Company NameSafety Net Music Limited
DirectorsGareth McGrillen and Robert Swire-Thompson
Company StatusActive
Company Number07749750
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameGareth McGrillen
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Robert Swire-Thompson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth£1,337,286
Cash£2,088,023
Current Liabilities£899,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 July 2023Compulsory strike-off action has been discontinued (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2023Change of details for Mr Robert Swire-Thompson as a person with significant control on 20 April 2023 (2 pages)
21 April 2023Director's details changed for Gareth Mcgrillen on 5 January 2023 (2 pages)
21 April 2023Change of details for Mr Robert Swire-Thompson as a person with significant control on 5 January 2023 (2 pages)
21 April 2023Director's details changed for Mr Robert Swire-Thompson on 20 April 2023 (2 pages)
21 April 2023Change of details for Mr Gareth Mcgrillen as a person with significant control on 5 January 2023 (2 pages)
21 April 2023Change of details for Mr Gareth Mcgrillen as a person with significant control on 20 April 2023 (2 pages)
21 April 2023Director's details changed for Mr Robert Swire-Thompson on 5 January 2023 (2 pages)
21 April 2023Director's details changed for Gareth Mcgrillen on 20 April 2023 (2 pages)
6 January 2023Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 6 January 2023 (1 page)
23 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 September 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 November 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 October 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 October 2018Confirmation statement made on 5 April 2017 with updates (5 pages)
16 October 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for Gareth Mcgrillen on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Robert Swire-Thompson on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Gareth Mcgrillen on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Robert Swire-Thompson on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
20 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
25 November 2014Director's details changed for Mr Robert Swire-Thompson on 23 August 2014 (2 pages)
25 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Director's details changed for Gareth Mcgrillen on 23 August 2014 (2 pages)
25 November 2014Director's details changed for Gareth Mcgrillen on 23 August 2014 (2 pages)
25 November 2014Director's details changed for Mr Robert Swire-Thompson on 23 August 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 September 2012Registered office address changed from 1-5 Exchange Court Covent Garden London WC2R 0JU United Kingdom on 12 September 2012 (1 page)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 September 2012Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 1-5 Exchange Court Covent Garden London WC2R 0JU United Kingdom on 12 September 2012 (1 page)
23 August 2011Incorporation (44 pages)
23 August 2011Incorporation (44 pages)