UKBizDB.co.uk

VERONICA MUSIC LIMITED

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

This company is commonly known as Veronica Music Limited. The company was founded 55 years ago and was given the registration number 00937173. The firm's registered office is in . You can find them at 14-15 Berners Street, London, , . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:VERONICA MUSIC LIMITED
Company Number:00937173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:14-15 Berners Street, London, W1T 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-15, Berners Street, London, W1T 3LJ

Secretary01 January 2024Active
14-15, Berners Street, London, W1T 3LJ

Director01 January 2021Active
14-15, Berners Street, London, W1T 3LJ

Director05 June 2007Active
Overbetts, Parham, Woodbridge, United Kingdom, IP13 9NL

Director21 November 2014Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director19 June 2017Active
14-15 Berners Street, London, W1T 3LJ

Secretary14 October 2008Active
Old Rectory Cottage, North Fambridge, Chelmsford, CM3 6LP

Secretary-Active
41 Alsop Close, London Colney, St. Albans, AL2 1BW

Secretary31 August 2006Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Secretary27 April 2012Active
640 Fifth Avenue, New York, Ny 10019-6172, FOREIGN

Director-Active
219 East 69th Street Apt 12 C, New York, Usa,

Director29 December 2000Active
Brunswick Farm, Framlingham, Woodbridge, IP13 9RU

Director20 June 2006Active
Honington Hall, Honington, Bury St Edmunds, IP31 1RB

Director-Active
Honington Hall, Honington, Bury St Edmunds, IP31 1RB

Director-Active
14-15 Berners Street, London, W1T 3LJ

Director07 June 2006Active
14-15 Berners Street, London, W1T 3LJ

Director08 November 2019Active
640 Fifth Avenue, New York, Ny 10019-6172, FOREIGN

Director-Active
35 Egerton Terrace, London, SW3 2BU

Director-Active

People with Significant Control

Mrs Barbara Ann Croft Sharland
Notified on:06 April 2016
Status:Active
Date of birth:June 1931
Nationality:British
Address:14-15, Berners Street, London, W1T 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Chester Music Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14-15, Berners Street, London, England, W1T 3LJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person secretary company with name date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Change account reference date company previous shortened.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Change of constitution

Statement of companys objects.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-10-25Capital

Capital cancellation shares.

Download
2019-10-25Capital

Capital alter shares subdivision.

Download
2019-10-25Capital

Capital return purchase own shares.

Download
2019-10-25Capital

Capital return purchase own shares.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.