Company NameBen Vella Music Limited
DirectorsBenjamin Oliver Vella and Natalie Elizabeth Vella
Company StatusActive
Company Number08241440
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Oliver Vella
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameNatalie Elizabeth Vella
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(1 year, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Charles House 5-11 Regent Street
London
SW1Y 4LR
Secretary NameDu Gua Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 October 2013(12 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameMrs Lesley Alexander
StatusResigned
Appointed16 June 2013(8 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2013)
RoleCompany Director
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT

Location

Registered AddressFifth Floor, Clareville House 26-27 Oxendon Street
St James'S
London
SW1Y 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Benjamin Oliver Vella
83.33%
Ordinary
100 at £1Natalie Elizabeth Valentine
16.67%
Ordinary B

Financials

Year2014
Net Worth£172,047
Cash£194,090
Current Liabilities£42,389

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
8 February 2023Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL on 8 February 2023 (1 page)
20 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
19 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
19 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
7 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 600
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 600
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 600
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 600
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 600
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 600
(5 pages)
12 June 2014Director's details changed for Natalie Elizabeth Valentine on 11 June 2014 (2 pages)
12 June 2014Director's details changed for Natalie Elizabeth Valentine on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Benjamin Oliver Vella on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Benjamin Oliver Vella on 11 June 2014 (2 pages)
24 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of director 15/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 600
(4 pages)
24 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of director 15/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 600
(4 pages)
11 April 2014Appointment of Natalie Elizabeth Valentine as a director (2 pages)
11 April 2014Appointment of Natalie Elizabeth Valentine as a director (2 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 November 2013Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT on 28 November 2013 (1 page)
28 October 2013Termination of appointment of Lesley Alexander as a secretary (1 page)
28 October 2013Appointment of Du Gua Secretaries Ltd as a secretary (2 pages)
28 October 2013Termination of appointment of Lesley Alexander as a secretary (1 page)
28 October 2013Appointment of Du Gua Secretaries Ltd as a secretary (2 pages)
26 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
26 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
26 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
17 June 2013Appointment of Mrs Lesley Alexander as a secretary (1 page)
17 June 2013Appointment of Mrs Lesley Alexander as a secretary (1 page)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page)
5 October 2012Incorporation (43 pages)
5 October 2012Incorporation (43 pages)