Company NameContactmusic.com Limited
DirectorBarrie Colin Jarrett
Company StatusActive
Company Number03983828
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barrie Colin Jarrett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Orchid Crest
Upton
Pontefract
WF9 1NT
Director NameNaresh Bagga
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCEO
Correspondence AddressNo 4 Thorpe Hall
Queens Drive
Ilkley
West Yorkshire
LS29 9HY
Director NameRobert Charles Bashforth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleInternet Designer
Correspondence Address11 Allan Haigh Close
Wakefield
West Yorkshire
WF2 0TP
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Director NameDomenic Charles Harrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Scalebor Square
Burley In Wharfedale
West Yorkshire
LS29 7SP
Secretary NameDomenic Charles Harrison
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleAccountant
Correspondence AddressPloverfield
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Antony Leyland Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 May 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Island Green
Hillcroft Park
Stafford
ST17 0QB
Director NameNicholas Keene
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Cottingley Road
Allerton
Bradford
West Yorkshire
BD15 9JN
Secretary NameAnne Elizabeth Abrahams
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2003)
RoleBook Keeper
Correspondence Address5 Meadow Court
Brighouse
West Yorkshire
HD6 4LB
Director NameMr John Barry Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(5 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Javelin Close
Idle
Bradford
West Yorkshire
BD10 8SU
Director NameKevin MacDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Director NameMr Geoffrey Harrison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(7 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPloverfield The Drive
Ben Rhydding
Ilkley
LS29 8BA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2003(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2011)
Correspondence AddressFirst Floor 1
Edmund Street
Bradford
West Yorkshire
BD5 0BH

Contact

Websitecontactmusic.com
Email address[email protected]
Telephone0800 0373840
Telephone regionFreephone

Location

Registered Address1 First Floor
Edmund Street
Bradford
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Joanna Lucy Harrison
5.00%
Ordinary
5 at £1Nicholas Keene
5.00%
Ordinary
38 at £1Geoffrey Harrison
38.00%
Ordinary
29 at £1Kevin McDonald
29.00%
Ordinary
21 at £1Domenic Charles Harrison
21.00%
Ordinary
1 at £1Faye Marusiak
1.00%
Ordinary
1 at £1John Barry Smith
1.00%
Ordinary

