Company NameTap Music Limited
Company StatusActive
Company Number07247803
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gary Heatley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleMusician And Drummer
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Paul David Mahon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleMusician And Guitarist
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Cormac Seamus Neeson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleMusician And Singer
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Michael John Waters
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleMusician And Bass Guitarist
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£22,040
Cash£7,514
Current Liabilities£48,583

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

1 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
21 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
6 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
30 August 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Director's details changed for Mr Cormac Seamus Neeson on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Paul David Mahon on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr James Gary Heatley on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Michael John Waters on 20 May 2019 (2 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 19 February 2019 (1 page)
25 July 2018Registered office address changed from C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 90
(6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 90
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 90
(6 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 90
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 90
(6 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 90
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 July 2011Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom on 13 July 2011 (1 page)
24 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)