UKBizDB.co.uk

WEST ONE MUSIC LIMITED

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

This company is commonly known as West One Music Limited. The company was founded 24 years ago and was given the registration number 03955295. The firm's registered office is in HARROW. You can find them at 31-33 College Road, , Harrow, Middlesex. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:WEST ONE MUSIC LIMITED
Company Number:03955295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:31-33 College Road, Harrow, Middlesex, HA1 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Secretary04 March 2011Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director11 September 2006Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director28 March 2011Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director28 March 2011Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director13 August 2002Active
Covertside Kings Mill Lane, South Nutfield, Redhill, RH1 5JX

Secretary24 March 2000Active
C/O Ian Murray & Co, 18 Poplar Road, New Denham Uxbridge, UB9 4AW

Secretary13 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 March 2000Active
St Marys Lodge 22 St. Marys Road, Ditton Hill, Surbiton, KT6 5EY

Director24 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 March 2000Active

People with Significant Control

West One Music Group Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elizabeth Hegel De Figueroa
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:Guatemalan
Country of residence:Jersey
Address:3rd Floor, Standard Bank House, 47-49 La Motte St, St Helier, Jersey,
Nature of control:
  • Significant influence or control as trust

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Address

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

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person secretary company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.