DAVID DUNDAS MUSIC LIMITED

Register to unlock more data on OkredoRegister

DAVID DUNDAS MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01276612

Incorporation date

10/09/1976

Size

Micro Entity

Contacts

Registered address

Registered address

32 Vineyard Avenue, London NW7 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon29/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon17/06/2025
Termination of appointment of Bruce Richard Dundas as a director on 2025-05-31
dot icon17/06/2025
Registered office address changed from C/O Lord Bruce Dundas 35 Albermarle Street London W1S 4JD United Kingdom to 32 32 Vineyard Avenue London NW7 1HR on 2025-06-17
dot icon17/06/2025
Registered office address changed from 32 32 Vineyard Avenue London NW7 1HR United Kingdom to 32 Vineyard Avenue London NW7 1HR on 2025-06-17
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon22/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon13/10/2023
Registered office address changed from Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ England to 35 C/O Lord Bruce Dundas Albermarle Street London W1S 4JD on 2023-10-13
dot icon13/10/2023
Registered office address changed from 35 C/O Lord Bruce Dundas Albermarle Street London W1S 4JD United Kingdom to C/O Lord Bruce Dundas 35 Albermarle Street London W1S 4JD on 2023-10-13
dot icon12/10/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon10/03/2022
Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU to Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ on 2022-03-10
dot icon09/02/2022
Micro company accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon06/07/2015
Registered office address changed from 4th Floor Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 2015-07-06
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Lady Taina Dundas on 2010-07-27
dot icon27/07/2010
Director's details changed for Lord Bruce Richard Dundas on 2010-07-27
dot icon16/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/08/2009
Return made up to 27/07/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/08/2008
Return made up to 27/07/08; full list of members
dot icon17/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon01/08/2007
Return made up to 27/07/07; full list of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/08/2006
Return made up to 27/07/06; full list of members
dot icon02/08/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Director's particulars changed
dot icon20/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/07/2005
Return made up to 27/07/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/10/2004
New director appointed
dot icon22/09/2004
Return made up to 27/07/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/08/2003
Return made up to 27/07/03; full list of members
dot icon13/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/09/2002
Return made up to 27/07/02; full list of members
dot icon12/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/08/2001
Return made up to 27/07/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-09-30
dot icon03/08/2000
Return made up to 27/07/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon23/08/1999
Return made up to 27/07/99; full list of members
dot icon08/07/1999
Full accounts made up to 1998-09-30
dot icon29/09/1998
New director appointed
dot icon28/08/1998
Return made up to 27/07/98; no change of members
dot icon03/06/1998
Full accounts made up to 1997-09-30
dot icon30/09/1997
Return made up to 27/07/97; full list of members
dot icon27/06/1997
Full accounts made up to 1996-09-30
dot icon11/06/1997
Secretary resigned
dot icon11/06/1997
New secretary appointed
dot icon02/10/1996
Return made up to 27/07/96; full list of members
dot icon17/07/1996
Full accounts made up to 1995-09-30
dot icon21/09/1995
Return made up to 27/07/95; full list of members
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon15/08/1994
Return made up to 27/07/94; no change of members
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon26/08/1993
Return made up to 27/07/93; full list of members
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon17/08/1992
Return made up to 27/07/92; no change of members
dot icon03/08/1992
Full accounts made up to 1991-09-30
dot icon09/10/1991
Particulars of mortgage/charge
dot icon05/08/1991
Return made up to 27/07/91; full list of members
dot icon04/07/1991
Full accounts made up to 1990-09-30
dot icon11/04/1991
Return made up to 30/09/90; full list of members
dot icon11/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/10/1990
Full accounts made up to 1989-09-30
dot icon24/10/1989
Return made up to 27/07/89; full list of members
dot icon26/09/1989
Full accounts made up to 1988-09-30
dot icon01/07/1988
Return made up to 05/05/88; full list of members
dot icon08/06/1988
Full accounts made up to 1987-09-30
dot icon31/03/1988
Particulars of mortgage/charge
dot icon26/10/1987
Return made up to 03/09/87; full list of members
dot icon20/10/1987
Full accounts made up to 1985-09-30
dot icon20/10/1987
Accounts made up to 1986-09-30
dot icon24/02/1987
Registered office changed on 24/02/87 from: charter house 52 gloucester place london W1H 4EB
dot icon24/06/1986
Accounts for a small company made up to 1984-09-30
dot icon24/06/1986
Return made up to 31/12/85; full list of members
dot icon24/06/1986
Annual return made up to 04/04/86
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
672.72K
-
0.00
-
-
2022
0
728.02K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dundas, Bruce Richard, Lord
Director
01/09/2004 - 31/05/2025
4
Dundas, Taina, Lady
Director
01/10/1998 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID DUNDAS MUSIC LIMITED

DAVID DUNDAS MUSIC LIMITED is an(a) Active company incorporated on 10/09/1976 with the registered office located at 32 Vineyard Avenue, London NW7 1HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID DUNDAS MUSIC LIMITED?

toggle

DAVID DUNDAS MUSIC LIMITED is currently Active. It was registered on 10/09/1976 .

Where is DAVID DUNDAS MUSIC LIMITED located?

toggle

DAVID DUNDAS MUSIC LIMITED is registered at 32 Vineyard Avenue, London NW7 1HR.

What does DAVID DUNDAS MUSIC LIMITED do?

toggle

DAVID DUNDAS MUSIC LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DAVID DUNDAS MUSIC LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-07-27 with no updates.