About

Registered Number: 01218391
Date of Incorporation: 03/07/1975 (49 years and 9 months ago)
Company Status: Active
Registered Address: Oliver House 8 & 9 Ivor Place, Regents Park, London, NW1 6BY

 

Founded in 1975, Jeff Wayne Music Group Ltd has its registered office in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Diana Jane 01 May 1993 01 December 2005 1
LEVITT, Matthew 02 January 1996 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 November 2019
AA01 - Change of accounting reference date 23 September 2019
AA01 - Change of accounting reference date 24 June 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 11 November 2016
MR04 - N/A 01 June 2016
AA - Annual Accounts 24 May 2016
SH01 - Return of Allotment of shares 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
AR01 - Annual Return 03 November 2015
AA01 - Change of accounting reference date 22 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 19 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
363s - Annual Return 28 January 2008
363s - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
363s - Annual Return 30 November 2005
395 - Particulars of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 January 2005
395 - Particulars of a mortgage or charge 20 November 2004
AA - Annual Accounts 04 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2004
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 10 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 28 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 24 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 03 August 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
363s - Annual Return 15 November 1996
RESOLUTIONS - N/A 27 February 1996
RESOLUTIONS - N/A 27 February 1996
RESOLUTIONS - N/A 27 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 11 February 1994
AA - Annual Accounts 26 July 1993
288 - N/A 10 May 1993
AUD - Auditor's letter of resignation 09 March 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 07 October 1992
SA - Shares agreement 29 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 29 May 1992
RESOLUTIONS - N/A 13 May 1992
MEM/ARTS - N/A 12 May 1992
CERTNM - Change of name certificate 05 May 1992
88(2)P - N/A 22 April 1992
RESOLUTIONS - N/A 16 April 1992
RESOLUTIONS - N/A 16 April 1992
123 - Notice of increase in nominal capital 16 April 1992
RESOLUTIONS - N/A 07 April 1992
123 - Notice of increase in nominal capital 07 April 1992
AUD - Auditor's letter of resignation 24 February 1992
363x - Annual Return 21 November 1991
363x - Annual Return 30 October 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 February 1989
287 - Change in situation or address of Registered Office 27 January 1989
AUD - Auditor's letter of resignation 10 January 1989
AA - Annual Accounts 22 September 1988
CERTNM - Change of name certificate 12 July 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 05 November 1986
AA - Annual Accounts 26 July 1986
395 - Particulars of a mortgage or charge 28 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2005 Fully Satisfied

N/A

Debenture 20 June 2005 Outstanding

N/A

Fixed and floating charge 10 November 2004 Outstanding

N/A

Legal charge 25 March 1983 Fully Satisfied

N/A

Debenture 21 June 1982 Fully Satisfied

N/A

Mortgage 19 March 1980 Fully Satisfied

N/A

Omnibus letter of set off dated 13/2/80 13 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.