Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARWICK MUSIC LIMITED
Company Information for

WARWICK MUSIC LIMITED

ROCK FARM BUSINESS CENTRE HANGMAN'S LANE, SECKINGTON, TAMWORTH, B79 0LA,
Company Registration Number
04371344
Private Limited Company
Active

Company Overview

About Warwick Music Ltd
WARWICK MUSIC LIMITED was founded on 2002-02-11 and has its registered office in Tamworth. The organisation's status is listed as "Active". Warwick Music Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WARWICK MUSIC LIMITED
 
Legal Registered Office
ROCK FARM BUSINESS CENTRE HANGMAN'S LANE
SECKINGTON
TAMWORTH
B79 0LA
Other companies in CV5
 
Filing Information
Company Number 04371344
Company ID Number 04371344
Date formed 2002-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 12:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARWICK MUSIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WARWICK MUSIC LIMITED
The following companies were found which have the same name as WARWICK MUSIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARWICK MUSIC EQUIPMENT TRADING (HAILSHAM UK) LIMITED CORTLANDT GEORGE STREET HAILSHAM EAST SUSSEX BN27 1AE Active - Proposal to Strike off Company formed on the 2004-02-16
WARWICK MUSIC CORP. 504 S.E. 35TH AVENUE OCALA FL 34471 Inactive Company formed on the 1996-12-02
WARWICK MUSIC, LLC PO BOX 317 Orange WARWICK NY 10990 Active Company formed on the 2018-02-22
WARWICK MUSIC EQUIPMENT TRADING USA INC Delaware Unknown
WARWICK MUSIC EQUIPMENT TRADING NEW YORK USA INCORPORATED California Unknown
WARWICK MUSIC LLC California Unknown
Warwick Music Group Usa LLC Indiana Unknown
Warwick Music Inc Indiana Unknown
WARWICK MUSIC FESTIVAL INC RHode Island Unknown

Company Officers of WARWICK MUSIC LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ROBERT GREENALL
Company Secretary 2014-01-01
CLIVE LEWIS BAWDEN
Director 2018-03-28
DEREK JOHN BENTON
Director 2012-10-25
DAVID JAMES EDMONDS
Director 2017-10-31
STEVEN ROBERT GREENALL
Director 2002-02-11
MATTHEW ROBERT POPE
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRANISLAV ZIVKOVIC
Director 2017-03-21 2017-11-13
DERRICK DOUGLAS PARKER
Company Secretary 2006-04-01 2013-12-31
CHRISTOPHER FOWER
Director 2011-11-30 2013-04-29
STEVEN ROBERT GREENALL
Company Secretary 2002-02-11 2006-03-31
SIMON HOGG
Director 2002-02-11 2006-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-11 2002-02-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-11 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE LEWIS BAWDEN LOOK AFTER BABY LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active
DEREK JOHN BENTON RASHLEIGH LIMITED Director 2014-01-01 CURRENT 2007-09-26 Active
DEREK JOHN BENTON BENTON EXECUTIVE SERVICES LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active
STEVEN ROBERT GREENALL RASHLEIGH LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
MATTHEW ROBERT POPE RASHLEIGH LIMITED Director 2013-03-01 CURRENT 2007-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07APPOINTMENT TERMINATED, DIRECTOR CLIVE LEWIS BAWDEN
2024-05-07DIRECTOR APPOINTED MRS KATE ELINORE GREENALL
2024-05-07DIRECTOR APPOINTED MR KEVIN DAVID LEA
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 043713440006
2023-11-29Purchase of own shares
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Cancellation of shares. Statement of capital on 2023-04-07 GBP 338.08
2023-04-20Resolutions passed:<ul><li>Resolution Agreement proposed approved and the company, 31/03/2023</ul>
2023-04-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-04-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-20CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-07-01RES09Resolution of authority to purchase a number of shares
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-06-28SH06Cancellation of shares. Statement of capital on 2022-06-09 GBP 354.87
2022-06-28SH03Purchase of own shares
2022-04-05SH0122/03/22 STATEMENT OF CAPITAL GBP 364.87
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-10-06PSC05Change of details for Exceed (General Partner) Limited as a person with significant control on 2021-10-06
2021-03-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-05PSC04Change of details for Mr Steven Robert Greenall as a person with significant control on 2020-07-04
2021-01-05CH01Director's details changed for Mr Steven Robert Greenall on 2020-07-04
2020-03-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043713440005
2019-12-09PSC05Change of details for Advantage Creative West Midlands Limited as a person with significant control on 2019-01-09
2019-05-22SH0101/05/19 STATEMENT OF CAPITAL GBP 346.63
2019-05-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN BENTON
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-11-19 GBP 332.06
2018-12-31SH03Purchase of own shares
2018-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT POPE
2018-04-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AP01DIRECTOR APPOINTED MR CLIVE LEWIS BAWDEN
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 345.57
2018-01-22SH0127/12/17 STATEMENT OF CAPITAL GBP 345.57
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRANISLAV ZIVKOVIC
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM Suite 4 the Carriage House Thorpe Constantine Tamworth Staffordshire B79 0LH England
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 340.57
2017-11-20SH0116/10/17 STATEMENT OF CAPITAL GBP 340.57
2017-11-17RES13Resolutions passed:
  • Auth to allot 29/09/2017
2017-10-31AP01DIRECTOR APPOINTED MR DAVID JAMES EDMONDS
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22AP01DIRECTOR APPOINTED MR BRANISLAV ZIVKOVIC
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 322.06
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/16 FROM 1 Broomfield Road Coventry West Midlands CV5 6JW
2016-03-11AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-29SH0130/11/15 STATEMENT OF CAPITAL GBP 322.06
2015-12-29RES03EXEMPTION FROM APPOINTING AUDITORS
2015-05-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 279.76
2015-04-10SH0119/03/15 STATEMENT OF CAPITAL GBP 279.76
2015-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-10RES01ADOPT ARTICLES 19/03/2015
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 236.05
2015-02-16AR0115/02/15 FULL LIST
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043713440004
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043713440003
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043713440002
2014-02-25AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 236.05
2014-02-24AR0115/02/14 FULL LIST
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY DERRICK PARKER
2014-02-17AP03SECRETARY APPOINTED MR STEVEN ROBERT GREENALL
2013-12-09SH0219/08/13 STATEMENT OF CAPITAL GBP 236.05
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-23RES01ADOPT ARTICLES 13/08/2013
2013-08-23RES12VARYING SHARE RIGHTS AND NAMES
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043713440001
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOWER
2013-03-10AP01DIRECTOR APPOINTED MR MATTHEW ROBERT POPE
2013-02-19AR0115/02/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-29AP01DIRECTOR APPOINTED MR DEREK JOHN BENTON
2012-11-23SH0122/11/12 STATEMENT OF CAPITAL GBP 31619.26
2012-04-17RES01ADOPT ARTICLES 03/04/2012
2012-02-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-20SH0620/02/12 STATEMENT OF CAPITAL GBP 31619.26
2012-02-16AR0115/02/12 FULL LIST
2012-02-13SH0113/02/12 STATEMENT OF CAPITAL GBP 31652.88
2012-01-28SH0130/11/11 STATEMENT OF CAPITAL GBP 31635.28
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-06RES13INC SHARE CAP 30/11/2011
2011-12-05SH0605/12/11 STATEMENT OF CAPITAL GBP 31635.28
2011-11-30AP01DIRECTOR APPOINTED MR CHRISTOPHER FOWER
2011-04-13AR0111/02/11 FULL LIST
2011-01-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-15AR0111/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT GREENALL / 01/01/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / DERRICK DOUGLAS PARKER / 01/01/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-24288bSECRETARY RESIGNED
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-04363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS; AMEND
2006-03-30363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS; AMEND
2006-03-14363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-29RES12VARYING SHARE RIGHTS AND NAMES
2005-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-17363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-14122S-DIV 08/03/05
2005-03-1488(2)RAD 08/03/05--------- £ SI 8550@.01=85 £ IC 2/87
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-03-28225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2002-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities



