About

Registered Number: 02740006
Date of Incorporation: 14/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Campbell Music Ltd was registered on 14 August 1992 with its registered office in London. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENKINS, Alison Fay 17 October 2018 - 1
JUSON, Jo Sarah 02 May 2003 05 April 2019 1
REED, Peter Mccleod 05 September 1994 02 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 16 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
PSC07 - N/A 15 August 2019
AA - Annual Accounts 05 March 2019
AP03 - Appointment of secretary 19 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 14 March 2013
RESOLUTIONS - N/A 06 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 02 October 2012
RP04 - N/A 05 March 2012
AA - Annual Accounts 02 March 2012
SH08 - Notice of name or other designation of class of shares 24 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 23 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 05 April 2005
RESOLUTIONS - N/A 27 October 2004
169 - Return by a company purchasing its own shares 27 October 2004
363s - Annual Return 03 September 2004
225 - Change of Accounting Reference Date 15 June 2004
AA - Annual Accounts 07 May 2004
363a - Annual Return 25 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 28 August 2002
395 - Particulars of a mortgage or charge 23 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 10 October 2000
363a - Annual Return 10 October 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
AA - Annual Accounts 06 January 2000
363a - Annual Return 14 September 1999
395 - Particulars of a mortgage or charge 15 July 1999
AA - Annual Accounts 20 January 1999
363a - Annual Return 22 September 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 02 September 1997
AA - Annual Accounts 04 June 1997
363a - Annual Return 08 October 1996
AA - Annual Accounts 04 March 1996
363x - Annual Return 26 September 1995
AA - Annual Accounts 02 March 1995
363x - Annual Return 03 November 1994
288 - N/A 05 October 1994
AA - Annual Accounts 10 March 1994
363x - Annual Return 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1992
RESOLUTIONS - N/A 21 October 1992
287 - Change in situation or address of Registered Office 21 October 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
CERTNM - Change of name certificate 13 October 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2002 Fully Satisfied

N/A

Mortgage debenture 08 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.