Company NameJudas Priest Music Limited
Company StatusActive
Company Number04827771
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert John Arthur Halford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Gorway Road
Walsall
West Midlands
WS1 3BB
Director NameGlenn Raymond Tipton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Pard House Lane, Stanford Bridge
Great Witley
Worcestershire
WR6 6RZ
Director NameMr Ian Frank Hill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Dumore Hay Lane
Lichfield
WS13 8PL
Secretary NameJayne Wendy Andrews
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Kenneth Downing
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstbury Hall
Chelmarsh
Bridgnorth
Shropshire
WV16 6AT
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

25 at £1Glenn Raymond Tipton
25.00%
Ordinary A
25 at £1Ian Frank Hill
25.00%
Ordinary C
25 at £1Kenneth Downing
25.00%
Ordinary B
25 at £1Rob Halford Music LTD
25.00%
Ordinary D

Financials

Year2014
Net Worth£61,218
Cash£117,747
Current Liabilities£97,518

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

21 April 2004Delivered on: 5 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re judas priest music limited charge card and numbered 07176454 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (6 pages)
8 November 2016Registered office address changed from Brook House Wood Lane Uttoxeter Staffordshire ST14 8BD to C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood WS7 1JS on 8 November 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(8 pages)
1 July 2015Secretary's details changed for Jayne Wendy Andrews on 1 June 2015 (1 page)
1 July 2015Secretary's details changed for Jayne Wendy Andrews on 1 June 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(8 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 July 2013Secretary's details changed for Jayne Wendy Andrews on 1 December 2012 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
1 July 2013Secretary's details changed for Jayne Wendy Andrews on 1 December 2012 (2 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 July 2010Director's details changed for Glenn Raymond Tipton on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Glenn Raymond Tipton on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
19 December 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 July 2007Return made up to 30/06/07; no change of members (8 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
19 July 2005Return made up to 30/06/05; full list of members (10 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 July 2004Return made up to 30/06/04; full list of members (8 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
10 July 2003Incorporation (12 pages)