Company NameDavid Platz Music Limited
Company StatusActive
Company Number05163313
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous NameBucks Music Limited

Business Activity

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

Directors

Director NameMr Paul Leslie Platz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMs Rachel Eve Platz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameLesley Eve Platz
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr Michael James Attwood
StatusCurrent
Appointed10 November 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameSimon Howard Platz
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address99 Wood Vale
London
N10 3DL
Secretary NameMr John David Attwood
NationalityBritish
StatusResigned
Appointed06 September 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hambledon Hill
Epsom
Surrey
KT18 7BZ
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitebucksmusicgroup.com
Email address[email protected]
Telephone020 72214275
Telephone regionLondon

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

9k at £0.01Lesley Eve Platz
9.00%
Ordinary B
27k at £0.01Caroline Lacy-thompson & Andrew Griffiths
27.00%
Ordinary B
27k at £0.01Rachel Platz
27.00%
Ordinary B
27k at £0.01Simon Platz
27.00%
Ordinary B
10k at £0.01Simon Platz
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,576,224
Cash£486,618
Current Liabilities£1,160,467

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 May 2020Change of details for Mr Simon Howard Platz as a person with significant control on 6 April 2016 (2 pages)
29 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 June 2019Director's details changed for Ms Rachel Eve Platz on 25 June 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 June 2019Director's details changed for Mr Paul Leslie Platz on 25 June 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 July 2017Notification of Rachel Eve Platz as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Leslie Platz as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Simon Howard Platz as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Notification of Rachel Eve Platz as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Notification of Simon Howard Platz as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Leslie Platz as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Director's details changed for Mr Simon Howard Platz on 10 November 2016 (2 pages)
14 November 2016Director's details changed for Lesley Eve Platz on 10 November 2016 (2 pages)
14 November 2016Director's details changed for Lesley Eve Platz on 10 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Simon Howard Platz 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 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 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 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 16 December 2015 (1 page)
16 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 16 December 2015 (1 page)
4 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(8 pages)
4 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(8 pages)
22 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(8 pages)
31 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (9 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (9 pages)
1 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (9 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (9 pages)
11 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
14 February 2011Company name changed bucks music LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Company name changed bucks music LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for Lesley Eve Platz on 25 June 2010 (2 pages)
20 August 2010Director's details changed for Lesley Eve Platz on 25 June 2010 (2 pages)
20 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 July 2009Return made up to 25/06/09; full list of members (5 pages)
28 July 2009Return made up to 25/06/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 July 2008Return made up to 25/06/08; full list of members (5 pages)
18 July 2008Return made up to 25/06/08; full list of members (5 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 August 2007Return made up to 25/06/07; full list of members (3 pages)
21 August 2007Return made up to 25/06/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
25 September 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
25 September 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
14 August 2006Return made up to 25/06/06; full list of members (6 pages)
14 August 2006Return made up to 25/06/06; full list of members (6 pages)
27 March 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
27 March 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
5 September 2005Return made up to 25/06/05; full list of members (4 pages)
5 September 2005Return made up to 25/06/05; full list of members (4 pages)
10 February 2005Resolutions
  • RES13 ‐ Dividend of 1P b shares 24/12/04
(2 pages)
10 February 2005Resolutions
  • RES13 ‐ Dividend of 1P b shares 24/12/04
(2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: hanover house 14 hanover square london W1S 1HP (1 page)
12 August 2004Registered office changed on 12/08/04 from: hanover house 14 hanover square london W1S 1HP (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New secretary appointed;new director appointed (3 pages)
2 July 2004New secretary appointed;new director appointed (3 pages)
2 July 2004New director appointed (3 pages)
25 June 2004Incorporation (19 pages)
25 June 2004Incorporation (19 pages)