Company NameThe Last Music Company Limited
DirectorMalcolm Stuart Mills
Company StatusActive
Company Number09709496
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
Director NameMs Alice Rosaleen Mills
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2023)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
Director NameMr Louis Samuel Mills
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
Director NameMrs Miriam Bernadette Brigid Mills
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(4 years after company formation)
Appointment Duration4 years (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ

Location

Registered AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

16 December 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
12 December 2023Termination of appointment of Louis Samuel Mills as a director on 1 August 2023 (1 page)
12 December 2023Termination of appointment of Alice Rosaleen Mills as a director on 1 August 2023 (1 page)
12 December 2023Termination of appointment of Miriam Bernadette Brigid Mills as a director on 1 August 2023 (1 page)
25 September 2023Director's details changed for Mrs Miriam Bernadette Brigid Mills on 12 September 2023 (2 pages)
12 September 2023Registered office address changed from Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 12 September 2023 (1 page)
31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 July 2021 (5 pages)
3 August 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
3 August 2021Change of details for Mr Louis Samuel Mills as a person with significant control on 27 July 2021 (2 pages)
3 August 2021Director's details changed for Mr Louis Samuel Mills on 27 July 2021 (2 pages)
4 March 2021Micro company accounts made up to 31 July 2020 (6 pages)
29 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
29 July 2020Director's details changed for Mrs Miriam Bernadette Brigid Mills on 27 July 2020 (2 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
12 March 2020Registered office address changed from Norman House 8 Burnell Road Sutton SM1 4BW United Kingdom to Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT on 12 March 2020 (1 page)
11 March 2020Director's details changed for Mr Malcolm Stuart Mills on 11 March 2020 (2 pages)
11 March 2020Change of details for Mr Malcolm Stuart Mills as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mrs Miriam Bernadette Brigid Mills on 11 March 2020 (2 pages)
11 March 2020Change of details for Mrs Miriam Bernadette Brigid Mills as a person with significant control on 11 March 2020 (2 pages)
17 October 2019Appointment of Mrs Miriam Bernadette Brigid Mills as a director on 1 August 2019 (2 pages)
30 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 October 2018Notification of Malcolm Stuart Sutton Mills as a person with significant control on 24 May 2018 (2 pages)
19 October 2018Notification of Louis Samuel Mills as a person with significant control on 24 May 2018 (2 pages)
19 October 2018Notification of Miriam Bernadette Brigid Mills as a person with significant control on 24 May 2018 (2 pages)
19 October 2018Notification of Alice Rosaleen Mills as a person with significant control on 24 May 2018 (2 pages)
25 September 2018Cessation of Malcolm Stuart Mills as a person with significant control on 24 May 2018 (1 page)
25 September 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
25 September 2018Appointment of Miss Alice Rosaleen Mills as a director on 24 May 2018 (2 pages)
25 September 2018Appointment of Mr Louis Samuel Mills as a director on 24 May 2018 (2 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
6 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)