Company NameUltraviolet Music Limited
DirectorMalachi Lillitos
Company StatusActive
Company Number06463131
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Malachi Lillitos
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameCaroline Holliday
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameRoxanne Smee
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Park Avenue North
Hornsey
London
N8 7RT
Secretary NameMr Malachi Lillitos
NationalityBritish
StatusResigned
Appointed25 June 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2012)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Contact

Websitewww.ultraviolet-music.com
Email address[email protected]
Telephone07 635473874
Telephone regionMobile

Location

Registered Address44 Park Avenue North
London
N8 7RT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

100 at £1Malachi Lillitos
100.00%
Ordinary

Financials

Year2014
Net Worth£114
Cash£1,651
Current Liabilities£9,112

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 September 2019Change of details for Mr Malachi Lillitos as a person with significant control on 3 January 2017 (2 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 44 Park Avenue North London N8 7RT on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 44 Park Avenue North London N8 7RT on 25 September 2015 (1 page)
26 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (5 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Mr Malachi Lillitos on 3 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Malachi Lillitos on 3 January 2013 (2 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Mr Malachi Lillitos on 3 January 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Termination of appointment of Caroline Holliday as a director (1 page)
24 September 2012Appointment of Mr Malachi Lillitos as a director (2 pages)
24 September 2012Termination of appointment of Malachi Lillitos as a secretary (1 page)
24 September 2012Termination of appointment of Malachi Lillitos as a secretary (1 page)
24 September 2012Termination of appointment of Caroline Holliday as a director (1 page)
24 September 2012Appointment of Mr Malachi Lillitos as a director (2 pages)
19 January 2012Secretary's details changed for Mr Malachi Lillitos on 3 January 2012 (2 pages)
19 January 2012Secretary's details changed for Mr Malachi Lillitos on 3 January 2012 (2 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Secretary's details changed for Mr Malachi Lillitos on 3 January 2012 (2 pages)
18 January 2012Director's details changed for Caroline Holliday on 3 January 2012 (2 pages)
18 January 2012Director's details changed for Caroline Holliday on 3 January 2012 (2 pages)
18 January 2012Director's details changed for Caroline Holliday on 3 January 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 June 2010Secretary's details changed for Mr Malachi Lillitos on 11 May 2010 (1 page)
2 June 2010Secretary's details changed for Mr Malachi Lillitos on 11 May 2010 (1 page)
5 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Mr Malachi Lillitos on 1 January 2010 (1 page)
5 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Mr Malachi Lillitos on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Mr Malachi Lillitos on 1 January 2010 (1 page)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 03/01/09; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 3RD floor 314 regents park road, finchley london N3 2LT (1 page)
23 January 2009Return made up to 03/01/09; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 3RD floor 314 regents park road, finchley london N3 2LT (1 page)
17 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
17 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 July 2008Secretary appointed malachi lillitos logged form (2 pages)
16 July 2008Secretary appointed malachi lillitos logged form (2 pages)
16 July 2008Appointment terminate, secretary roxanne smee logged form (1 page)
16 July 2008Appointment terminate, secretary roxanne smee logged form (1 page)
26 June 2008Secretary appointed mr malachi lillitos (1 page)
26 June 2008Appointment terminated secretary roxanne smee (1 page)
26 June 2008Appointment terminated secretary roxanne smee (1 page)
26 June 2008Secretary appointed mr malachi lillitos (1 page)
3 January 2008Incorporation (16 pages)
3 January 2008Incorporation (16 pages)