59 - 61 Hatton Garden
London
EC1N 8LS
Director Name | Mr Alexander Frank Beard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS |
Director Name | Nicholas Charles Luckock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS |
Director Name | Mr Eirik Svendsen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Investor, Non Executive Director |
Country of Residence | Norway |
Correspondence Address | Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS |
Director Name | Mr Jeremy James Gregory Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 September 2018) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Atrium Building The Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Mr Jonathan Morris |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Miswells House Turners Hill Road Turners Hill West Sussex RH10 4NW |
Director Name | Mr Julian Charles Pittam |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Atrium Building The Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Ms Sharon Brittan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS |
Director Name | Jeff Thomas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS |
Director Name | Mr Mark Peter Downey |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1.6k at £0.01 | Julian Pittam 7.76% Ordinary |
---|---|
1.5k at £0.01 | Jeremy James Gregory Smith 7.11% Ordinary |
1.2k at £0.01 | Robert Kilby 5.71% Ordinary |
8.3k at £0.01 | Benjamin Nicholas Patrick Vaughan 39.83% Ordinary |
4.2k at £0.01 | Alexander Frank Beard 20.25% Ordinary |
- | OTHER 2.90% - |
594 at £0.01 | Jeremy Palmer 2.86% Ordinary |
594 at £0.01 | Martin Gregory Smith 2.86% Ordinary |
331 at £0.01 | Jamie Campbell 1.59% Ordinary |
260 at £0.01 | Jonathan Morris 1.25% Ordinary |
233 at £0.01 | Matthew Pinnock 1.12% Ordinary |
195 at £0.01 | Sobe Investments LTD 0.94% Ordinary |
163 at £0.01 | Barbara Ungaro 0.78% Ordinary |
163 at £0.01 | John Redeyoff 0.78% Ordinary |
163 at £0.01 | Philip Muelder 0.78% Ordinary |
163 at £0.01 | Rolf Ulrich Gerza 0.78% Ordinary |
117 at £0.01 | John Whalley 0.56% Ordinary |
117 at £0.01 | Mark White 0.56% Ordinary |
117 at £0.01 | Philip Gebbett 0.56% Ordinary |
103 at £0.01 | Clive Hollick 0.50% Ordinary |
103 at £0.01 | Malcolm Wall 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,477,632 |
Cash | £3,586,560 |
Current Liabilities | £178,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
13 June 2022 | Delivered on: 15 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 5.1 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 5.3 and schedule 2 of the instrument. Outstanding |
---|
24 October 2023 | Change of share class name or designation (2 pages) |
---|---|
12 October 2023 | Second filing of a statement of capital following an allotment of shares on 6 October 2023
|
6 October 2023 | Statement of capital following an allotment of shares on 6 October 2023
|
25 July 2023 | Resolutions
|
18 July 2023 | Statement of capital following an allotment of shares on 1 July 2023
|
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (11 pages) |
5 July 2023 | Statement of capital following an allotment of shares on 1 July 2023
|
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
5 April 2023 | Change of share class name or designation (2 pages) |
22 March 2023 | Change of share class name or designation (2 pages) |
22 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2022 | Registered office address changed from Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS England to 86-90 Paul Street London EC2A 4NE on 29 December 2022 (1 page) |
10 December 2022 | Notification of Alexander Frank Beard as a person with significant control on 5 July 2021 (2 pages) |
10 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
10 December 2022 | Withdrawal of a person with significant control statement on 10 December 2022 (2 pages) |
27 October 2022 | Termination of appointment of Mark Peter Downey as a director on 26 October 2022 (1 page) |
15 June 2022 | Registration of charge 080757400001, created on 13 June 2022 (22 pages) |
31 May 2022 | Confirmation statement made on 18 May 2022 with updates (10 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
15 November 2021 | Resolutions
|
3 November 2021 | Appointment of Mr Eirik Svendsen as a director on 1 November 2021 (2 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
19 July 2021 | Resolutions
|
19 July 2021 | Memorandum and Articles of Association (20 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
5 July 2021 | Termination of appointment of Jeff Thomas as a director on 5 July 2021 (1 page) |
5 July 2021 | Appointment of Mr Nicholas Charles Luckock as a director on 5 July 2021 (2 pages) |
4 July 2021 | Memorandum and Articles of Association (24 pages) |
4 July 2021 | Resolutions
|
25 May 2021 | Confirmation statement made on 18 May 2021 with updates (11 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
12 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2020 | Change of share class name or designation (2 pages) |
21 October 2020 | Statement of capital following an allotment of shares on 21 October 2020
|
11 August 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
10 August 2020 | Resolutions
|
10 August 2020 | Memorandum and Articles of Association (21 pages) |
12 June 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
