Company NameWMD Music Limited
DirectorJohn Richard Woolf
Company StatusActive
Company Number05311133
CategoryPrivate Limited Company
Incorporation Date11 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Richard Woolf
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(3 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 St Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Secretary NameDavid Woolf
NationalityBritish
StatusCurrent
Appointed07 January 2005(3 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHides Hill House Hides Hill Lane
Northgate Lane
Beaulieu
Hampshire
SO42 7YN
Director NameRichard James Darg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(3 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 02 August 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address179a Harvist Road
Queens Park
London
NW6 6HB
Director NameMr Charles Raymond Law
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 White Hart Lane
Barnes
London
SW13 0JW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.disciplesldn.com

Location

Registered Address2 Gloucester Gate 2gloucester Gate
Flat5
London
NW1 4HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Charles Raymond Law
9.91%
Ordinary
50 at £1John Richard Woolf
45.05%
Ordinary
50 at £1Richard James Darg
45.05%
Ordinary

Financials

Year2014
Net Worth£44,791
Cash£10
Current Liabilities£96,457

Accounts

Latest Accounts3 July 2022 (1 year, 10 months ago)
Next Accounts Due3 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End03 July

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

15 January 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
6 October 2023Micro company accounts made up to 3 July 2022 (4 pages)
21 August 2023Registered office address changed from 150 Regents Park Road London NW1 8XN England to 2 Gloucester Gate 2Gloucester Gate Flat5 London London NW1 4HG on 21 August 2023 (1 page)
6 February 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
22 December 2022Previous accounting period extended from 3 April 2022 to 3 July 2022 (1 page)
22 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 3 April 2021 (4 pages)
1 April 2021Micro company accounts made up to 3 April 2020 (4 pages)
15 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 February 2021Registered office address changed from 150 Regents Park Road London NW1 8XN England to 150 Regents Park Road London NW1 8XN on 13 February 2021 (1 page)
13 February 2021Registered office address changed from 150 Regents Park Road London NW1 8XN England to 150 Regents Park Road London NW1 8XN on 13 February 2021 (1 page)
23 December 2019Micro company accounts made up to 3 April 2019 (4 pages)
17 December 2019Registered office address changed from 13 st Edmunds Court St Edmunds Terrace London NW8 7QL to 150 Regents Park Road London NW1 8XN on 17 December 2019 (1 page)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 3 April 2018 (4 pages)
9 February 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
13 February 2018Micro company accounts made up to 3 April 2017 (2 pages)
30 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 July 2017Previous accounting period extended from 1 November 2016 to 3 April 2017 (1 page)
27 July 2017Previous accounting period extended from 1 November 2016 to 3 April 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 1 November 2015 (4 pages)
10 March 2017Total exemption small company accounts made up to 1 November 2015 (4 pages)
14 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
6 September 2016Termination of appointment of Richard James Darg as a director on 2 August 2016 (1 page)
6 September 2016Termination of appointment of Richard James Darg as a director on 2 August 2016 (1 page)
8 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 111
(5 pages)
8 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 111
(5 pages)
11 November 2015Total exemption small company accounts made up to 1 November 2014 (5 pages)
11 November 2015Total exemption small company accounts made up to 1 November 2014 (5 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 111
(5 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 111
(5 pages)
13 October 2014Total exemption small company accounts made up to 1 November 2013 (5 pages)
13 October 2014Total exemption small company accounts made up to 1 November 2013 (5 pages)
13 October 2014Total exemption small company accounts made up to 1 November 2013 (5 pages)
27 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 111
(5 pages)
27 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 111
(5 pages)
10 April 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
5 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 1 November 2011 (4 pages)
8 November 2012Total exemption small company accounts made up to 1 November 2011 (4 pages)
8 November 2012Total exemption small company accounts made up to 1 November 2011 (4 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Total exemption small company accounts made up to 1 November 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 1 November 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 1 November 2010 (4 pages)
25 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
9 December 2010Termination of appointment of Charles Law as a director (2 pages)
9 December 2010Termination of appointment of Charles Law as a director (2 pages)
19 November 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
19 November 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
19 November 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
16 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from 13 St Edmunds Court 13 St Edmunds Terrace London NW8 7QL on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 13 St Edmunds Court 13 St Edmunds Terrace London NW8 7QL on 16 March 2010 (1 page)
15 March 2010Director's details changed for John Richard Woolf on 30 October 2009 (2 pages)
15 March 2010Director's details changed for Charles Raymond Law on 30 October 2009 (2 pages)
15 March 2010Director's details changed for Richard James Darg on 30 October 2009 (2 pages)
15 March 2010Secretary's details changed for David Woolf on 30 October 2009 (2 pages)
15 March 2010Director's details changed for Charles Raymond Law on 30 October 2009 (2 pages)
15 March 2010Director's details changed for Richard James Darg on 30 October 2009 (2 pages)
15 March 2010Director's details changed for John Richard Woolf on 30 October 2009 (2 pages)
15 March 2010Secretary's details changed for David Woolf on 30 October 2009 (2 pages)
22 February 2010Registered office address changed from 27a Randolph Mews Maida Vale London W9 1AW on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 27a Randolph Mews Maida Vale London W9 1AW on 22 February 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 1 November 2008 (4 pages)
7 November 2009Total exemption small company accounts made up to 1 November 2008 (4 pages)
7 November 2009Total exemption small company accounts made up to 1 November 2008 (4 pages)
11 February 2009Return made up to 11/12/08; no change of members (6 pages)
11 February 2009Return made up to 11/12/08; no change of members (6 pages)
10 February 2009Total exemption small company accounts made up to 1 November 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 1 November 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 1 November 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 1 November 2006 (4 pages)
11 February 2008Return made up to 11/12/07; full list of members (7 pages)
11 February 2008Total exemption small company accounts made up to 1 November 2006 (4 pages)
11 February 2008Total exemption small company accounts made up to 1 November 2006 (4 pages)
11 February 2008Return made up to 11/12/07; full list of members (7 pages)
14 April 2007Return made up to 11/12/06; full list of members (7 pages)
14 April 2007Return made up to 11/12/06; full list of members (7 pages)
8 November 2006Ad 21/08/06--------- £ si 11@1=11 £ ic 2/13 (2 pages)
8 November 2006Ad 21/08/06--------- £ si 98@1=98 £ ic 13/111 (2 pages)
8 November 2006Memorandum and Articles of Association (7 pages)
8 November 2006Nc inc already adjusted 21/08/06 (1 page)
8 November 2006Nc inc already adjusted 21/08/06 (1 page)
8 November 2006Ad 21/08/06--------- £ si 98@1=98 £ ic 13/111 (2 pages)
8 November 2006Memorandum and Articles of Association (7 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2006Ad 21/08/06--------- £ si 11@1=11 £ ic 2/13 (2 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
12 October 2006Accounts for a dormant company made up to 1 November 2005 (1 page)
12 October 2006Accounts for a dormant company made up to 1 November 2005 (1 page)
12 October 2006Accounts for a dormant company made up to 1 November 2005 (1 page)
20 September 2006Accounting reference date shortened from 31/12/05 to 01/11/05 (1 page)
20 September 2006Accounting reference date shortened from 31/12/05 to 01/11/05 (1 page)
14 February 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
14 February 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director's particulars changed (1 page)
10 July 2005New secretary appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
11 December 2004Incorporation (14 pages)
11 December 2004Incorporation (14 pages)