Licences & Regulatory approval
We could not find any licences issued to WARWICK MUSIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARWICK MUSIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-12 Outstanding HSBC BANK PLC
2014-12-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-04-11 Outstanding HSBC BANK PLC
2013-07-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARWICK MUSIC LIMITED

Intangible Assets
Patents
We have not found any records of WARWICK MUSIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARWICK MUSIC LIMITED
Trademarks

Trademark applications by WARWICK MUSIC LIMITED

WARWICK MUSIC LIMITED is the Original Applicant for the trademark PREBONE ™ (UK00003089817) through the UKIPO on the 2015-01-16
Trademark class: Musical instruments.
WARWICK MUSIC LIMITED is the Original Applicant for the trademark PFLUTE ™ (87213379) through the USPTO on the 2016-10-24
Musical instruments
WARWICK MUSIC LIMITED is the Owner at publication for the trademark PINSTRUMENTS ™ (87743242) through the USPTO on the 2018-01-04
Musical instruments; mutes, mouthpieces and stands for musical instruments
WARWICK MUSIC LIMITED is the Owner at publication for the trademark PINSTRUMENTS ™ (87743242) through the USPTO on the 2018-01-04
Musical instruments; mutes, mouthpieces and stands for musical instruments
WARWICK MUSIC LIMITED is the Owner at publication for the trademark PINSTRUMENTS ™ (87743242) through the USPTO on the 2018-01-04
Musical instruments; mutes, mouthpieces and stands for musical instruments
WARWICK MUSIC LIMITED is the Owner at publication for the trademark PINSTRUMENTS ™ (87743242) through the USPTO on the 2018-01-04
Musical instruments; mutes, mouthpieces and stands for musical instruments
Income
Government Income

Government spend with WARWICK MUSIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-05-31 GBP £20 Supplies And Services -Equipt. Furn. & Materials
Oxfordshire County Council 2013-01-02 GBP £2,045
London Borough of Lambeth 2012-12-21 GBP £825 EQUIPMENT - OTHER
Norfolk County Council 2012-10-24 GBP £6,749
Sandwell Metroplitan Borough Council 2012-09-01 GBP £6,749
Sandwell Metroplitan Borough Council 2012-09-01 GBP £2,250
Southend-on-Sea Borough Council 2012-08-17 GBP £2,250
Sandwell Metroplitan Borough Council 2012-07-23 GBP £4,499
Brighton & Hove City Council 2012-05-11 GBP £750 Ed - Mgmt & Support Services
Sandwell Metroplitan Borough Council 2012-05-01 GBP £4,499
Warwickshire County Council 2012-04-25 GBP £7,499 Equipment
Sandwell Metroplitan Borough Council 2012-03-26 GBP £675
Warwickshire County Council 2011-12-30 GBP £750
Sandwell Metroplitan Borough Council 2011-10-03 GBP £6,749

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WARWICK MUSIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARWICK MUSIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARWICK MUSIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.