Termination of appointment of Tony Prior as a secretary (1 page) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (3 pages) |
20 April 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (3 pages) |
12 February 2010 | Appointment of Edwin Noel Cox as a director (3 pages) |
12 February 2010 | Appointment of Edwin Noel Cox as a director (3 pages) |
27 January 2010 | Termination of appointment of Richard Harvey as a director (1 page) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Company name changed music and brands LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Company name changed music and brands LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Termination of appointment of Richard Harvey as a director (1 page) |
15 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 September 2009 | Director appointed richard allen harvey (2 pages) |
20 September 2009 | Director appointed richard allen harvey (2 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated director barry watts (1 page) |
2 March 2009 | Appointment terminated director barry watts (1 page) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 June 2008 | Director's change of particulars / barry watts / 04/08/2007 (1 page) |
6 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / barry watts / 04/08/2007 (1 page) |
6 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (3 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: c/o ian murray & co, 21 napier place, london, W14 8LG (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: c/o ian murray & co, 21 napier place, london, W14 8LG (1 page) |
23 November 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
28 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
28 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
16 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 August 2004 | Return made up to 30/05/03; full list of members
|
4 August 2004 | Ad 01/12/02--------- £ si 1@1 (2 pages) |
4 August 2004 | Ad 01/12/02--------- £ si 1@1 (2 pages) |
4 August 2004 | Return made up to 30/05/03; full list of members
|
10 June 2003 | Accounting reference date shortened from 30/06/03 to 30/11/02 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
10 June 2003 | Accounting reference date shortened from 30/06/03 to 30/11/02 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
26 September 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
26 September 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New secretary appointed;new director appointed (3 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed;new director appointed (3 pages) |
30 May 2002 | Incorporation (20 pages) |
30 May 2002 | Incorporation (20 pages) |