Company NameJasmine Music Limited
DirectorsBen Douglas Parmar and Daniel Anil Parmar
Company StatusActive
Company Number07269519
CategoryPrivate Limited Company
Incorporation Date1 June 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 Ben Douglas Parmar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleMusic Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMr Daniel Anil Parmar
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(5 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

70 at £1Ben Parmar
70.00%
Ordinary
30 at £1Daniel Parmar
30.00%
Ordinary

Financials

Year2014
Net Worth£253,741
Cash£89,276
Current Liabilities£214,516

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

17 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 April 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
5 July 2019Registered office address changed from Lbm Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019 (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 June 2016Director's details changed for Mr Ben Douglas Parmar on 31 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Ben Douglas Parmar on 31 May 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Appointment of Mr Daniel Anil Parmar as a director on 2 June 2015 (2 pages)
23 July 2015Registered office address changed from 2nd Floor 88-90 Baker Street London W1U 6TQ to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 23 July 2015 (1 page)
23 July 2015Appointment of Mr Daniel Anil Parmar as a director on 2 June 2015 (2 pages)
23 July 2015Appointment of Mr Daniel Anil Parmar as a director on 2 June 2015 (2 pages)
23 July 2015Registered office address changed from 2nd Floor 88-90 Baker Street London W1U 6TQ to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 23 July 2015 (1 page)
23 June 2015Director's details changed for Mr Ben Douglas Parmar on 1 June 2015 (2 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Mr Ben Douglas Parmar on 1 June 2015 (2 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Mr Ben Douglas Parmar on 1 June 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 2Nd Floor 88-90 Baker Street London W1U 6TQ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 2Nd Floor 88-90 Baker Street London W1U 6TQ on 18 November 2014 (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Director's details changed for Ben Douglas Parmar on 1 June 2014 (2 pages)
21 October 2014Director's details changed for Ben Douglas Parmar on 1 June 2014 (2 pages)
21 October 2014Director's details changed for Ben Douglas Parmar on 1 June 2014 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 August 2012Director's details changed for Ben Parmar on 27 October 2010 (2 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Ben Parmar on 27 October 2010 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
2 November 2010Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 2 November 2010 (2 pages)
1 June 2010Incorporation (34 pages)
1 June 2010Incorporation (34 pages)