Company NameRomek Music Limited
DirectorMartin Roman Rebelski
Company StatusActive
Company Number06602484
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMartin Roman Rebelski
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameMs Norie Sakai
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 16d First Floor Faircharm Industrial Estate
Evelyn Drive
Leicester
LE3 2BU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8, Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Martin Roman Rebelski
100.00%
Ordinary

Financials

Year2014
Net Worth-£426
Current Liabilities£15,296

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
27 November 2019Change of details for Martin Roman Rebelski as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Termination of appointment of Norie Sakai as a secretary on 27 November 2019 (1 page)
27 November 2019Director's details changed for Martin Roman Rebelski on 27 November 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 27 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)
5 September 2016Secretary's details changed for Ms Norie Sakai on 5 September 2016 (1 page)
5 September 2016Secretary's details changed for Ms Norie Sakai on 5 September 2016 (1 page)
5 September 2016Secretary's details changed for Ms Norie Sakai on 5 September 2016 (1 page)
5 September 2016Director's details changed for Martin Roman Rebelski on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Martin Roman Rebelski on 5 September 2016 (2 pages)
5 September 2016Secretary's details changed for Ms Norie Sakai on 5 September 2016 (1 page)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 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)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 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)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
6 May 2014Secretary's details changed for Ms Norie Sakai on 2 May 2014 (1 page)
6 May 2014Secretary's details changed for Ms Norie Sakai on 2 May 2014 (1 page)
6 May 2014Secretary's details changed for Ms Norie Sakai on 2 May 2014 (1 page)
6 May 2014Director's details changed for Martin Roman Rebelski on 2 May 2014 (2 pages)
6 May 2014Director's details changed for Martin Roman Rebelski on 2 May 2014 (2 pages)
6 May 2014Director's details changed for Martin Roman Rebelski on 2 May 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 September 2013Secretary's details changed for Ms Norie Sakai on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Martin Roman Rebelski on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Martin Roman Rebelski on 9 September 2013 (2 pages)
23 September 2013Secretary's details changed for Ms Norie Sakai on 9 September 2013 (2 pages)
23 September 2013Secretary's details changed for Ms Norie Sakai on 9 September 2013 (2 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 July 2012Director's details changed for Martin Roman Rebelski on 16 July 2012 (2 pages)
18 July 2012Secretary's details changed for Norie Sakai on 16 July 2012 (2 pages)
18 July 2012Director's details changed for Martin Roman Rebelski on 16 July 2012 (2 pages)
18 July 2012Secretary's details changed for Norie Sakai on 16 July 2012 (2 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
21 April 2011Secretary's details changed for Norie Sakai on 20 April 2011 (2 pages)
21 April 2011Director's details changed for Martin Roman Rebelski on 20 April 2011 (2 pages)
21 April 2011Secretary's details changed for Norie Sakai on 20 April 2011 (2 pages)
21 April 2011Director's details changed for Martin Roman Rebelski on 20 April 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Director's details changed for Martin Roman Rebelski on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Martin Roman Rebelski on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Norie Sakai on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Norie Sakai on 18 February 2010 (1 page)
8 June 2009Return made up to 27/05/09; full list of members (3 pages)
8 June 2009Return made up to 27/05/09; full list of members (3 pages)
9 June 2008Secretary appointed norie sakai (2 pages)
9 June 2008Appointment terminated director arthur jackson (1 page)
9 June 2008Appointment terminated secretary andrew ryder (1 page)
9 June 2008Director appointed martin roman rebelski (2 pages)
9 June 2008Director appointed martin roman rebelski (2 pages)
9 June 2008Secretary appointed norie sakai (2 pages)
9 June 2008Appointment terminated director arthur jackson (1 page)
9 June 2008Appointment terminated secretary andrew ryder (1 page)
28 May 2008Appointment terminated director wildman & battell LIMITED (1 page)
28 May 2008Appointment terminated director wildman & battell LIMITED (1 page)
28 May 2008Appointment terminated secretary sameday company services LIMITED (1 page)
28 May 2008Appointment terminated secretary sameday company services LIMITED (1 page)
28 May 2008Secretary appointed andrew john ryder (2 pages)
28 May 2008Director appointed arthur jackson (2 pages)
28 May 2008Director appointed arthur jackson (2 pages)
28 May 2008Secretary appointed andrew john ryder (2 pages)
27 May 2008Incorporation (11 pages)
27 May 2008Incorporation (11 pages)