Company NameHot Spring Music Llp
Company StatusActive
Company NumberOC345958
CategoryLimited Liability Partnership
Incorporation Date27 May 2009(14 years, 10 months ago)
Previous NameHot Spring Music And Productions Llp

Directors

LLP Designated Member NameMr Hugh Malcolm Charles Goldsmith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMrs Carrie Jean Goldsmith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Member NameJay Goldsmith
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed01 December 2019(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

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

Financials

Year2014
Net Worth£80,214
Cash£3,732
Current Liabilities£5,659

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 September 2020Appointment of Jay Goldsmith as a member on 1 December 2019 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
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)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Notification of Carrie Jean Goldsmith as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
4 June 2018Notification of Hugh Goldsmith as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2017Member's details changed for Mr Hugh Malcolm Charles Goldsmith on 26 May 2017 (2 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
16 June 2017Member's details changed for Ms Carrie Jean Goldsmith on 26 May 2017 (2 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
16 June 2017Member's details changed for Mr Hugh Malcolm Charles Goldsmith on 26 May 2017 (2 pages)
16 June 2017Member's details changed for Ms Carrie Jean Goldsmith on 26 May 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Annual return made up to 27 May 2016 (3 pages)
21 June 2016Annual return made up to 27 May 2016 (3 pages)
20 February 2016Company name changed hot spring music and productions LLP\certificate issued on 20/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
20 February 2016Company name changed hot spring music and productions LLP\certificate issued on 20/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 27 May 2015 (3 pages)
5 June 2015Annual return made up to 27 May 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 27 May 2014 (3 pages)
17 June 2014Annual return made up to 27 May 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 27 May 2013 (3 pages)
24 June 2013Annual return made up to 27 May 2013 (3 pages)
10 January 2013Appointment of Carrie Jean Goldsmith as a member (3 pages)
10 January 2013Termination of appointment of Portland Registrars Limited as a member (2 pages)
10 January 2013Termination of appointment of Portland Registrars Limited as a member (2 pages)
10 January 2013Appointment of Carrie Jean Goldsmith as a member (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 27 May 2012 (3 pages)
3 July 2012Annual return made up to 27 May 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 27 May 2011 (3 pages)
1 July 2011Annual return made up to 27 May 2011 (3 pages)
30 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 30 June 2011 (1 page)
30 June 2011Member's details changed for Portland Registrars Limited on 27 May 2011 (2 pages)
30 June 2011Member's details changed for Portland Registrars Limited on 27 May 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 22 June 2010 (2 pages)
18 June 2010Annual return made up to 27 May 2010 (6 pages)
18 June 2010Annual return made up to 27 May 2010 (6 pages)
1 June 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
1 June 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
27 May 2009Incorporation document\certificate of incorporation (3 pages)
27 May 2009Incorporation document\certificate of incorporation (3 pages)