Company NameIdaho Music Limited
DirectorNerina Pallot
Company StatusActive
Company Number08450688
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Nerina Pallot
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleSinger Songwriter
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameAndrew Chatterley
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Lyme Street
Camden
London
NW1 0EH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nerina Pallot
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 July 2023Compulsory strike-off action has been discontinued (1 page)
2 July 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 February 2019Registered office address changed from 64 New Cavendish Street London W1G 8TB to 85 Pages Walk London SE1 4HD on 12 February 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
23 March 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 April 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
24 July 2013Appointment of Andrew Chatterley as a secretary (3 pages)
24 July 2013Appointment of Andrew Chatterley as a secretary (3 pages)
10 July 2013Appointment of Nerina Pallot as a director (3 pages)
10 July 2013Appointment of Nerina Pallot as a director (3 pages)
22 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2013Incorporation (36 pages)
19 March 2013Incorporation (36 pages)