Company Name3Firemusic Limited
Company StatusActive
Company Number08818773
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Previous Name3FM London Limited

Business Activity

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

Directors

Director NameMr Mark John Thompson Flannery
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NamePeter George Woods
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameKeith James Portway Webb
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameDarrin Anthony Barter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameGraham Hicks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMr David Alan Woods
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL

Contact

Websitewww.3firemusic.co.uk

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mark John Thompson Flannery
50.00%
Ordinary
30 at £1Freedom Management LLP
30.00%
Ordinary
10 at £1David Alan Woods
10.00%
Ordinary
10 at £1Peter George Woods
10.00%
Ordinary

Financials

Year2014
Net Worth£15,960
Cash£26,573
Current Liabilities£15,083

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Director's details changed for Mr Mark John Thompson Flannery on 21 December 2017 (2 pages)
21 December 2017Change of details for Mr Mark John Thompson Flannery as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 February 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
2 February 2017Director's details changed for Keith James Portway Webb on 3 October 2016 (2 pages)
2 February 2017Director's details changed for Keith James Portway Webb on 3 October 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Termination of appointment of David Alan Woods as a director on 18 December 2013 (1 page)
30 June 2015Termination of appointment of David Alan Woods as a director on 18 December 2013 (1 page)
29 June 2015Termination of appointment of Graham Hicks as a director on 18 December 2013 (1 page)
29 June 2015Termination of appointment of David Alan Woods as a director on 18 December 2013 (1 page)
29 June 2015Termination of appointment of David Alan Woods as a director on 18 December 2013 (1 page)
29 June 2015Termination of appointment of Darrin Anthony Barter as a director on 18 December 2013 (1 page)
29 June 2015Termination of appointment of Graham Hicks as a director on 18 December 2013 (1 page)
29 June 2015Termination of appointment of Darrin Anthony Barter as a director on 18 December 2013 (1 page)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
12 February 2014Company name changed 3FM london LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
(2 pages)
12 February 2014Company name changed 3FM london LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
(2 pages)
12 February 2014Change of name notice (2 pages)
12 February 2014Change of name notice (2 pages)
18 December 2013Incorporation (41 pages)
18 December 2013Incorporation (41 pages)