About

Registered Number: 02244540
Date of Incorporation: 15/04/1988 (36 years ago)
Company Status: Active
Registered Address: Avtech House, Hithercroft, Wallingford, Oxfordshire, OX10 9DA

 

Based in Wallingford in Oxfordshire, Plastic Head Music Distribution Ltd was established in 1988, it's status is listed as "Active". We don't know the number of employees at the company. Plastic Head Music Distribution Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEATTY, Amelia, Company Secretary N/A 30 August 1994 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AR01 - Annual Return 03 March 2010
AA01 - Change of accounting reference date 03 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
AA - Annual Accounts 13 October 2006
395 - Particulars of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 17 August 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 27 February 2004
287 - Change in situation or address of Registered Office 19 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 16 May 1996
395 - Particulars of a mortgage or charge 25 April 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 01 May 1995
AUD - Auditor's letter of resignation 14 October 1994
AA - Annual Accounts 29 September 1994
288 - N/A 19 September 1994
363s - Annual Return 26 May 1994
288 - N/A 01 September 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 22 June 1993
287 - Change in situation or address of Registered Office 30 March 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 23 April 1992
288 - N/A 23 April 1992
AA - Annual Accounts 11 November 1991
395 - Particulars of a mortgage or charge 25 October 1991
363a - Annual Return 09 September 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 15 June 1991
363a - Annual Return 15 June 1991
363a - Annual Return 15 June 1991
CERTNM - Change of name certificate 21 May 1991
287 - Change in situation or address of Registered Office 02 April 1991
AA - Annual Accounts 04 July 1990
288 - N/A 17 August 1988
PUC 2 - N/A 07 July 1988
287 - Change in situation or address of Registered Office 31 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1988
RESOLUTIONS - N/A 28 April 1988
288 - N/A 28 April 1988
MEM/ARTS - N/A 28 April 1988
NEWINC - New incorporation documents 15 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2012 Outstanding

N/A

Charge of deposit 27 July 2010 Fully Satisfied

N/A

Direct and third party legal charge (trustee and beneficiary) 14 September 2006 Fully Satisfied

N/A

Direct and third party legal charge (trustee and beneficiary) 14 September 2006 Fully Satisfied

N/A

Debenture 15 August 2006 Fully Satisfied

N/A

Assignment 18 April 1996 Fully Satisfied

N/A

Debenture 11 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.