Company NameFirstworks Music Italia Limited
DirectorsTony Prior and Edwin Noel Cox
Company StatusActive
Company Number07439109
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 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 Tony Prior
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Edwin Noel Cox
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(1 week, 3 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameEvelyn Mary Prior
NationalityBritish
StatusCurrent
Appointed04 March 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTony Prior
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ian Murray & Co 18 Poplar Road
New Denham
Uxbridge
Middlesex
UB9 4AW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewestonemusicgroup.com
Telephone020 79071500
Telephone regionLondon

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fireworks Music LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,391
Cash£7,333
Current Liabilities£10,954

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

31 October 2022Delivered on: 8 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 December 2020Notification of Elizabeth Hegel De Figueroa as a person with significant control on 6 April 2016 (2 pages)
2 December 2020Cessation of Firstworks Music Limited as a person with significant control on 7 April 2016 (1 page)
2 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Registration of charge 074391090001, created on 1 June 2016 (5 pages)
3 June 2016Registration of charge 074391090001, created on 1 June 2016 (5 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 21 August 2014 (1 page)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Tony Prior as a secretary (1 page)
28 March 2011Termination of appointment of Tony Prior as a secretary (1 page)
28 March 2011Appointment of Evelyn Mary Prior as a secretary (2 pages)
28 March 2011Appointment of Evelyn Mary Prior as a secretary (2 pages)
20 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
20 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
6 December 2010Appointment of Edwin Noel Cox as a director (2 pages)
6 December 2010Appointment of Edwin Noel Cox as a director (2 pages)
17 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
17 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
17 November 2010Appointment of Tony Prior as a director (3 pages)
17 November 2010Appointment of Tony Prior as a secretary (3 pages)
17 November 2010Appointment of Tony Prior as a director (3 pages)
17 November 2010Appointment of Tony Prior as a secretary (3 pages)
17 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
17 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
15 November 2010Incorporation (49 pages)
15 November 2010Incorporation (49 pages)