Company NameBack Yard Music Limited
DirectorGil Goldberg
Company StatusActive
Company Number05278806
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Previous NameB Y Music Limited

Business Activity

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

Directors

Director NameMr Gil Goldberg
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address150 Regents Park Road
London
NW1 8XN
Director NameMr Ithai Goldberg
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
39 Belsize Avenue
London
NW3 4BN
Secretary NameAnita Webb
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address125b Victoria Road
London
NW6 6TD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 77227622
Telephone regionLondon

Location

Registered Address150 Regents Park Road
London
NW1 8XN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gill Goldberg
100.00%
Ordinary

Financials

Year2014
Net Worth£5,641
Cash£13,584
Current Liabilities£55,605

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

26 January 2010Delivered on: 28 January 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
17 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Gil Goldberg on 13 June 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
3 May 2012Termination of appointment of Anita Webb as a secretary (2 pages)
3 May 2012Termination of appointment of Anita Webb as a secretary (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Director's details changed for Gil Goldberg on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Gil Goldberg on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 April 2009Memorandum and Articles of Association (16 pages)
27 April 2009Memorandum and Articles of Association (16 pages)
21 April 2009Company name changed b y music LIMITED\certificate issued on 22/04/09 (2 pages)
21 April 2009Company name changed b y music LIMITED\certificate issued on 22/04/09 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Return made up to 05/11/08; full list of members (3 pages)
16 December 2008Return made up to 05/11/08; full list of members (3 pages)
23 May 2008Appointment terminated director ithai goldberg (1 page)
23 May 2008Director appointed gil goldberg (1 page)
23 May 2008Appointment terminated director ithai goldberg (1 page)
23 May 2008Director appointed gil goldberg (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2007Registered office changed on 30/05/07 from: fourth floor 4 new burlington street london W1S 2JG (1 page)
30 May 2007Registered office changed on 30/05/07 from: fourth floor 4 new burlington street london W1S 2JG (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 05/11/06; full list of members (6 pages)
22 November 2006Return made up to 05/11/06; full list of members (6 pages)
18 November 2005Return made up to 05/11/05; full list of members (6 pages)
18 November 2005Return made up to 05/11/05; full list of members (6 pages)
26 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
26 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 December 2004New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
5 November 2004Incorporation (16 pages)
5 November 2004Incorporation (16 pages)