Company NameBrandon Music Limited
Company StatusDissolved
Company Number04191549
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameStarlogo Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stephen Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(3 days after company formation)
Appointment Duration18 years, 8 months (closed 17 December 2019)
RoleRecord Producer
Country of ResidenceUnited States
Correspondence Address74 Country Club Road
Brandon
Vermont
05733
Secretary NameDivine Art Limited (Corporation)
StatusClosed
Appointed03 April 2019(18 years after company formation)
Appointment Duration8 months, 2 weeks (closed 17 December 2019)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Secretary NameMrs Ann Owens
NationalityBritish
StatusResigned
Appointed05 April 2001(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Julian Avenue
South Shields
Tyne & Wear
NE33 2EW
Secretary NameMary Blasbery
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address125 Waverdale Way
South Shields
Tyne & Wear
NE33 4SH
Director NameMr Peter William Knight
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 03 April 2019)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address153 Unex Tower 7 Station Street
London
E15 1DA
Secretary NameStephen Sutton
NationalityBritish
StatusResigned
Appointed07 May 2008(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 03 April 2019)
RoleRecord Producer
Country of ResidenceUnited States
Correspondence Address153 Unex Tower 7 Station Street
London
E15 1DA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebrandon-music.net
Email address[email protected]

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter William Knight
50.00%
Ordinary
1 at £1Stephen Sutton
50.00%
Ordinary

Financials

Year2014
Net Worth-£600
Cash£122
Current Liabilities£80

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 April 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(4 pages)
18 November 2015Director's details changed for Peter William Knight on 14 November 2015 (2 pages)
18 November 2015Registered office address changed from 171 Southgate Road London N1 3LE to 153 Unex Tower 7 Station Street London E15 1DA on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 153 Unex Tower 7 Station Road London E15 1DA England to 153 Unex Tower 7 Station Street London E15 1DA on 18 November 2015 (1 page)
18 November 2015Director's details changed for Peter William Knight on 14 November 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
20 April 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 April 2012Director's details changed for Mr Stephen Sutton on 3 March 2012 (2 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Stephen Sutton on 3 March 2012 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Stephen Sutton on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 8 the Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ on 15 February 2011 (1 page)
15 February 2011Director's details changed for Stephen Sutton on 15 February 2011 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Stephen Sutton on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Stephen Sutton on 1 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 May 2008Director appointed peter william knight (2 pages)
19 May 2008Appointment terminated secretary mary blasbery (1 page)
19 May 2008Secretary appointed stephen sutton (2 pages)
14 May 2008Memorandum and Articles of Association (9 pages)
7 May 2008Company name changed starlogo LIMITED\certificate issued on 09/05/08 (2 pages)
2 May 2008Ad 02/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Director's change of particulars / stephen sutton / 04/04/2008 (1 page)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 April 2006Return made up to 02/04/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 April 2005Return made up to 02/04/05; full list of members (2 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Registered office changed on 05/01/04 from: 31 beach road south shields tyne and wear NE33 2QX (1 page)
5 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 April 2003Return made up to 02/04/03; full list of members (6 pages)
29 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
10 April 2002Return made up to 02/04/02; full list of members (6 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
23 July 2001Director resigned (1 page)
11 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2001Incorporation (13 pages)