Company NameDeep East Music Ltd
Company StatusActive
Company Number05975561
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed30 July 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameCiaran Martin McNeaney
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address188c Evering Road
London
E5 8AJ
Secretary NameAlex Marchant
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Fraser Road
London
E17 9DD
Director NameMr Alexander Freerk Marchant
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(10 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 July 2018)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address42 Fraser Road
London
E17 9DD
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Johnathan Clifford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 August 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Daniel John Pounder
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Contact

Websitewww.deepeastmusic.com/
Telephone020 77297285
Telephone regionLondon

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Alexander Freerk Marchant
37.50%
Ordinary A
3 at £1Ciaran Martin Mcneaney
37.50%
Ordinary A
2 at £1Emma Heathcote
25.00%
Ordinary B

Financials

Year2014
Net Worth£251,825
Cash£729,507
Current Liabilities£555,251

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
8 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 June 2022Termination of appointment of Daniel John Pounder as a director on 30 June 2022 (1 page)
11 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
25 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Alistair Mark Norbury as a director on 21 December 2021 (2 pages)
4 January 2022Termination of appointment of Johnathan Clifford as a director on 14 December 2021 (1 page)
4 November 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 June 2021Appointment of Daniel John Pounder as a director on 10 June 2021 (2 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (28 pages)
4 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
18 March 2019Full accounts made up to 31 December 2018 (29 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
31 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 7
(8 pages)
18 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 18/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 1
(3 pages)
18 December 2018Solvency Statement dated 18/12/18 (3 pages)
18 December 2018Statement by Directors (1 page)
30 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
28 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
28 August 2018Appointment of Dr Maximilian Dressendoerfer as a director on 22 August 2018 (2 pages)
8 August 2018Termination of appointment of Ciaran Martin Mcneaney as a director on 30 July 2018 (1 page)
8 August 2018Appointment of Mr Paul Jonathan Wilson as a director on 30 July 2018 (2 pages)
8 August 2018Appointment of Mr Hartwig Masuch as a director on 30 July 2018 (2 pages)
8 August 2018Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 30 July 2018 (2 pages)
8 August 2018Appointment of Johnathan Clifford as a director on 30 July 2018 (2 pages)
8 August 2018Cessation of Alexander Freerk Marchant as a person with significant control on 30 July 2018 (1 page)
8 August 2018Termination of appointment of Alex Marchant as a secretary on 30 July 2018 (1 page)
8 August 2018Cessation of Ciaran Martin Mcneaney as a person with significant control on 30 July 2018 (1 page)
8 August 2018Termination of appointment of Alexander Freerk Marchant as a director on 30 July 2018 (1 page)
8 August 2018Registered office address changed from 87 Francis Road London E10 6PL United Kingdom to 8th Floor 5 Merchant Square London W2 1AS on 8 August 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
24 July 2018Change of details for Ciaran Martin Mcneaney as a person with significant control on 28 April 2018 (2 pages)
1 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
13 October 2017Change of details for Alexander Freerk Marchant as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Alexander Freerk Marchant on 13 October 2017 (2 pages)
13 October 2017Change of details for Alexander Freerk Marchant as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Alexander Freerk Marchant on 13 October 2017 (2 pages)
20 September 2017Registered office address changed from 188C Evering Road London E5 8AJ to 87 Francis Road London E10 6PL on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 188C Evering Road London E5 8AJ to 87 Francis Road London E10 6PL on 20 September 2017 (1 page)
5 September 2017Cancellation of shares. Statement of capital on 9 August 2017
  • GBP 6
(7 pages)
5 September 2017Cancellation of shares. Statement of capital on 9 August 2017
  • GBP 6
(7 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Purchase of own shares. (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 March 2017Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
29 March 2017Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
(6 pages)
18 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 8
(6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 8
(6 pages)
20 October 2014Particulars of variation of rights attached to shares (6 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 October 2014Particulars of variation of rights attached to shares (6 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Change of share class name or designation (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8
(6 pages)
17 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 April 2013Secretary's details changed for Alex Marchant on 1 April 2013 (2 pages)
3 April 2013Secretary's details changed for Alex Marchant on 1 April 2013 (2 pages)
3 April 2013Secretary's details changed for Alex Marchant on 1 April 2013 (2 pages)
8 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 January 2009Return made up to 23/10/08; full list of members (4 pages)
30 January 2009Return made up to 23/10/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 December 2007Return made up to 23/10/07; full list of members (3 pages)
12 December 2007Return made up to 23/10/07; full list of members (3 pages)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Nc inc already adjusted 14/09/07 (1 page)
1 October 2007Ad 14/09/07--------- £ si 4@1=4 £ ic 4/8 (2 pages)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Ad 14/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Ad 14/09/07--------- £ si 4@1=4 £ ic 4/8 (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Nc inc already adjusted 14/09/07 (1 page)
1 October 2007Ad 14/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
25 October 2006Registered office changed on 25/10/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 October 2006Incorporation (12 pages)
23 October 2006Incorporation (12 pages)