About

Registered Number: 02748386
Date of Incorporation: 17/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Sherlock Holmes Music Ltd was founded on 17 September 1992, it's status is listed as "Active". Sherlock Holmes Music Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, David John 23 November 1992 10 May 2003 1
Secretary Name Appointed Resigned Total Appointments
ROSSITER, Emma 01 May 2003 01 April 2011 1
PORTLAND REGISTRARS LIMITED 01 April 2011 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
PSC04 - N/A 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 09 September 2019
CH04 - Change of particulars for corporate secretary 15 July 2019
PSC04 - N/A 01 July 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 31 October 2016
AP04 - Appointment of corporate secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 15 November 2013
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 October 2013
AP04 - Appointment of corporate secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 12 April 2011
AP04 - Appointment of corporate secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 December 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 17 October 2006
363s - Annual Return 17 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 February 2006
287 - Change in situation or address of Registered Office 19 January 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 28 February 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 21 September 2004
AA - Annual Accounts 01 October 2003
363a - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
363a - Annual Return 23 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 2002
395 - Particulars of a mortgage or charge 10 January 2002
363a - Annual Return 21 September 2001
363a - Annual Return 17 July 2001
AA - Annual Accounts 04 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2001
287 - Change in situation or address of Registered Office 18 January 2001
AA - Annual Accounts 22 March 2000
395 - Particulars of a mortgage or charge 09 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2000
363a - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 25 November 1999
RESOLUTIONS - N/A 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
123 - Notice of increase in nominal capital 09 March 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
AA - Annual Accounts 06 November 1997
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 27 May 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
AA - Annual Accounts 04 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 21 September 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 06 October 1993
288 - N/A 03 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
NEWINC - New incorporation documents 17 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2001 Outstanding

N/A

Mortgage debenture 29 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.