Company NameWestbury Music Limited
DirectorsCaroline Robertson and Jonathan Handle
Company StatusActive
Company Number04697779
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NameWestbury Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Caroline Robertson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Holdernesse Road
London
SW17 7RG
Secretary NameMiss Paulette Maureen Long
NationalityBritish
StatusCurrent
Appointed06 October 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EN
Director NameJonathan Handle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 9 months
RolePublisher
Correspondence Address30 Woodland Way
Mitcham
Surrey
CR4 2DY
Director NameMr Felix Alex Hines
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Ascalon Court
75 Upper Tulse Hill
London
SW2 2RL
Director NameMiss Paulette Maureen Long
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address202 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewestburymusic.net
Email address[email protected]
Telephone020 77335400
Telephone regionLondon

Location

Registered AddressSuite B
2 Tunstall Road
London
SW9 8DA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

200 at £1Caroline Robertson
49.75%
Ordinary B
200 at £1Jon Handle
49.75%
Ordinary B
2 at £1Caroline Robertson
0.50%
Ordinary A

Financials

Year2014
Net Worth-£6,515
Cash£275,478
Current Liabilities£939,072

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

30 June 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
27 March 2023Termination of appointment of Paulette Maureen Long as a secretary on 23 March 2023 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
8 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
25 February 2020Change of details for Ms Caroline Robertson as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Change of details for Mr Jon Handle as a person with significant control on 25 February 2020 (2 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
28 February 2019Change of details for Mr Jon Handle as a person with significant control on 6 April 2016 (2 pages)
28 February 2019Change of details for Ms Caroline Robertson as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Suite B 2 Tunstall Road London SW9 8DA on 19 March 2018 (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
1 December 2016Termination of appointment of Paulette Maureen Long as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Paulette Maureen Long as a director on 1 December 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 402
(5 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 402
(5 pages)
9 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
9 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 402
(5 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 402
(5 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 402
(5 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 402
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 November 2012Termination of appointment of Felix Hines as a director (1 page)
7 November 2012Termination of appointment of Felix Hines as a director (1 page)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
14 April 2009Return made up to 14/03/09; full list of members (5 pages)
14 April 2009Return made up to 14/03/09; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2008Director's change of particulars / felix hines / 01/12/2007 (1 page)
16 May 2008Return made up to 14/03/08; full list of members (5 pages)
16 May 2008Director's change of particulars / felix hines / 01/12/2007 (1 page)
16 May 2008Return made up to 14/03/08; full list of members (5 pages)
14 January 2008Registered office changed on 14/01/08 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
14 January 2008Registered office changed on 14/01/08 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
15 August 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 August 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
9 October 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
9 October 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
2 May 2006Return made up to 14/03/06; full list of members (9 pages)
2 May 2006Return made up to 14/03/06; full list of members (9 pages)
14 April 2005Nc inc already adjusted 24/03/05 (1 page)
14 April 2005Ad 24/03/05--------- £ si 400@1=400 £ ic 2/402 (2 pages)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Resolutions
  • RES13 ‐ Empowered to increase 24/03/05
(1 page)
14 April 2005Resolutions
  • RES13 ‐ Empowered to increase 24/03/05
(1 page)
14 April 2005Nc inc already adjusted 24/03/05 (1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Ad 24/03/05--------- £ si 400@1=400 £ ic 2/402 (2 pages)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
6 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
6 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 July 2004Company name changed westbury services LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed westbury services LIMITED\certificate issued on 14/07/04 (2 pages)
25 March 2004Return made up to 14/03/04; full list of members (6 pages)
25 March 2004Return made up to 14/03/04; full list of members (6 pages)
25 October 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 October 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 March 2003Registered office changed on 21/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
14 March 2003Incorporation (12 pages)
14 March 2003Incorporation (12 pages)