Company NameRough Diamond Music Limited
DirectorDylan Burns
Company StatusActive - Proposal to Strike off
Company Number05649682
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Secretary NameEmily Burns
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameMr Dylan Burns
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameDylan Burns
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Alba Place
London
W11 1LQ

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£40,922
Cash£31,606
Current Liabilities£500

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 December 2021 (2 years, 4 months ago)
Next Return Due23 December 2022 (overdue)

Charges

11 November 2010Delivered on: 17 November 2010
Persons entitled: Coutts & Company

Classification: Charge of deposit - third party
Secured details: All monies due or to become due from dylan burns to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 006827756 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

10 September 2022Voluntary strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (1 page)
12 January 2022Confirmation statement made on 9 December 2021 with updates (5 pages)
6 September 2021Change of details for Mr Dylan Burns as a person with significant control on 1 September 2021 (2 pages)
3 September 2021Director's details changed for Mr Dylan Burns on 1 September 2021 (2 pages)
2 September 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 101
(3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 January 2021Director's details changed for Mr Dylan Burns on 21 January 2021 (2 pages)
22 January 2021Change of details for Mr Dylan Burns as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
21 January 2021Secretary's details changed for Emily Burns on 21 January 2021 (1 page)
21 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Director's details changed for Mr Dylan Burns on 6 April 2016 (2 pages)
4 April 2019Change of details for Mr Dylan Burns as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Notification of Dylan Burns as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Cessation of Dylan Burns as a person with significant control on 9 December 2016 (1 page)
21 December 2018Change of details for Mr Dylan Burns as a person with significant control on 9 December 2016 (2 pages)
14 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Termination of appointment of Dylan Burns as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Dylan Burns as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Dylan Burns as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Dylan Burns as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Dylan Burns as a director on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Dylan Burns as a director on 9 June 2015 (1 page)
25 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 January 2014Secretary's details changed for Emily Shanklin on 1 October 2013 (1 page)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Secretary's details changed for Emily Shanklin on 1 October 2013 (1 page)
13 January 2014Secretary's details changed for Emily Shanklin on 1 October 2013 (1 page)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 February 2010Director's details changed for Dylan Burns on 9 December 2009 (2 pages)
28 February 2010Director's details changed for Dylan Burns on 9 December 2009 (2 pages)
28 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Dylan Burns on 9 December 2009 (2 pages)
28 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 January 2010Registered office address changed from Lower Groung Floor 28a York Street London W1U 6QA on 16 January 2010 (1 page)
16 January 2010Registered office address changed from Lower Groung Floor 28a York Street London W1U 6QA on 16 January 2010 (1 page)
6 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
6 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
6 November 2009Change of name notice (2 pages)
6 November 2009Change of name notice (2 pages)
9 March 2009Return made up to 06/01/09; full list of members (8 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 March 2009Return made up to 06/01/09; full list of members (8 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 January 2008Return made up to 09/12/07; full list of members
  • 363(287) ‐ Registered office changed on 08/01/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2008Return made up to 09/12/07; full list of members
  • 363(287) ‐ Registered office changed on 08/01/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 February 2007Return made up to 09/12/06; full list of members (6 pages)
17 February 2007Return made up to 09/12/06; full list of members (6 pages)
9 December 2005Incorporation (12 pages)
9 December 2005Incorporation (12 pages)