UKBizDB.co.uk

CODA MUSIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coda Music Limited. The company was founded 65 years ago and was given the registration number 00626447. The firm's registered office is in LONDON. You can find them at Roundhouse, 212 Regent's Park Road, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:CODA MUSIC LIMITED
Company Number:00626447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Roundhouse, 212 Regent's Park Road, London, NW1 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roundhouse, 212 Regent's Park Road, London, NW1 8AW

Secretary10 November 2016Active
Roundhouse, 212 Regent's Park Road, London, England, NW1 8AW

Director17 March 1998Active
Roundhouse, 212 Regent's Park Road, London, England, NW1 8AW

Director17 March 1998Active
Roundhouse, 212 Regent's Park Road, London, England, NW1 8AW

Director28 May 1993Active
Roundhouse, 212 Regent's Park Road, London, England, NW1 8AW

Secretary28 May 1993Active
43 Wilmington Close, Hassocks, BN6 8QB

Secretary-Active
16 Ladbroke Terrace, London, W11 3PG

Director28 May 1993Active
Roundhouse, 212 Regent's Park Road, London, England, NW1 8AW

Director01 June 2002Active
37-115 Carolyn Court, Rancho Mirage, California, Usa, CA 92270

Director-Active
122 Laurel Avenue, Toms River, New Jersey, Usa, NJ 08753

Director-Active
37-115 Carolyn Court, Rancho Mirage, California, Usa, CA 92270

Director-Active

People with Significant Control

Mr Paul Leslie Platz
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Roundhouse, 212 Regent's Park Road, London, NW1 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Eve Platz
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Roundhouse, 212 Regent's Park Road, London, NW1 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Platz Music Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Roundhouse, 212 Regents Park Road, London, England, NW1 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Howard Platz
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Roundhouse, 212 Regent's Park Road, London, NW1 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Termination secretary company with name termination date.

Download
2016-11-11Officers

Appoint person secretary company with name date.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Address

Move registers to registered office company with new address.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Address

Change sail address company with old address new address.

Download
2015-12-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.