Company NameOnline Music Limited
DirectorJoshua Adam Parker
Company StatusActive
Company Number05680774
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Previous NameOn Line Music Limited

Business Activity

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

Directors

Director NameMr Joshua Adam Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleMusic Consultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Aaron Rodney Blaize Harry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address9 Rayleigh Close
Allington
Maidstone
Kent
ME16 0UP
Secretary NameMr Aaron Rodney Blaize Harry
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address9 Rayleigh Close
Allington
Maidstone
Kent
ME16 0UP
Director NameClifford William Eleshore Simms
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address12 Russell Garden Mews
Kensington
London
W1 4EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTestgrange Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressC/O Leadbetter Staff
2nd Floor Park House
Maidenhead
Berkshire
SL6 1SL

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Kathryn Leeds
5.00%
Ordinary
90 at £1Joshua Adam Parker
45.00%
Ordinary A
55 at £1Joshua Parker
27.50%
Ordinary
45 at £1Quotidian Multi Strategy Master Fund
22.50%
Ordinary

Financials

Year2014
Net Worth£102,319
Cash£18,015
Current Liabilities£1,329

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
8 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
29 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
7 December 2020Change of details for Mr Josh Parker as a person with significant control on 20 July 2017 (2 pages)
4 June 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
19 February 2020Statement of capital on 19 February 2020
  • GBP 155
(3 pages)
13 February 2020Statement by Directors (1 page)
13 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2020Change of share class name or designation (2 pages)
13 February 2020Resolutions
  • RES13 ‐ Reduction of share premium account 03/02/2020
(1 page)
13 February 2020Solvency Statement dated 03/02/20 (1 page)
7 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
16 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
10 January 2018Cancellation of shares. Statement of capital on 20 July 2017
  • GBP 155
(6 pages)
20 November 2017Purchase of own shares. (3 pages)
20 November 2017Purchase of own shares. (3 pages)
1 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
1 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(4 pages)
29 January 2016Director's details changed for Mr Joshua Adam Parker on 23 January 2016 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(4 pages)
29 January 2016Director's details changed for Mr Joshua Adam Parker on 23 January 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
10 February 2014Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(4 pages)
10 February 2014Director's details changed for Mr Joshua Adam Parker on 19 January 2014 (2 pages)
10 February 2014Director's details changed for Mr Joshua Adam Parker on 19 January 2014 (2 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(4 pages)
10 February 2014Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England on 10 February 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Registered office address changed from C/O C/O Leadbetter Staff Suite 4 Lexham Chambers 3-6 Colonnade High Street Maidenhead Berkshire SL6 1QL England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from C/O C/O Leadbetter Staff Suite 4 Lexham Chambers 3-6 Colonnade High Street Maidenhead Berkshire SL6 1QL England on 14 January 2014 (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 September 2012Director's details changed for Mr Joshua Adam Parker on 3 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Joshua Adam Parker on 3 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Joshua Adam Parker on 3 September 2012 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Registered office address changed from C/O Leadbetter Staff & Co 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 4 August 2011 (1 page)
4 August 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from C/O Leadbetter Staff & Co 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Leadbetter Staff & Co 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 4 August 2011 (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Joshua Adam Parker on 19 January 2010 (2 pages)
4 May 2010Director's details changed for Joshua Adam Parker on 19 January 2010 (2 pages)
4 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 February 2010Annual return made up to 19 January 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 19 January 2009 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Aaron Harry as a director (1 page)
17 February 2010Termination of appointment of Testgrange Limited as a secretary (1 page)
17 February 2010Termination of appointment of Testgrange Limited as a secretary (1 page)
17 February 2010Termination of appointment of Aaron Harry as a director (1 page)
26 November 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page)
26 November 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page)
8 September 2009Return made up to 19/01/08; full list of members (5 pages)
8 September 2009Return made up to 19/01/08; full list of members (5 pages)
18 December 2008Appointment terminated secretary aaron harry (1 page)
18 December 2008Appointment terminated (1 page)
18 December 2008Appointment terminated secretary aaron harry (1 page)
18 December 2008Appointment terminated (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 July 2008Appointment terminated director clifford simms (1 page)
2 July 2008Appointment terminated director clifford simms (1 page)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 October 2007Return made up to 19/01/07; full list of members (3 pages)
10 October 2007Return made up to 19/01/07; full list of members (3 pages)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
23 June 2006Ad 19/01/06-19/01/06 £ si 1@1=1 £ ic 3/4 (2 pages)
23 June 2006Ad 13/05/06-13/05/06 £ si 2@1=2 £ ic 1/3 (2 pages)
23 June 2006Ad 19/01/06-19/01/06 £ si 1@1=1 £ ic 3/4 (2 pages)
23 June 2006Ad 13/05/06-13/05/06 £ si 2@1=2 £ ic 1/3 (2 pages)
23 June 2006Registered office changed on 23/06/06 from: c/o leadbetter staff & co park house park street maidenhead berkshire SL6 1SL (1 page)
23 June 2006Registered office changed on 23/06/06 from: c/o leadbetter staff & co park house park street maidenhead berkshire SL6 1SL (1 page)
9 June 2006Company name changed on line music LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed on line music LIMITED\certificate issued on 09/06/06 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: vale cottage, bullocks farm lane wheeler end common buckinghamshire HP14 3NQ (1 page)
20 March 2006Registered office changed on 20/03/06 from: vale cottage, bullocks farm lane wheeler end common buckinghamshire HP14 3NQ (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
19 January 2006Incorporation (16 pages)
19 January 2006Incorporation (16 pages)