Company Information for FOUND IN MUSIC LIMITED
1-2 RHODIUM POINT HAWKINGE BUSINESS PARK, SPINDLE CLOSE, HAWKINGE, FOLKESTONE, KENT, CT18 7TQ,
|
Company Registration Number
04865692
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FOUND IN MUSIC LIMITED | ||||
Legal Registered Office | ||||
1-2 RHODIUM POINT HAWKINGE BUSINESS PARK SPINDLE CLOSE HAWKINGE, FOLKESTONE KENT CT18 7TQ Other companies in CT5 | ||||
Previous Names | ||||
|
Company Number | 04865692 | |
---|---|---|
Company ID Number | 04865692 | |
Date formed | 2003-08-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 12:27:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIA JONES |
||
RACHEL LOUISE MEIR |
||
STEPHEN BRIAN TOLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JONES |
Company Secretary | ||
NIGEL ANDREW DAVIES |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JONESING LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
FUSION BRAND COMMUNICATIONS LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
FUEL INTEGRATED COMMUNICATIONS LIMITED | Director | 2004-09-08 | CURRENT | 2004-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Miss Rachel Louise Meir on 2023-06-06 | ||
Change of details for Miss Rachel Louise Meir as a person with significant control on 2023-06-05 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-09-20 GBP 425 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for Miss Rachel Louise Meir on 2022-08-25 | ||
Change of details for Miss Rachel Louise Meir as a person with significant control on 2022-08-25 | ||
PSC04 | Change of details for Miss Rachel Louise Meir as a person with significant control on 2022-08-25 | |
CH01 | Director's details changed for Miss Rachel Louise Meir on 2022-08-25 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
CH01 | Director's details changed for Miss Rachel Louise Meir on 2021-09-02 | |
PSC04 | Change of details for Julia Jones as a person with significant control on 2021-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/21 FROM Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
PSC04 | Change of details for Julia Jones as a person with significant control on 2020-08-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE MEIR | |
CH01 | Director's details changed for Miss Rachel Louise Meir on 2020-09-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
CH01 | Director's details changed for Miss Rachel Louise Meir on 2019-09-11 | |
PSC04 | Change of details for Julia Jones as a person with significant control on 2018-12-13 | |
AA01 | Current accounting period shortened from 31/08/19 TO 31/03/19 | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-13 GBP 85 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN TOLTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC04 | Change of details for Julia Jones as a person with significant control on 2018-08-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM 39 Tankerton Road Whitstable Kent CT5 2AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW DAVIES | |
TM02 | Termination of appointment of Sarah Jones on 2017-04-20 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS RACHEL LOUISE MEIR | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANDREW DAVIES | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BRIAN TOLTON | |
RES15 | CHANGE OF NAME 18/09/2012 | |
CERTNM | COMPANY NAME CHANGED MUSIC HUB (UK) LIMITED CERTIFICATE ISSUED ON 03/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA JONES / 08/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM VERVLAM SERVICES CANTIS HOUSE 1-3 ST. PETERS LANE CANTERBURY KENT CT1 2BP | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SARAH JONES / 26/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIA JONES / 01/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 26 DEXTER CLOSE ASHFORD KENT TN25 4QG | |
CERTNM | COMPANY NAME CHANGED BAGABONES (UK) LIMITED CERTIFICATE ISSUED ON 16/09/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIA JONES / 01/01/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM SOUTHACRE REDSTONE ROAD NARBERTH PEMBROKESHIRE SA67 7ES | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIA JONES / 01/04/2008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 6 FEDW WOOD CHEPSTOW MONMOUTH NP16 5TW | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
Creditors Due Within One Year | 2012-09-01 | £ 671 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 6,860 |
Creditors and other liabilities
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 FOUND IN MUSIC LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 1 |
Cash Bank In Hand | 2012-09-01 | £ 1,437 |
Cash Bank In Hand | 2011-09-01 | £ 4,006 |
Current Assets | 2012-09-01 | £ 1,437 |
Current Assets | 2011-09-01 | £ 6,393 |
Debtors | 2011-09-01 | £ 2,387 |
Fixed Assets | 2012-09-01 | £ 2,473 |
Fixed Assets | 2011-09-01 | £ 3,092 |
Shareholder Funds | 2012-09-01 | £ 3,239 |
Shareholder Funds | 2011-09-01 | £ 2,625 |
Tangible Fixed Assets | 2012-09-01 | £ 2,473 |
Tangible Fixed Assets | 2011-09-01 | £ 3,092 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
CONSULTANTS (CONTRACTORS) |
London City Hall | |
|
MANAGEMENT & SUPPORT CONSULTANCY |
London City Hall | |
|
MANAGEMENT & SUPPORT CONSULTANCY |
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
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.
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. |