Company NameBarnes Music Limited
DirectorsChristy Louise Barnes and James Richard Barnes
Company StatusActive
Company Number08577151
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Christy Louise Barnes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr James Richard Barnes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleDirector Music Management
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

51 at £1James Barnes
51.00%
Ordinary
49 at £1Christy Louise Barnes
49.00%
Ordinary

Financials

Year2014
Net Worth£5,988
Cash£176
Current Liabilities£23,963

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

15 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 June 2019Director's details changed for Mr James Richard Barnes on 20 June 2019 (2 pages)
21 June 2019Director's details changed for Mrs Christy Louise Barnes on 20 June 2019 (2 pages)
21 June 2019Change of details for Mrs Christy Louise Barnes as a person with significant control on 20 June 2019 (2 pages)
21 June 2019Change of details for Mr James Richard Barnes as a person with significant control on 20 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 July 2017Notification of Christy Louise Barnes as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Notification of Christy Louise Barnes as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of James Richard Barnes as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of James Richard Barnes as a person with significant control on 6 July 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Director's details changed for Christy Louise Barnes on 20 June 2014 (2 pages)
7 July 2014Director's details changed for Christy Louise Barnes on 20 June 2014 (2 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
17 July 2013Appointment of Mr James Richard Barnes as a director (3 pages)
17 July 2013Appointment of Christy Louise Barnes as a director (3 pages)
17 July 2013Appointment of Mr James Richard Barnes as a director (3 pages)
17 July 2013Appointment of Christy Louise Barnes as a director (3 pages)
9 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(3 pages)
20 June 2013Incorporation (20 pages)
20 June 2013Incorporation (20 pages)
20 June 2013Termination of appointment of Michael Clifford as a director (1 page)
20 June 2013Termination of appointment of Michael Clifford as a director (1 page)