Company NameHandsome Music Limited
DirectorChristopher Baker
Company StatusActive
Company Number03987357
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameChristopher Baker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpurland Okehurst Road
Billingshurst
West Sussex
RH14 9HS
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameJulia Baker
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address12a Sterne Street
Shepherds Bush
London
W12 8AD
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameKaija Vogel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2006)
RoleCompany Director
Correspondence Address12a Sterne Street
Shepherds Bush
London
W12 8AD
Secretary NameKaija Vogel
NationalityCanadian
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2006)
RoleCompany Director
Correspondence Address12a Sterne Street
Shepherds Bush
London
W12 8AD
Director NameWildman & Battell Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Secretary NameCestrian Management Consultants Limited (Corporation)
StatusResigned
Appointed07 February 2006(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 May 2014)
Correspondence AddressUnit 8, Bridge Street Mills Union Street
Macclesfield
Cheshire
SK11 6QG

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Baker
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,579
Current Liabilities£93,397

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Filing History

19 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Termination of appointment of Cestrian Management Consultants Limited as a secretary (1 page)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Termination of appointment of Cestrian Management Consultants Limited as a secretary (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Director's details changed for Christopher Baker on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Christopher Baker on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Christopher Baker on 9 May 2011 (2 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2010Director's details changed for Christopher Baker on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Cestrian Management Consultants Limited on 8 May 2010 (1 page)
10 May 2010Secretary's details changed for Cestrian Management Consultants Limited on 8 May 2010 (1 page)
10 May 2010Secretary's details changed for Cestrian Management Consultants Limited on 8 May 2010 (1 page)
10 May 2010Director's details changed for Christopher Baker on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Christopher Baker on 8 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Secretary's change of particulars / cestrian management consultants LIMITED / 02/01/2008 (1 page)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
4 June 2008Secretary's change of particulars / cestrian management consultants LIMITED / 02/01/2008 (1 page)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
18 July 2007Return made up to 08/05/07; full list of members (2 pages)
18 July 2007Return made up to 08/05/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006Return made up to 08/05/06; full list of members (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Return made up to 08/05/06; full list of members (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 June 2005Return made up to 08/05/05; full list of members (2 pages)
16 June 2005Return made up to 08/05/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 September 2004Return made up to 08/05/04; full list of members (7 pages)
7 September 2004Return made up to 08/05/04; full list of members (7 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
12 November 2002Registered office changed on 12/11/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
12 November 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
12 November 2002Registered office changed on 12/11/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
12 November 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
26 July 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
16 October 2000Registered office changed on 16/10/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 May 2000Registered office changed on 11/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
8 May 2000Incorporation (14 pages)
8 May 2000Incorporation (14 pages)