Company NameFirstworks Music Limited
Company StatusActive
Company Number04452198
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Previous NameMusic And Brands Limited

Business Activity

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

Directors

Director NameMr Tony Prior
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Edwin Noel Cox
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(7 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameEvelyn Mary Prior
NationalityBritish
StatusCurrent
Appointed04 March 2011(8 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMrs Henriette Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(12 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameBarry Felton Watts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2339 Achilles Drive
Los Angeles
Ca 90046
United States
Secretary NameMr Tony Prior
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
East Sheen
London
SW14 7AN
Director NameGaye Sykes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2008)
RoleProduction Director
Correspondence Address27 Hill Fold
South Elmsall
Pontefract
West Yorkshire
WF9 2BZ
Director NameMr Richard Allen Harvey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 January 2010)
RoleComposer And Musician
Country of ResidenceEngland
Correspondence AddressSt Marys Lodge 22 St. Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Florence Investments LTD
45.00%
Ordinary A
9 at £1Verona Investments LTD
45.00%
Ordinary B
2 at £1Edwin Cox
10.00%
Ordinary C

Financials

Year2014
Net Worth-£13,153
Cash£193,016
Current Liabilities£432,520

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

31 October 2022Delivered on: 4 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 July 2007Delivered 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

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
1 June 2020Notification of Elizabeth Hegel De Figueroa as a person with significant control on 6 April 2016 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20
(5 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(5 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(5 pages)
21 April 2015Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mrs Henriette Cox as a director on 1 April 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2014Registered 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 2014Registered 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 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(5 pages)
3 June 2014Director's details changed for Mr Tony Prior on 29 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Tony Prior on 29 May 2014 (2 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(5 pages)
7 August 2013Amended accounts made up to 31 December 2012 (3 pages)
7 August 2013Amended accounts made up to 31 December 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
2 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages)
2 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/09/2012
(4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/09/2012
(4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 July 2011Statement of company's objects (2 pages)
4 July 2011Statement of company's objects (2 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Evelyn Mary Prior as a secretary (2 pages)
6 April 2011Appointment of Evelyn Mary Prior as a secretary (2 pages)
28 March 2011Termination of appointment of Tony Prior as a secretary (1 page)
28 March 2011Termination of appointment of Tony Prior as a secretary (1 page)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Previous accounting period shortened from 30 November 2010 to 31 December 2009 (3 pages)
20 April 2010Previous accounting period shortened from 30 November 2010 to 31 December 2009 (3 pages)
12 February 2010Appointment of Edwin Noel Cox as a director (3 pages)
12 February 2010Appointment of Edwin Noel Cox as a director (3 pages)
27 January 2010Termination of appointment of Richard Harvey as a director (1 page)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed music and brands LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
27 January 2010Company name changed music and brands LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Termination of appointment of Richard Harvey as a director (1 page)
15 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 20
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 20
(4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 September 2009Director appointed richard allen harvey (2 pages)
20 September 2009Director appointed richard allen harvey (2 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 March 2009Appointment terminated director barry watts (1 page)
2 March 2009Appointment terminated director barry watts (1 page)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 June 2008Director's change of particulars / barry watts / 04/08/2007 (1 page)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 June 2008Director's change of particulars / barry watts / 04/08/2007 (1 page)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
30 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
9 March 2005Registered office changed on 09/03/05 from: c/o ian murray & co, 21 napier place, london, W14 8LG (1 page)
9 March 2005Registered office changed on 09/03/05 from: c/o ian murray & co, 21 napier place, london, W14 8LG (1 page)
23 November 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 November 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
28 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
28 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
16 August 2004Return made up to 30/05/04; full list of members (7 pages)
16 August 2004Return made up to 30/05/04; full list of members (7 pages)
4 August 2004Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Ad 01/12/02--------- £ si 1@1 (2 pages)
4 August 2004Ad 01/12/02--------- £ si 1@1 (2 pages)
4 August 2004Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Accounting reference date shortened from 30/06/03 to 30/11/02 (1 page)
10 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
10 June 2003Accounting reference date shortened from 30/06/03 to 30/11/02 (1 page)
10 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
26 September 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
26 September 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (3 pages)
9 September 2002New director appointed (3 pages)
9 September 2002New secretary appointed;new director appointed (3 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed;new director appointed (3 pages)
30 May 2002Incorporation (20 pages)
30 May 2002Incorporation (20 pages)