Company NameTrapeze Music & Entertainment Limited
DirectorHoward John Cooper
Company StatusActive
Company Number06775552
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Howard John Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Road
Pinner
Middlesex
HA5 1EB
Secretary NameMargaret Hunter Campbell
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSouthleigh Reading Road
Burghfield Common
Near Reading
Berks
RG7 3BL

Contact

Telephone01923 264619
Telephone regionWatford

Location

Registered Address13a High Street
Pinner
HA5 5PJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£90,739
Current Liabilities£195,263

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

5 October 2016Delivered on: 10 October 2016
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
11 September 2013Delivered on: 17 September 2013
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge.
Outstanding
27 November 2012Delivered on: 28 November 2012
Persons entitled: Easy Invoice Finance Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2012Delivered on: 22 November 2012
Persons entitled: Regency Factors PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 August 2020Registered office address changed from 42a Cannon Lane Pinner Middlesex HA5 1HW to 13a High Street Pinner HA5 5PJ on 20 August 2020 (1 page)
21 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 August 2018Termination of appointment of Margaret Hunter Campbell as a secretary on 10 August 2018 (1 page)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
10 October 2016Registration of charge 067755520005, created on 5 October 2016 (111 pages)
10 October 2016Registration of charge 067755520005, created on 5 October 2016 (111 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 April 2016Registration of charge 067755520004, created on 31 March 2016 (114 pages)
7 April 2016Registration of charge 067755520004, created on 31 March 2016 (114 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Registered office address changed from Unit 1a Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG to 42a Cannon Lane Pinner Middlesex HA5 1HW on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Unit 1a Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG to 42a Cannon Lane Pinner Middlesex HA5 1HW on 21 September 2015 (1 page)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
17 September 2013Registration of charge 067755520003 (38 pages)
17 September 2013Registration of charge 067755520003 (38 pages)
24 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Registered office address changed from 35 Green Lane Northwood Middlesex HA6 2PX on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 35 Green Lane Northwood Middlesex HA6 2PX on 22 March 2010 (1 page)
18 January 2010Director's details changed for Howard John Cooper on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Howard John Cooper on 18 January 2010 (2 pages)
17 December 2008Incorporation (20 pages)
17 December 2008Incorporation (20 pages)