Company NameFlock Music Limited
DirectorDavid James Boyd
Company StatusActive
Company Number06641905
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid James Boyd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Paul Daniel McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 27-29
Cursitor Street
London
EC4A 1LT
Director NameMr Mike Charles Skeet
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 27-29
Cursitor Street
London
EC4A 1LT
Secretary NameKaren Norah Mary Crofton
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 2 27-29
Cursitor Street
London
EC4A 1LT
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone07 795035660
Telephone regionMobile

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,482
Cash£137,688
Current Liabilities£306,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 August 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 August 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
7 June 2017Director's details changed for David James Boyd on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for David James Boyd on 7 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Termination of appointment of Mike Charles Skeet as a director on 10 July 2015 (1 page)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Termination of appointment of Mike Charles Skeet as a director on 10 July 2015 (1 page)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
10 March 2015Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Termination of appointment of Paul Daniel Mcdonald as a director on 1 August 2013 (1 page)
17 July 2014Termination of appointment of Paul Daniel Mcdonald as a director on 1 August 2013 (1 page)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Termination of appointment of Paul Daniel Mcdonald as a director on 1 August 2013 (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Director's details changed for Mike Charles Skeet on 1 April 2010 (3 pages)
11 August 2010Secretary's details changed for Karen Norah Mary Crofton on 1 April 2010 (3 pages)
11 August 2010Director's details changed for David James Boyd on 1 April 2010 (3 pages)
11 August 2010Director's details changed for Paul Daniel Mcdonald on 1 April 2010 (3 pages)
11 August 2010Director's details changed for Paul Daniel Mcdonald on 1 April 2010 (3 pages)
11 August 2010Director's details changed for David James Boyd on 1 April 2010 (3 pages)
11 August 2010Secretary's details changed for Karen Norah Mary Crofton on 1 April 2010 (3 pages)
11 August 2010Director's details changed for David James Boyd on 1 April 2010 (3 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
11 August 2010Secretary's details changed for Karen Norah Mary Crofton on 1 April 2010 (3 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
11 August 2010Director's details changed for Paul Daniel Mcdonald on 1 April 2010 (3 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
11 August 2010Director's details changed for Mike Charles Skeet on 1 April 2010 (3 pages)
11 August 2010Director's details changed for Mike Charles Skeet on 1 April 2010 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Registered office changed on 20/08/2009 from 1-5 exchange court london WC2R 0PQ uk (1 page)
20 August 2009Registered office changed on 20/08/2009 from 1-5 exchange court london WC2R 0PQ uk (1 page)
20 August 2009Secretary's change of particulars / karen crofton / 20/12/2008 (1 page)
20 August 2009Secretary's change of particulars / karen crofton / 20/12/2008 (1 page)
13 August 2009Return made up to 09/07/09; full list of members (6 pages)
13 August 2009Return made up to 09/07/09; full list of members (6 pages)
6 November 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 November 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 July 2008Director appointed mike skeet (2 pages)
30 July 2008Director appointed mike skeet (2 pages)
28 July 2008Ad 09/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 July 2008Ad 09/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 July 2008Director appointed paul mcdonald (2 pages)
21 July 2008Director appointed david james boyd (2 pages)
21 July 2008Secretary appointed karen norah crofton (2 pages)
21 July 2008Secretary appointed karen norah crofton (2 pages)
21 July 2008Director appointed paul mcdonald (2 pages)
21 July 2008Director appointed david james boyd (2 pages)
18 July 2008Appointment terminated director eurolife directors LIMITED (1 page)
18 July 2008Appointment terminated director eurolife directors LIMITED (1 page)
9 July 2008Incorporation (17 pages)
9 July 2008Incorporation (17 pages)