Company NameRegal Music Ltd
DirectorShivas Howard Brown
Company StatusActive
Company Number09513297
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Shivas Howard Brown
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address36 Burgh Lane Mattishall
Dereham
NR20 3QP
Secretary NameMs Dee Horton
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address36 Burgh Lane Mattishall
Dereham
NR20 3QP

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

18 October 2023Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 18 October 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
31 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
28 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Registered office address changed from 36 Burgh Lane Mattishall Dereham NR20 3QP England to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 36 Burgh Lane Mattishall Dereham NR20 3QP England to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Dee Horton as a secretary on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Dee Horton as a secretary on 21 November 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(25 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(25 pages)