Company NameDOB Music Ltd
DirectorsDavid O'Brien and Suzanne Claire Cave
Company StatusActive
Company Number07221425
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David O'Brien
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Fmtv London Suite 21 Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameMrs Suzanne Claire Cave
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimera Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMr David William Warwick Hitchcock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
BH19 3HA
Secretary NameMr David William Warwick Hitchcock
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address47 High Street
Langton Matravers
Swanage
BH19 3HA

Location

Registered AddressC/O Fmtv London Suite 21 Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1David O'brien
70.00%
Ordinary
30 at £1Suze O'brien
30.00%
Ordinary

Financials

Year2014
Net Worth£192,608
Cash£215,881
Current Liabilities£48,485

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 Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 December 2023Registered office address changed from C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA England to C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA on 1 December 2023 (1 page)
17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 December 2020Registered office address changed from 23 Cameo House 11 Bear Street London WC2H 7AS to C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA on 20 December 2020 (1 page)
12 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 November 2019Change of details for Ms Suze Cave as a person with significant control on 8 November 2019 (2 pages)
8 November 2019Termination of appointment of David William Warwick Hitchcock as a secretary on 8 November 2019 (1 page)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mrs Suze O'brien on 1 February 2018 (2 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to 23 Cameo House 11 Bear Street London WC2H 7AS on 21 April 2015 (1 page)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to 23 Cameo House 11 Bear Street London WC2H 7AS on 21 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
4 March 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
4 March 2014Appointment of Mrs Suze O'brien as a director (2 pages)
4 March 2014Appointment of Mrs Suze O'brien as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
30 April 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
30 April 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
26 May 2010Appointment of Mr David O'brien as a director (2 pages)
26 May 2010Termination of appointment of David Hitchcock as a director (1 page)
26 May 2010Appointment of Mr David O'brien as a director (2 pages)
26 May 2010Termination of appointment of David Hitchcock as a director (1 page)
13 April 2010Incorporation (22 pages)
13 April 2010Incorporation (22 pages)