Company NameMastermix Music Limited
Company StatusActive
Company Number02904192
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Previous NamesMusic Factory Holdings Limited and The Music Factory Entertainment Group Limited

Business Activity

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

Directors

Director NamePeter Parkin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(4 days after company formation)
Appointment Duration30 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address21 Gorehill Close
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7DS
Secretary NameMrs Alison Hawke
NationalityBritish
StatusCurrent
Appointed07 March 1994(4 days after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnburgh Hall Gardens
Barnburgh
Doncaster
South Yorkshire
DN5 7DS
Director NameMrs Alison Hawke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnburgh Hall Gardens
Barnburgh
Doncaster
South Yorkshire
DN5 7DS
Director NameMr Andrew John Pickles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressEastham House Barn Clitheroe Road
Great Mitton
Clitheroe
BB7 9PH
Director NameMrs Helen Lee
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressMolly's Cottage Post Lane
Cotleigh
Honiton
EX14 9HZ
Director NameMr Andrew John Pickles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 days after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2008)
RoleRecord Producer
Correspondence AddressThornton Hall
Thornton In Craven
Skipton
North Yorkshire
BD23 3TJ
Director NameMr John Pickles
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 days after company formation)
Appointment Duration26 years (resigned 01 March 2020)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressBox Tree Barn East Marton
Skipton
North Yorkshire
BD23 3LP
Director NameRobert Joseph Moore
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2003)
RoleSales Manager
Correspondence AddressRock Cottage
Manor Grove
Brodsworth
South Yorkshire
DN5 7XN
Director NameMr Nicholas Derrick Wild
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Farm
Townhead, Dunford Bridge
Sheffield
South Yorkshire
S36 4TG
Director NamePaula Staniforth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2003)
RoleMarketing
Correspondence Address16 Francis Grove
High Green
Sheffield
South Yorkshire
S35 4FU
Director NameMr Peter James Flint
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mayfield Heights
Brookhouse Hill
Sheffield
South Yorkshire
S10 3TT
Director NameMr Challans Anthony Parsons
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAsh Tree Cottage Lydgate
Eyam
Hope Valley
Derbyshire
S32 5QU
Director NameMrs Helen Lee
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2020)
RoleCreative Facilities Director
Country of ResidenceEngland
Correspondence AddressRyedale Main Street
Cadeby
Doncaster
South Yorkshire
DN5 7SL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitemusicfactory.co.uk

Location

Registered Address12 Manvers House Pioneer Close
Wath Upon Dearne
Rotherham
S63 7JZ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £0.01Mr John Pickles
51.00%
Ordinary
50 at £0.01Matthew Pickles
5.00%
Ordinary
140 at £0.01Mrs Alison Moore
14.00%
Ordinary
100 at £0.01Helen Lee
10.00%
Ordinary
100 at £0.01Mr John Pickles
10.00%
Ordinary A
100 at £0.01Peter Parkin
10.00%
Ordinary A

