Company NameDeceptive Music Limited
DirectorAnthony Kenneth Smith
Company StatusActive
Company Number02807909
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Previous NameBealaw (337) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Anthony Kenneth Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1993(2 months after company formation)
Appointment Duration30 years, 11 months
RoleA & R Executive
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameMr Anthony Kenneth Smith
NationalityBritish
StatusCurrent
Appointed09 April 1995(2 years after company formation)
Appointment Duration29 years
RoleA & R Executive
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameSteve Lamacq
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1993(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1994)
RoleJournalist
Correspondence Address4 Kett Gardens
St Matthews Road
London
SW2 1SS
Director NameAlan James Kewn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(2 months after company formation)
Appointment Duration30 years, 8 months (resigned 15 February 2024)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameSteve Lamacq
NationalityEnglish
StatusResigned
Appointed08 June 1993(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 1995)
RoleJournalist
Correspondence Address4 Kett Gardens
St Matthews Road
London
SW2 1SS
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alan James Kewn
50.00%
Ordinary
50 at £1Mr A.k. Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£878
Cash£1,982
Current Liabilities£1,104

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

10 April 2024Termination of appointment of Alan James Kewn as a director on 15 February 2024 (1 page)
10 April 2024Cessation of Alan James Kewn as a person with significant control on 15 February 2024 (1 page)
8 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
30 November 2023Change of details for Mr Anthony Kenneth Smith as a person with significant control on 30 November 2023 (2 pages)
30 November 2023Director's details changed for Mr Anthony Kenneth Smith on 30 November 2023 (2 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
30 June 2021Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 30 June 2021 (1 page)
30 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 May 2020Secretary's details changed for Mr Anthony Kenneth Smith on 27 March 2020 (1 page)
15 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
9 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 9 March 2020 (2 pages)
2 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
29 March 2019Director's details changed for Mr Anthony Kenneth Smith on 27 March 2019 (2 pages)
29 March 2019Director's details changed for Alan James Kewn on 27 March 2019 (2 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Return made up to 28/03/09; full list of members (4 pages)
28 April 2009Return made up to 28/03/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2008Return made up to 28/03/08; full list of members (4 pages)
25 April 2008Return made up to 28/03/08; full list of members (4 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Return made up to 28/03/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Return made up to 28/03/07; full list of members (3 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Return made up to 28/03/05; full list of members (3 pages)
13 April 2005Return made up to 28/03/05; full list of members (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 April 2003Return made up to 28/03/03; full list of members (7 pages)
27 April 2003Return made up to 28/03/03; full list of members (7 pages)
29 March 2002Return made up to 28/03/02; full list of members (6 pages)
29 March 2002Return made up to 28/03/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 July 2000Registered office changed on 06/07/00 from: the sunday school rotary street london SE1 6LG (1 page)
6 July 2000Registered office changed on 06/07/00 from: the sunday school rotary street london SE1 6LG (1 page)
17 May 2000Return made up to 28/03/00; full list of members (6 pages)
17 May 2000Return made up to 28/03/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 April 1999Return made up to 28/03/99; full list of members (6 pages)
14 April 1999Return made up to 28/03/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 30 June 1998 (10 pages)
31 December 1998Accounts for a small company made up to 30 June 1998 (10 pages)
1 May 1998Return made up to 28/03/98; no change of members (4 pages)
1 May 1998Return made up to 28/03/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
26 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 April 1997Return made up to 28/03/97; no change of members (4 pages)
1 April 1997Return made up to 28/03/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
12 April 1996Return made up to 28/03/96; full list of members (6 pages)
12 April 1996Return made up to 28/03/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Ad 09/04/95--------- £ si 97@1=97 £ ic 3/100 (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Ad 09/04/95--------- £ si 97@1=97 £ ic 3/100 (2 pages)
26 April 1995Director resigned (2 pages)
30 March 1995Return made up to 28/03/95; no change of members (4 pages)
30 March 1995Return made up to 28/03/95; no change of members (4 pages)
24 May 1993Company name changed bealaw (337) LIMITED\certificate issued on 25/05/93 (2 pages)
24 May 1993Company name changed bealaw (337) LIMITED\certificate issued on 25/05/93 (2 pages)
8 April 1993Incorporation (42 pages)
8 April 1993Incorporation (42 pages)