Financials

Year2014
Net Worth-£982,529
Cash£89,129
Current Liabilities£42,306

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 2 days from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (4 pages)
3 July 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 April 2022 (4 pages)
29 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
21 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
9 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
22 August 2018Cessation of Domenic Charles Harrison as a person with significant control on 20 August 2018 (1 page)
22 August 2018Notification of Barrie Colin Jarrett as a person with significant control on 20 August 2018 (2 pages)
22 August 2018Termination of appointment of John Barry Smith as a director on 20 August 2018 (1 page)
22 August 2018Termination of appointment of Domenic Charles Harrison as a director on 20 August 2018 (1 page)
14 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 January 2017Registered office address changed from The Gate House Iron Row Burley in Wharfedale Ilkley West Yorkshire LS29 7DB to 1 First Floor Edmund Street Bradford BD5 0BH on 6 January 2017 (1 page)
6 January 2017Registered office address changed from The Gate House Iron Row Burley in Wharfedale Ilkley West Yorkshire LS29 7DB to 1 First Floor Edmund Street Bradford BD5 0BH on 6 January 2017 (1 page)
21 December 2016Termination of appointment of Kevin Macdonald as a director on 1 August 2016 (1 page)
21 December 2016Termination of appointment of Nicholas Keene as a director on 1 August 2016 (1 page)
21 December 2016Termination of appointment of Geoffrey Harrison as a director on 1 August 2016 (1 page)
21 December 2016Termination of appointment of Kevin Macdonald as a director on 1 August 2016 (1 page)
21 December 2016Termination of appointment of Geoffrey Harrison as a director on 1 August 2016 (1 page)
21 December 2016Termination of appointment of Nicholas Keene as a director on 1 August 2016 (1 page)
14 December 2016Appointment of Mr Barrie Colin Jarrett as a director on 1 August 2016 (2 pages)
14 December 2016Appointment of Mr Barrie Colin Jarrett as a director on 1 August 2016 (2 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(8 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(8 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 May 2015Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(8 pages)
19 May 2015Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages)
19 May 2015Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(8 pages)
19 May 2015Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(8 pages)
1 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Director's details changed for Mr John Barry Smith on 8 August 2014 (2 pages)
28 August 2014Director's details changed for Mr John Barry Smith on 8 August 2014 (2 pages)
28 August 2014Director's details changed for Mr John Barry Smith on 8 August 2014 (2 pages)
12 June 2014Termination of appointment of Antony Johnson as a director (1 page)
12 June 2014Termination of appointment of Antony Johnson as a director (1 page)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(9 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(9 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(9 pages)
14 April 2014Director's details changed for Nicholas Keene on 14 November 2013 (2 pages)
14 April 2014Director's details changed for Nicholas Keene on 14 November 2013 (2 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2013Director's details changed for Domenic Charles Harrison on 2 May 2013 (2 pages)
13 May 2013Director's details changed for Domenic Charles Harrison on 2 May 2013 (2 pages)
13 May 2013Director's details changed for Domenic Charles Harrison on 2 May 2013 (2 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
9 May 2012Director's details changed for Mr John Barry Smith on 1 February 2012 (2 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
9 May 2012Director's details changed for Mr John Barry Smith on 1 February 2012 (2 pages)
9 May 2012Director's details changed for Mr John Barry Smith on 1 February 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
16 May 2011Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
16 May 2011Registered office address changed from Contact House Iron Row Burley in Wharfdale Ilkley West Yorkshire LS29 7DB on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Contact House Iron Row Burley in Wharfdale Ilkley West Yorkshire LS29 7DB on 16 May 2011 (1 page)
16 May 2011Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Secretary's details changed for Adam & Co Secretarial Limited on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
18 May 2010Secretary's details changed for Adam & Co Secretarial Limited on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
18 May 2010Secretary's details changed for Adam & Co Secretarial Limited on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
17 May 2010Director's details changed for Antony Leyland Johnson on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Domenic Charles Harrison on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Macdonald on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Geoffrey Harrison on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Geoffrey Harrison on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Macdonald on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Keene on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Antony Leyland Johnson on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Geoffrey Harrison on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Domenic Charles Harrison on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Keene on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Antony Leyland Johnson on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Macdonald on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Domenic Charles Harrison on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Keene on 2 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (7 pages)
6 May 2009Return made up to 02/05/09; full list of members (7 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 June 2008Return made up to 02/05/08; full list of members (7 pages)
5 June 2008Return made up to 02/05/08; full list of members (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 02/05/07; full list of members (5 pages)
22 May 2007Location of debenture register (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Location of debenture register (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 02/05/07; full list of members (5 pages)
22 May 2007Location of register of members (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 June 2006Return made up to 02/05/06; full list of members (4 pages)
19 June 2006Return made up to 02/05/06; full list of members (4 pages)
7 April 2006Director's particulars changed (2 pages)
7 April 2006Director's particulars changed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 June 2005Return made up to 02/05/05; full list of members (10 pages)
7 June 2005Return made up to 02/05/05; full list of members (10 pages)
28 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
7 June 2003New director appointed (1 page)
7 June 2003New director appointed (1 page)
4 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (1 page)
26 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 August 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2002Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 March 2002Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 June 2001Registered office changed on 22/06/01 from: churchill house hagley street halesowen west midlands B63 3AX (1 page)
22 June 2001Registered office changed on 22/06/01 from: churchill house hagley street halesowen west midlands B63 3AX (1 page)
22 June 2001Return made up to 02/05/01; full list of members (7 pages)
22 June 2001Return made up to 02/05/01; full list of members (7 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: the gate house iron row, burley in wharfedale ilkley west yorkshire LS29 7DB (1 page)
13 June 2000Registered office changed on 13/06/00 from: the gate house iron row, burley in wharfedale ilkley west yorkshire LS29 7DB (1 page)
22 May 2000Registered office changed on 22/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
2 May 2000Incorporation (16 pages)
2 May 2000Incorporation (16 pages)