Financials

Year2014
Net Worth-£465,043
Cash£941
Current Liabilities£1,240,887

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

6 September 2012Delivered on: 6 September 2012
Persons entitled: Santander UK PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the intellectual property rights of the company including all patents design rights copyrights database rights and copyrights in compilations trade marks and to include the specific rights and assets scheduled to the charge and attached hereto.
Outstanding
30 September 2011Delivered on: 7 October 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hawthorne house fitzwilliam street rotherham t/nos SYK14842 SYK95427 SYK369782 SYK88422 SYK114565 SYK134362 SYK25838 SYK113092 and SYK114564 by way of assignment all rents and other income and claims the benefit of all guarantees warranties and the benefit of all agreements for lease see image for full details.
Outstanding
30 September 2011Delivered on: 7 October 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 July 2010Delivered on: 14 July 2010
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its present and future rights title and interest in and to the intellectual property see image for full details.
Fully Satisfied
28 February 2000Delivered on: 7 March 2000
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-19 fitzwilliam street,parkgate,rotherham,south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 2000Delivered on: 8 March 2000
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-23 fitzwilliam street parkgate rotherham south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 2000Delivered on: 7 March 2000
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 fitzwilliam street parkgate rotherham south yorkshire together with the goodwill in connection with any business and the full benefit of all licences held in connection with such business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 2000Delivered on: 7 March 2000
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260 great north road woodlands doncaster south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 May 1994Delivered on: 2 June 1994
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2020Appointment of Mrs Helen Lee as a director on 1 November 2020 (2 pages)
5 March 2020Termination of appointment of Helen Lee as a director on 1 January 2020 (1 page)
5 March 2020Termination of appointment of John Pickles as a director on 1 March 2020 (1 page)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 August 2019Appointment of Mr Andrew John Pickles as a director on 6 August 2019 (2 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
22 May 2017Satisfaction of charge 9 in full (2 pages)
22 May 2017Satisfaction of charge 9 in full (2 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 May 2016Satisfaction of charge 7 in full (1 page)
4 May 2016Satisfaction of charge 8 in full (2 pages)
4 May 2016Satisfaction of charge 8 in full (2 pages)
4 May 2016Satisfaction of charge 7 in full (1 page)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(8 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(8 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(8 pages)
11 March 2015Secretary's details changed for Miss Alison Moore on 28 May 2014 (1 page)
11 March 2015Director's details changed for Peter Parkin on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Peter Parkin on 11 March 2015 (2 pages)
11 March 2015Secretary's details changed for Miss Alison Moore on 28 May 2014 (1 page)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(8 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Director's details changed for Miss Alison Moore on 28 May 2014 (2 pages)
23 June 2014Director's details changed for Miss Alison Moore on 28 May 2014 (2 pages)
17 April 2014Director's details changed for Mrs Helen Lee on 1 February 2014 (2 pages)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(8 pages)
17 April 2014Director's details changed for Mrs Helen Lee on 1 February 2014 (2 pages)
17 April 2014Director's details changed for Mr John Pickles on 1 May 2013 (2 pages)
17 April 2014Director's details changed for Mr John Pickles on 1 May 2013 (2 pages)
17 April 2014Director's details changed for Mr John Pickles on 1 May 2013 (2 pages)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(8 pages)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(8 pages)
17 April 2014Director's details changed for Mrs Helen Lee on 1 February 2014 (2 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 9 (252 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 9 (252 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
26 October 2010Termination of appointment of Nicholas Wild as a director (1 page)
26 October 2010Termination of appointment of Nicholas Wild as a director (1 page)
14 July 2010Particulars of a mortgage or charge / charge no: 6 (255 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 6 (255 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Miss Alison Moore on 4 March 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Miss Alison Moore on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Parkin on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Parkin on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Miss Alison Moore on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Parkin on 4 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 November 2009Appointment of Mrs Helen Lee as a director (2 pages)
18 November 2009Appointment of Mrs Helen Lee as a director (2 pages)
20 August 2009Appointment terminated director challans parsons (1 page)
20 August 2009Appointment terminated director challans parsons (1 page)
19 June 2009Appointment terminate, director peter james flint logged form (1 page)
19 June 2009Appointment terminate, director peter james flint logged form (1 page)
18 June 2009Appointment terminated director peter flint (1 page)
18 June 2009Appointment terminated director peter flint (1 page)
11 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 March 2009Return made up to 03/03/09; full list of members (6 pages)
20 March 2009Return made up to 03/03/09; full list of members (6 pages)
13 October 2008Appointment terminated director andrew pickles (1 page)
13 October 2008Appointment terminated director andrew pickles (1 page)
29 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 March 2008Return made up to 03/03/08; full list of members (6 pages)
6 March 2008Return made up to 03/03/08; full list of members (6 pages)
13 September 2007Full accounts made up to 30 September 2006 (24 pages)
13 September 2007Full accounts made up to 30 September 2006 (24 pages)
7 March 2007Return made up to 03/03/07; full list of members (4 pages)
7 March 2007Return made up to 03/03/07; full list of members (4 pages)
11 September 2006Full accounts made up to 30 September 2005 (26 pages)
11 September 2006Full accounts made up to 30 September 2005 (26 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 03/03/06; full list of members (4 pages)
31 March 2006Return made up to 03/03/06; full list of members (4 pages)
4 January 2006Full accounts made up to 30 September 2004 (26 pages)
4 January 2006Full accounts made up to 30 September 2004 (26 pages)
4 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 2004Return made up to 03/03/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 September 2004Return made up to 03/03/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
31 March 2004Full accounts made up to 30 September 2003 (21 pages)
31 March 2004Full accounts made up to 30 September 2003 (21 pages)
15 March 2004Return made up to 03/03/04; full list of members (10 pages)
15 March 2004Return made up to 03/03/04; full list of members (10 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
8 May 2003Full accounts made up to 30 September 2002 (21 pages)
8 May 2003Full accounts made up to 30 September 2002 (21 pages)
24 March 2003Return made up to 03/03/03; full list of members (10 pages)
24 March 2003Return made up to 03/03/03; full list of members (10 pages)
16 December 2002S-div 20/11/02 (1 page)
16 December 2002S-div 20/11/02 (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2002Ad 20/11/02--------- £ si [email protected]=2 £ ic 8/10 (2 pages)
3 December 2002Ad 20/11/02--------- £ si [email protected]=2 £ ic 8/10 (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 30 September 2001 (20 pages)
2 May 2002Full accounts made up to 30 September 2001 (20 pages)
7 March 2002Return made up to 03/03/02; full list of members (8 pages)
7 March 2002Return made up to 03/03/02; full list of members (8 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 June 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 March 2000Return made up to 03/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 March 2000Return made up to 03/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (4 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (4 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
29 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
27 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
14 July 1999Return made up to 03/03/99; no change of members (4 pages)
14 July 1999Return made up to 03/03/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 June 1998Return made up to 03/03/98; full list of members (6 pages)
23 June 1998Return made up to 03/03/98; full list of members (6 pages)
19 May 1997Return made up to 03/03/97; no change of members (4 pages)
19 May 1997Return made up to 03/03/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 August 1996Compulsory strike-off action has been discontinued (1 page)
27 August 1996Compulsory strike-off action has been discontinued (1 page)
23 August 1996Return made up to 03/03/96; no change of members (4 pages)
23 August 1996Return made up to 03/03/96; no change of members (4 pages)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
21 June 1995Registered office changed on 21/06/95 from: silverdale doncaster road high melton doncaster DN5 7SU (1 page)
21 June 1995Registered office changed on 21/06/95 from: silverdale doncaster road high melton doncaster DN5 7SU (1 page)
7 June 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1995Company name changed music factory holdings LIMITED\certificate issued on 27/03/95 (4 pages)
24 March 1995Company name changed music factory holdings LIMITED\certificate issued on 27/03/95 (4 pages)
3 March 1994Incorporation (12 pages)
3 March 1994Incorporation (12 pages)