Company NameDisclosure Music Limited
DirectorsGuy William Lawrence and Howard John Lawrence
Company StatusActive
Company Number08035488
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years 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 Guy William Lawrence
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Howard John Lawrence
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(3 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Howard John Lawrence
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Talbot Close
Reigate
Surrey
RH2 7HY

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Guy Lawrence
50.00%
Ordinary
1 at £1Howard John Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth£1,274,735
Cash£1,528,344
Current Liabilities£806,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Filing History

26 April 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 September 2017Change of details for Mr Howard John Lawrence as a person with significant control on 14 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Howard John Lawrence on 14 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Howard John Lawrence on 14 September 2017 (2 pages)
15 September 2017Change of details for Mr Howard John Lawrence as a person with significant control on 14 September 2017 (2 pages)
3 May 2017Director's details changed for Mr Guy William Lawrence on 14 October 2016 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Director's details changed for Mr Guy William Lawrence on 14 October 2016 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Director's details changed for Mr Guy William Lawrence on 17 May 2014 (2 pages)
19 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Director's details changed for Mr Howard John Lawrence on 17 May 2014 (2 pages)
19 May 2015Director's details changed for Mr Guy William Lawrence on 17 May 2014 (2 pages)
19 May 2015Director's details changed for Mr Howard John Lawrence on 17 May 2014 (2 pages)
25 February 2015Director's details changed for Mr Howard John Lawrence on 28 November 2014 (2 pages)
25 February 2015Director's details changed for Mr Howard John Lawrence on 28 November 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Director's details changed for Mr Guy William Lawrence on 30 September 2014 (2 pages)
22 October 2014Director's details changed for Mr Guy William Lawrence on 30 September 2014 (2 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 August 2012Director's details changed for Mr Guy Lawrence on 18 April 2012 (3 pages)
14 August 2012Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Guy Lawrence on 18 April 2012 (3 pages)
23 May 2012Appointment of Mr Howard John Lawrence as a director (3 pages)
23 May 2012Appointment of Mr Howard John Lawrence as a director (3 pages)
19 April 2012Termination of appointment of Howard Lawrence as a director (1 page)
19 April 2012Termination of appointment of Howard Lawrence as a director (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)