WARWICK MUSIC LIMITED

Register to unlock more data on OkredoRegister

WARWICK MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371344

Incorporation date

11/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rock Farm Business Centre Hangman's Lane, Seckington, Tamworth B79 0LACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon27/03/2026
Satisfaction of charge 043713440004 in full
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon02/10/2025
Registration of charge 043713440008, created on 2025-09-26
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Satisfaction of charge 043713440003 in full
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon28/01/2025
Resolutions
dot icon25/11/2024
Change of details for Exceed (General Partner) Limited as a person with significant control on 2024-11-25
dot icon19/10/2024
Resolutions
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Memorandum and Articles of Association
dot icon01/07/2024
Resolutions
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon07/05/2024
Termination of appointment of Clive Lewis Bawden as a director on 2024-05-07
dot icon07/05/2024
Appointment of Mrs Kate Elinore Greenall as a director on 2024-05-07
dot icon07/05/2024
Appointment of Mr Kevin David Lea as a director on 2024-05-07
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon19/12/2023
Registration of charge 043713440007, created on 2023-12-12
dot icon06/12/2023
Registration of charge 043713440006, created on 2023-12-04
dot icon29/11/2023
Purchase of own shares.
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Cancellation of shares. Statement of capital on 2023-04-07
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon01/07/2022
Resolutions
dot icon01/07/2022
Memorandum and Articles of Association
dot icon28/06/2022
Cancellation of shares. Statement of capital on 2022-06-09
dot icon28/06/2022
Purchase of own shares.
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon06/10/2021
Change of details for Exceed (General Partner) Limited as a person with significant control on 2021-10-06
dot icon02/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon05/01/2021
Change of details for Mr Steven Robert Greenall as a person with significant control on 2020-07-04
dot icon05/01/2021
Director's details changed for Mr Steven Robert Greenall on 2020-07-04
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon20/12/2019
Registration of charge 043713440005, created on 2019-12-20
dot icon09/12/2019
Change of details for Advantage Creative West Midlands Limited as a person with significant control on 2019-01-09
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon17/05/2019
Resolutions
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Termination of appointment of David James Edmonds as a director on 2019-04-09
dot icon09/04/2019
Termination of appointment of Derek John Benton as a director on 2019-04-09
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-11-19
dot icon31/12/2018
Purchase of own shares.
dot icon27/10/2018
Termination of appointment of Matthew Robert Pope as a director on 2018-10-19
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Appointment of Mr Clive Lewis Bawden as a director on 2018-03-28
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon22/01/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon11/12/2017
Termination of appointment of Branislav Zivkovic as a director on 2017-11-13
dot icon01/12/2017
Registered office address changed from Suite 4 the Carriage House Thorpe Constantine Tamworth Staffordshire B79 0LH England to Rock Farm Business Centre Hangman's Lane Seckington Tamworth B79 0LA on 2017-12-01
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon17/11/2017
Resolutions
dot icon31/10/2017
Appointment of Mr David James Edmonds as a director on 2017-10-31
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Appointment of Mr Branislav Zivkovic as a director on 2017-03-21
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/07/2016
Registered office address changed from 1 Broomfield Road Coventry West Midlands CV5 6JW to Suite 4 the Carriage House Thorpe Constantine Tamworth Staffordshire B79 0LH on 2016-07-10
dot icon11/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon29/12/2015
Resolutions
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon10/04/2015
Resolutions
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/01/2015
Registration of charge 043713440004, created on 2015-01-12
dot icon01/12/2014
Registration of charge 043713440003, created on 2014-12-01
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Registration of charge 043713440002
dot icon25/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Derrick Parker as a secretary
dot icon17/02/2014
Appointment of Mr Steven Robert Greenall as a secretary
dot icon09/12/2013
Statement of capital on 2013-08-19
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Change of share class name or designation
dot icon23/08/2013
Resolutions
dot icon30/07/2013
Registration of charge 043713440001
dot icon29/04/2013
Termination of appointment of Christopher Fower as a director
dot icon10/03/2013
Appointment of Mr Matthew Robert Pope as a director
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Appointment of Mr Derek John Benton as a director
dot icon23/11/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon17/04/2012
Resolutions
dot icon28/02/2012
Resolutions
dot icon27/02/2012
Purchase of own shares.
dot icon23/02/2012
Purchase of own shares.
dot icon20/02/2012
Cancellation of shares. Statement of capital on 2012-02-20
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-02-13
dot icon28/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Resolutions
dot icon05/12/2011
Cancellation of shares. Statement of capital on 2011-12-05
dot icon30/11/2011
Appointment of Mr Christopher Fower as a director
dot icon13/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Steven Robert Greenall on 2010-01-01
dot icon11/02/2010
Secretary's details changed for Derrick Douglas Parker on 2010-01-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 11/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 11/02/07; full list of members
dot icon24/10/2006
Secretary resigned
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Director resigned
dot icon13/04/2006
New secretary appointed
dot icon04/04/2006
Return made up to 11/02/06; full list of members; amend
dot icon30/03/2006
Return made up to 11/02/06; full list of members; amend
dot icon14/03/2006
Return made up to 11/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon17/03/2005
Return made up to 11/02/05; full list of members
dot icon14/03/2005
Ad 09/03/05--------- £ si [email protected]=12 £ ic 87/99
dot icon14/03/2005
S-div 08/03/05
dot icon14/03/2005
Ad 08/03/05--------- £ si [email protected]=85 £ ic 2/87
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 11/02/04; full list of members
dot icon14/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 11/02/03; full list of members
dot icon09/07/2002
Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New secretary appointed;new director appointed
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Secretary resigned
dot icon11/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
39.63K
-
2022
8
-
-
0.00
48.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/02/2002 - 11/02/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/02/2002 - 11/02/2002
43699
Edmonds, David James
Director
31/10/2017 - 09/04/2019
22
Benton, Derek John
Director
25/10/2012 - 09/04/2019
15
Bawden, Clive Lewis
Director
28/03/2018 - 07/05/2024
14

Persons with Significant Control

2
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 WARWICK MUSIC LIMITED

WARWICK MUSIC LIMITED is an(a) Active company incorporated on 11/02/2002 with the registered office located at Rock Farm Business Centre Hangman's Lane, Seckington, Tamworth B79 0LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARWICK MUSIC LIMITED?

toggle

WARWICK MUSIC LIMITED is currently Active. It was registered on 11/02/2002 .

Where is WARWICK MUSIC LIMITED located?

toggle

WARWICK MUSIC LIMITED is registered at Rock Farm Business Centre Hangman's Lane, Seckington, Tamworth B79 0LA.

What does WARWICK MUSIC LIMITED do?

toggle

WARWICK MUSIC LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for WARWICK MUSIC LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 043713440004 in full.