Company NameCriptic Music Limited
DirectorRichard David Simpson
Company StatusActive
Company Number05593990
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard David Simpson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address15 Crewys Road
London
NW2 2BD
Secretary NameModhas Taylors Limited (Corporation)
StatusCurrent
Appointed31 May 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 11 months
Correspondence AddressBattle House 1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Director NameMary Rose Nash
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2010)
RoleWriter Actress
Correspondence Address10 Eton Hall
Eton College Road
London
NW3 2DW
Secretary NameMary Rose Nash
NationalityBritish
StatusResigned
Appointed10 November 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2010)
RoleWriter Actress
Correspondence Address10 Eton Hall
Eton College Road
London
NW3 2DW
Secretary NameModhas Taylors Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressBattle House
1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR

Contact

Telephone020 82750275
Telephone regionLondon

Location

Registered AddressCarinya
Tudor Road
Barnet
EN5 5NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Richard David Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£218,702
Cash£66,086
Current Liabilities£13,708

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 August 2018Director's details changed for Mr Richard David Simpson on 27 June 2018 (2 pages)
17 August 2018Change of details for Mrs Barbie Jane Simpson as a person with significant control on 27 June 2018 (2 pages)
17 August 2018Change of details for Mr Richard David Simpson as a person with significant control on 27 June 2018 (2 pages)
28 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2017Notification of Barbie Jane Simpson as a person with significant control on 14 July 2017 (2 pages)
18 October 2017Notification of Barbie Jane Simpson as a person with significant control on 14 July 2017 (2 pages)
18 October 2017Change of details for Mr Richard David Simpson as a person with significant control on 14 July 2017 (2 pages)
18 October 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 10
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 10
(3 pages)
18 October 2017Change of details for Mr Richard David Simpson as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
19 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
21 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(4 pages)
21 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(4 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
(4 pages)
17 October 2013Director's details changed for Mr Richard David Simpson on 22 October 2012 (2 pages)
17 October 2013Director's details changed for Mr Richard David Simpson on 22 October 2012 (2 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 17 October 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18TH October 2011 as it was not properly delivered.
(17 pages)
5 April 2012Annual return made up to 17 October 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18TH October 2011 as it was not properly delivered.
(17 pages)
30 March 2012Director's details changed for Richard David Simpson on 15 March 2012 (2 pages)
30 March 2012Director's details changed for Richard David Simpson on 15 March 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 5TH April 2012.
(5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 5TH April 2012.
(5 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Richard David Simpson on 17 October 2010 (2 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Richard David Simpson on 17 October 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2010Termination of appointment of Mary Nash as a secretary (1 page)
26 May 2010Termination of appointment of Mary Nash as a director (1 page)
26 May 2010Termination of appointment of Mary Nash as a secretary (1 page)
26 May 2010Termination of appointment of Mary Nash as a secretary (1 page)
26 May 2010Termination of appointment of Mary Nash as a director (1 page)
26 May 2010Termination of appointment of Mary Nash as a secretary (1 page)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Modhas Taylors Limited on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Modhas Taylors Limited on 21 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Return made up to 17/10/06; full list of members (7 pages)
9 November 2006Return made up to 17/10/06; full list of members (7 pages)
20 July 2006Ad 10/11/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Ad 10/11/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005New secretary appointed;new director appointed (1 page)
24 November 2005New secretary appointed;new director appointed (1 page)
17 October 2005Incorporation (16 pages)
17 October 2005Incorporation (16 pages)