London
W2 1AS
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ciaran Martin McNeaney |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 188c Evering Road London E5 8AJ |
Secretary Name | Alex Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Fraser Road London E17 9DD |
Director Name | Mr Alexander Freerk Marchant |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 July 2018) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 42 Fraser Road London E17 9DD |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Johnathan Clifford |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Daniel John Pounder |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Website | www.deepeastmusic.com/ |
---|---|
Telephone | 020 77297285 |
Telephone region | London |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Alexander Freerk Marchant 37.50% Ordinary A |
---|---|
3 at £1 | Ciaran Martin Mcneaney 37.50% Ordinary A |
2 at £1 | Emma Heathcote 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £251,825 |
Cash | £729,507 |
Current Liabilities | £555,251 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Daniel John Pounder as a director on 30 June 2022 (1 page) |
11 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
25 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Mr Alistair Mark Norbury as a director on 21 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of Johnathan Clifford as a director on 14 December 2021 (1 page) |
4 November 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
11 June 2021 | Appointment of Daniel John Pounder as a director on 10 June 2021 (2 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (28 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
18 March 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
31 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
18 December 2018 | Resolutions
|
18 December 2018 | Statement of capital on 18 December 2018
|
18 December 2018 | Solvency Statement dated 18/12/18 (3 pages) |
18 December 2018 | Statement by Directors (1 page) |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
28 August 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
28 August 2018 | Appointment of Dr Maximilian Dressendoerfer as a director on 22 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Ciaran Martin Mcneaney as a director on 30 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Paul Jonathan Wilson as a director on 30 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Hartwig Masuch as a director on 30 July 2018 (2 pages) |
8 August 2018 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 30 July 2018 (2 pages) |
8 August 2018 | Appointment of Johnathan Clifford as a director on 30 July 2018 (2 pages) |
8 August 2018 | Cessation of Alexander Freerk Marchant as a person with significant control on 30 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Alex Marchant as a secretary on 30 July 2018 (1 page) |
8 August 2018 | Cessation of Ciaran Martin Mcneaney as a person with significant control on 30 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Alexander Freerk Marchant as a director on 30 July 2018 (1 page) |
8 August 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
24 July 2018 | Change of details for Ciaran Martin Mcneaney as a person with significant control on 28 April 2018 (2 pages) |
1 June 2018 | Resolutions
|
8 November 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
13 October 2017 | Change of details for Alexander Freerk Marchant as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Alexander Freerk Marchant on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Alexander Freerk Marchant as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Alexander Freerk Marchant on 13 October 2017 (2 pages) |
20 September 2017 | Registered 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 2017 | Registered 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 2017 | Cancellation of shares. Statement of capital on 9 August 2017
|
5 September 2017 | Cancellation of shares. Statement of capital on 9 August 2017
|
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 October 2014 | Particulars of variation of rights attached to shares (6 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Particulars of variation of rights attached to shares (6 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 April 2013 | Secretary's details changed for Alex Marchant on 1 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Alex Marchant on 1 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Alex Marchant on 1 April 2013 (2 pages) |
8 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
30 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
12 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Nc inc already adjusted 14/09/07 (1 page) |
1 October 2007 | Ad 14/09/07--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Ad 14/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Ad 14/09/07--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Nc inc already adjusted 14/09/07 (1 page) |
1 October 2007 | Ad 14/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 October 2006 | Incorporation (12 pages) |
23 October 2006 | Incorporation (12 pages) |