Company NameBonobo Music Limited
DirectorSimon Green
Company StatusActive
Company Number04779676
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Green
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address38c St. Marks Rise
London
E8 2NL
Secretary NameMr Paul Anthony Jonas
NationalityBritish
StatusResigned
Appointed02 June 2003(4 days after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bear Road
Brighton
East Sussex
BN2 4DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Simon Green
100.00%
Ordinary

Financials

Year2014
Net Worth£654,835
Cash£1,008,249
Current Liabilities£416,437

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

29 May 2015Delivered on: 6 June 2015
Persons entitled: Sg Hambros Bank Limited

Classification: A registered charge
Outstanding

Filing History

11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 February 2019Satisfaction of charge 047796760001 in full (1 page)
29 June 2018All of the property or undertaking has been released from charge 047796760001 (1 page)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 February 2017Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to 64 New Cavendish Street London W1G 8TB on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to 64 New Cavendish Street London W1G 8TB on 1 February 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
6 June 2015Registration of charge 047796760001, created on 29 May 2015 (8 pages)
6 June 2015Registration of charge 047796760001, created on 29 May 2015 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
15 November 2013Registered office address changed from Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE on 15 November 2013 (1 page)
4 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
3 July 2013Termination of appointment of Paul Jonas as a secretary (1 page)
3 July 2013Termination of appointment of Paul Jonas as a secretary (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 August 2011Director's details changed for Simon Green on 1 May 2011 (3 pages)
11 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Simon Green on 1 May 2011 (3 pages)
11 August 2011Director's details changed for Simon Green on 1 May 2011 (3 pages)
11 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 July 2010Director's details changed for Simon Green on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Simon Green on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Simon Green on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 29/05/09; full list of members (3 pages)
9 June 2009Return made up to 29/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 October 2008Return made up to 29/05/08; full list of members (3 pages)
15 October 2008Return made up to 29/05/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 29/05/06; full list of members (6 pages)
7 June 2006Return made up to 29/05/06; full list of members (6 pages)
28 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
1 August 2005Return made up to 29/05/05; full list of members (6 pages)
1 August 2005Return made up to 29/05/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
20 August 2004Return made up to 29/05/04; full list of members (6 pages)
20 August 2004Return made up to 29/05/04; full list of members (6 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: chantry lodge pyecombe street brighton BN45 7EE (1 page)
11 June 2003Registered office changed on 11/06/03 from: chantry lodge pyecombe street brighton BN45 7EE (1 page)
5 June 2003Registered office changed on 05/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (2 pages)
5 June 2003Secretary resigned (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 May 2003Incorporation (6 pages)
29 May 2003Incorporation (6 pages)