Company NameMylou Music Limited
DirectorChristopher John Allison
Company StatusActive
Company Number08145302
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameChristopher John Allison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Location

Registered Address44 Drakefield Road
London
SW17 8RP
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher John Allison
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
10 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
18 April 2021Registered office address changed from 3 Fitzhardinge Street Fitzhardinge Street London W1H 6EF to 44 Drakefield Road London SW17 8RP on 18 April 2021 (1 page)
7 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street Fitzhardinge Street London W1H 6EF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street Fitzhardinge Street London W1H 6EF on 9 December 2014 (1 page)
9 December 2014Director's details changed for Christopher John Allison on 30 September 2014 (2 pages)
9 December 2014Director's details changed for Christopher John Allison on 30 September 2014 (2 pages)
9 December 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street Fitzhardinge Street London W1H 6EF on 9 December 2014 (1 page)
9 December 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)