Company NameThree 4 Music Limited
DirectorSimon Howard Platz
Company StatusActive
Company Number04708928
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(1 month after company formation)
Appointment Duration21 years
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr Michael James Attwood
StatusCurrent
Appointed10 November 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr John David Attwood
NationalityBritish
StatusResigned
Appointed29 April 2003(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebucksmusicgroup.com
Email address[email protected]

Location

Registered AddressRoundhouse
212 Regent's Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bucks Music Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

15 April 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
30 March 2021Director's details changed for Mr Simon Howard Platz on 30 March 2021 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 24 March 2018 with updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
11 November 2016Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
24 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
12 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
12 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
14 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 April 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
4 April 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
26 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
27 April 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 April 2009Return made up to 24/03/09; full list of members (3 pages)
3 April 2009Return made up to 24/03/09; full list of members (3 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Location of register of members (1 page)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 May 2008Return made up to 24/03/08; full list of members (3 pages)
15 May 2008Return made up to 24/03/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 June 2007Return made up to 24/03/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 24/03/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 June 2006Return made up to 24/03/06; full list of members (2 pages)
19 June 2006Return made up to 24/03/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 June 2005Return made up to 24/03/05; full list of members (2 pages)
2 June 2005Return made up to 24/03/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 June 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (3 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (3 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: 120 east road london N1 6AA (1 page)
6 May 2003Registered office changed on 06/05/03 from: 120 east road london N1 6AA (1 page)
1 May 2003Company name changed boltcount LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed boltcount LIMITED\certificate issued on 01/05/03 (2 pages)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)