UKBizDB.co.uk

HOTHOUSE MUSIC LIMITED

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

This company is commonly known as Hothouse Music Limited. The company was founded 22 years ago and was given the registration number 04288384. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:HOTHOUSE MUSIC LIMITED
Company Number:04288384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2001
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:30 City Road, London, United Kingdom, EC1Y 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Hawes Lane, West Wickham, BR4 9AA

Secretary07 September 2005Active
115 Hawes Lane, West Wickham, BR4 9AA

Director07 September 2005Active
73, Brook Green, London, United Kingdom, W6 7BE

Director07 September 2005Active
115 Hawes Lane, West Wickham, BR4 9AA

Secretary09 May 2002Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary17 September 2001Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary19 July 2005Active
115 Hawes Lane, West Wickham, BR4 9AA

Director29 July 2003Active
6 Ludgrove Hall, Games Road, Cockfosters, EN4 9HX

Director09 May 2002Active
31 Hamilton Terrace, London, NW8 9RG

Director09 May 2002Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director17 September 2001Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director17 September 2001Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director19 July 2005Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director19 July 2005Active

People with Significant Control

Ms Karen Negrit
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:73, Brook Green, London, United Kingdom, W6 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Address

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

Download
2023-06-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-05Resolution

Resolution.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-09Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Address

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

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.