Company NameAlma Road Music Ltd
DirectorsAndrew Heath and Martin Charles Mills
Company StatusActive
Company Number05712397
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameMr Andrew Heath
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Heath
50.00%
Ordinary
1 at £1Martin Charles Mills
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

6 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
7 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 March 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 17-19 Alma Road London SW18 1AA on 5 March 2021 (1 page)
24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 February 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
21 February 2019Director's details changed for Mr Andrew Heath on 20 February 2019 (2 pages)
21 February 2019Secretary's details changed for Mr Andrew Heath on 20 February 2019 (1 page)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr Martin Charles Mills on 20 February 2019 (2 pages)
10 October 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
1 March 2018Withdrawal of a person with significant control statement on 1 March 2018 (2 pages)
1 March 2018Notification of Andrew Heath as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Notification of Martin Charles Mills as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
26 September 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
6 July 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
29 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
5 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
23 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 23 March 2011 (1 page)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 23 March 2011 (1 page)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
27 September 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
28 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from Redhill Chambers, High Street Redhill Surrey RH1 1RJ on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Redhill Chambers, High Street Redhill Surrey RH1 1RJ on 30 March 2010 (2 pages)
3 April 2009Return made up to 16/02/09; full list of members (4 pages)
3 April 2009Return made up to 16/02/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
11 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
8 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
2 June 2008Return made up to 16/02/08; full list of members (4 pages)
2 June 2008Return made up to 16/02/08; full list of members (4 pages)
25 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
25 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
23 February 2007Return made up to 16/02/07; full list of members (2 pages)
23 February 2007Return made up to 16/02/07; full list of members (2 pages)
9 March 2006New secretary appointed;new director appointed (5 pages)
9 March 2006New director appointed (6 pages)
9 March 2006New secretary appointed;new director appointed (5 pages)
9 March 2006New director appointed (6 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (13 pages)
16 February 2006Incorporation (13 pages)