Company NameCold Coffee Music Ltd
DirectorAmy Victoria Jenkins
Company StatusActive
Company Number08719485
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)
Previous NameBlagdon Limited

Business Activity

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

Directors

Director NameMrs Amy Victoria Jenkins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleSongwriter
Country of ResidenceWales
Correspondence AddressC/O Ym&U Business Management Ltd, 180 Great Portla
4th Floor
London
W1W 5QZ
Secretary NameMr Alun Rhys Jenkins
StatusCurrent
Appointed14 October 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressC/O Ym&U Business Management Ltd, 180 Great Portla
4th Floor
London
W1W 5QZ
Director NameMr Thomas Paul Russell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21g Somerset Square
Nailsea
Bristol
BS48 1RQ
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence Address6 Lower Park Row
Bristol
BS1 5BJ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Alun Rhys Jenkins
50.00%
Ordinary B
76 at £1Amy Victoria Jenkins
38.00%
Ordinary A
24 at £1Alun Rhys Jenkins
12.00%
Ordinary A

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
22 December 2022Registered office address changed from C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 22 December 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
24 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
26 January 2021Change of details for Mrs Amy Victoria Jenkins as a person with significant control on 6 November 2020 (2 pages)
25 January 2021Cessation of Alun Rhys Jenkins as a person with significant control on 6 November 2020 (1 page)
6 November 2020Change of details for Mrs Amy Victoria Jenkins as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Notification of Alun Jenkins as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 January 2020Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 3 January 2020 (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
25 September 2018Change of details for Mrs Amy Victoria Jenkins as a person with significant control on 25 September 2018 (2 pages)
2 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 March 2018Registered office address changed from C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ to Maple House 5 the Maples Cleeve Somerset BS49 4FS on 1 March 2018 (1 page)
1 February 2018Director's details changed for Mrs Amy Victoria Jenkins on 19 January 2018 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 14 October 2014
  • GBP 200
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 14 October 2014
  • GBP 200
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 June 2015Particulars of variation of rights attached to shares (2 pages)
4 June 2015Memorandum and Articles of Association (24 pages)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Particulars of variation of rights attached to shares (2 pages)
4 June 2015Memorandum and Articles of Association (24 pages)
30 April 2015Company name changed blagdon LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
30 April 2015Company name changed blagdon LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
29 April 2015Termination of appointment of Bristol Legal Services Limited as a secretary on 14 October 2014 (1 page)
29 April 2015Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ England to C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Alun Rhys Jenkins as a secretary on 14 October 2014 (2 pages)
29 April 2015Termination of appointment of Bristol Legal Services Limited as a secretary on 14 October 2014 (1 page)
29 April 2015Appointment of Mr Alun Rhys Jenkins as a secretary on 14 October 2014 (2 pages)
29 April 2015Appointment of Mrs Amy Louise Jenkins as a director on 14 October 2014 (2 pages)
29 April 2015Appointment of Mrs Amy Louise Jenkins as a director on 14 October 2014 (2 pages)
29 April 2015Termination of appointment of Thomas Paul Russell as a director on 14 October 2014 (1 page)
29 April 2015Termination of appointment of Thomas Paul Russell as a director on 14 October 2014 (1 page)
29 April 2015Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ England to C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ on 29 April 2015 (1 page)
8 January 2015Director's details changed for Mr Thomas Paul Russell on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Thomas Paul Russell on 1 January 2015 (2 pages)
8 January 2015Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to 6 Lower Park Row Bristol BS1 5BJ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to 6 Lower Park Row Bristol BS1 5BJ on 8 January 2015 (1 page)
8 January 2015Director's details changed for Mr Thomas Paul Russell on 1 January 2015 (2 pages)
8 January 2015Secretary's details changed for Bristol Legal Services Limited on 1 January 2015 (1 page)
8 January 2015Secretary's details changed for Bristol Legal Services Limited on 1 January 2015 (1 page)
8 January 2015Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to 6 Lower Park Row Bristol BS1 5BJ on 8 January 2015 (1 page)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
(30 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
(30 pages)