29 May 2020 | Confirmation statement made on 18 May 2020 with updates (9 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
10 January 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
6 November 2019 | Appointment of Mr Alexander Frank Beard as a director on 29 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Sharon Brittan as a director on 16 October 2019 (1 page) |
25 October 2019 | Second filing of a statement of capital following an allotment of shares on 11 October 2019
|
11 October 2019 | Second filed SH01 - 11/10/19 Statement of Capital gbp 700.30
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
12 June 2019 | Registered office address changed from Atrium Building the Stables Market Chalk Farm Road London NW1 8AH England to Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS on 12 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 18 May 2019 with updates (8 pages) |
15 March 2019 | Resolutions
|
1 March 2019 | Appointment of Mr Mark Peter Downey as a director on 1 March 2019 (2 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
28 September 2018 | Termination of appointment of Jeremy James Gregory Smith as a director on 19 September 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
30 May 2018 | Confirmation statement made on 18 May 2018 with updates (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Confirmation statement made on 18 May 2017 with updates (14 pages) |
19 July 2017 | Appointment of Mrs Sharon Brittan as a director on 23 May 2017 (3 pages) |
19 July 2017 | Appointment of Jeff Thomas as a director on 23 May 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 18 May 2017 with updates (14 pages) |
19 July 2017 | Appointment of Jeff Thomas as a director on 23 May 2017 (3 pages) |
19 July 2017 | Appointment of Mrs Sharon Brittan as a director on 23 May 2017 (3 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
13 April 2017 | Termination of appointment of Julian Pittam as a director on 3 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Julian Pittam as a director on 3 March 2017 (2 pages) |
25 November 2016 | Second filing of a statement of capital following an allotment of shares on 16 April 2015
|
25 November 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
25 November 2016 | Second filing of a statement of capital following an allotment of shares on 16 April 2015
|
20 October 2016 | Change of share class name or designation (2 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Director's details changed for Mr Jeremy James Grefory Smith on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Jeremy James Grefory Smith on 18 July 2016 (2 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 2 January 2015
|
18 July 2016 | Statement of capital following an allotment of shares on 2 January 2015
|
7 July 2016 | Registered office address changed from 5-11 Mortimer Street London W1T 3JB to Atrium Building the Stables Market Chalk Farm Road London NW1 8AH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 5-11 Mortimer Street London W1T 3JB to Atrium Building the Stables Market Chalk Farm Road London NW1 8AH on 7 July 2016 (1 page) |
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 May 2015 | Termination of appointment of Jonathan Morris as a director on 12 February 2015 (1 page) |
26 May 2015 | Director's details changed for Julian Pittam on 1 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Julian Pittam on 1 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Jonathan Morris as a director on 12 February 2015 (1 page) |
26 May 2015 | Director's details changed for Julian Pittam on 1 May 2015 (2 pages) |
21 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Jeremy James Grefory Smith on 18 May 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Jeremy James Grefory Smith on 18 May 2014 (2 pages) |
21 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Jeremy James Grefory Smith on 18 May 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Jeremy James Grefory Smith on 18 May 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Registered office address changed from C/O Benjamin Vaughan 18 Kempe Road London London NW6 6SJ United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from C/O Benjamin Vaughan 18 Kempe Road London London NW6 6SJ United Kingdom on 27 June 2014 (1 page) |
18 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
18 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed muzo music LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed muzo music LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
14 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
14 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
27 March 2013 | Appointment of Jonathan Morris as a director (4 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
27 March 2013 | Appointment of Jonathan Morris as a director (4 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Appointment of Julian Pittam as a director (4 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
27 March 2013 | Appointment of Julian Pittam as a director (4 pages) |
14 January 2013 | Appointment of Mr Jeremy James Grefory Smith as a director (3 pages) |
14 January 2013 | Appointment of Mr Jeremy James Grefory Smith as a director (3 pages) |
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|