Company NameInnate Music Limited
DirectorNathan Grant Graves
Company StatusActive
Company Number04676372
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nathan Grant Graves
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleMusic Advertising Director
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Secretary NameSarah Margaret Burbidge
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteinnate-music.com
Telephone020 85669824
Telephone regionLondon

Location

Registered Address303 The Pill Box
115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nathan Grant Graves
100.00%
Ordinary

Financials

Year2014
Net Worth£51
Cash£1,870
Current Liabilities£14,529

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
25 February 2019Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 25 February 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
29 October 2018Director's details changed for Mr Nathan Grant Graves on 29 October 2018 (2 pages)
29 October 2018Secretary's details changed for Sarah Margaret Burbidge on 29 October 2018 (1 page)
29 October 2018Change of details for Mr Nathan Grant Graves as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Registered office address changed from 58 Claremont Road London W13 0DG to 303 the Pill Box 115 Coventry Road London E2 6GG on 29 October 2018 (1 page)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
26 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
11 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
25 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Nathan Grant Graves on 24 February 2010 (2 pages)
12 May 2010Director's details changed for Mr Nathan Grant Graves on 24 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 March 2009Registered office changed on 24/03/2009 from 18 drayton grove london W13 0LA (1 page)
24 March 2009Registered office changed on 24/03/2009 from 58 claremont road ealing london W13 0DG (1 page)
24 March 2009Secretary's change of particulars / sarah burbidge / 06/02/2009 (1 page)
24 March 2009Director's change of particulars / nathan graves / 06/02/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 58 claremont road ealing london W13 0DG (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Director's change of particulars / nathan graves / 06/02/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 18 drayton grove london W13 0LA (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / sarah burbidge / 06/02/2009 (1 page)
12 August 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
12 August 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
12 March 2008Return made up to 24/02/08; full list of members (3 pages)
12 March 2008Return made up to 24/02/08; full list of members (3 pages)
24 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
24 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
27 February 2007Return made up to 24/02/07; full list of members (2 pages)
27 February 2007Return made up to 24/02/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
1 March 2006Return made up to 24/02/06; full list of members (2 pages)
1 March 2006Return made up to 24/02/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
11 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
8 March 2005Return made up to 24/02/05; full list of members (2 pages)
8 March 2005Return made up to 24/02/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
14 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
18 January 2004Registered office changed on 18/01/04 from: 18 drayton grove london W13 0LA (1 page)
18 January 2004Registered office changed on 18/01/04 from: 18 drayton grove london W13 0LA (1 page)
3 December 2003Company name changed innate concepts LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed innate concepts LIMITED\certificate issued on 03/12/03 (2 pages)
29 November 2003Registered office changed on 29/11/03 from: unit 307, westbourne studios 242 acklan road london W10 5JJ (1 page)
29 November 2003Secretary's particulars changed (1 page)
29 November 2003Secretary's particulars changed (1 page)
29 November 2003Registered office changed on 29/11/03 from: unit 307, westbourne studios 242 acklan road london W10 5JJ (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)