Company NameGold Hawk Music Limited
DirectorAlex Gold
Company StatusActive
Company Number03095462
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Previous NamesSpeed 6093 Limited and Extravaganza Records Limited

Business Activity

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

Directors

Director NameMr Alex Gold
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(6 days after company formation)
Appointment Duration28 years, 8 months
RoleMusic Agent
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Brian Arthur Cole
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 1995)
RoleAccountant
Correspondence AddressDrake Wood Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameAlex Gold
NationalityBritish
StatusResigned
Appointed31 August 1995(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 1995)
RoleMusic Agent
Correspondence Address11 The Gowers
Amersham
Buckinghamshire
HP6 6ER
Secretary NameMr Brian Arthur Cole
NationalityBritish
StatusResigned
Appointed16 October 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2000)
RoleAccountant
Correspondence AddressDrake Wood Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameAndrew Albert Cole
NationalityBritish
StatusResigned
Appointed23 November 2000(5 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 October 2012)
RoleCompany Director
Correspondence Address15 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1A. Gold
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
21 May 2021Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 21 May 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 September 2017Change of details for Mr Alex Gold as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Alex Gold on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Director's details changed for Mr Alex Gold on 8 September 2017 (2 pages)
8 September 2017Change of details for Mr Alex Gold as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
29 January 2015Director's details changed for Mr Alex Gold on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Alex Gold on 28 January 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Registered office address changed from 41a Chambers Street Hertford Herts SG14 1PL United Kingdom to 1a the Maltings Railway Place Hertford SG13 7JT on 28 August 2014 (1 page)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Registered office address changed from 41a Chambers Street Hertford Herts SG14 1PL United Kingdom to 1a the Maltings Railway Place Hertford SG13 7JT on 28 August 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Director's details changed for Mr Alex Gold on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Alex Gold on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Alex Gold on 1 August 2013 (2 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2012Termination of appointment of Andrew Cole as a secretary (1 page)
4 October 2012Registered office address changed from 15 Emperor Close Berkhamsted Hertfordshire HP4 1TD on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 15 Emperor Close Berkhamsted Hertfordshire HP4 1TD on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 15 Emperor Close Berkhamsted Hertfordshire HP4 1TD on 4 October 2012 (1 page)
4 October 2012Termination of appointment of Andrew Cole as a secretary (1 page)
17 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mr Alex Gold on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Alex Gold on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Alex Gold on 4 September 2012 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Alex Gold on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Alex Gold on 25 August 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Company name changed extravaganza records LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
(3 pages)
2 November 2009Company name changed extravaganza records LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
(3 pages)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
7 September 2009Director's change of particulars / alex gold / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / alex gold / 07/09/2009 (1 page)
1 September 2009Return made up to 25/08/09; full list of members (3 pages)
1 September 2009Return made up to 25/08/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2008Director's change of particulars / alex gold / 25/08/2008 (1 page)
1 September 2008Return made up to 25/08/08; full list of members (3 pages)
1 September 2008Director's change of particulars / alex gold / 25/08/2008 (1 page)
1 September 2008Return made up to 25/08/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 August 2007Return made up to 25/08/07; full list of members (2 pages)
30 August 2007Return made up to 25/08/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006Return made up to 25/08/06; full list of members (6 pages)
19 September 2006Return made up to 25/08/06; full list of members (6 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 25/08/05; full list of members (6 pages)
11 October 2005Return made up to 25/08/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 25/08/04; full list of members (6 pages)
20 September 2004Return made up to 25/08/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Return made up to 25/08/03; full list of members (6 pages)
24 September 2003Return made up to 25/08/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Return made up to 25/08/02; full list of members (6 pages)
12 September 2002Return made up to 25/08/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Return made up to 25/08/01; full list of members (6 pages)
19 September 2001Return made up to 25/08/01; full list of members (6 pages)
19 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
19 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: drake wood devonshire avenue amersham buckinghamshire HP6 5JF (1 page)
28 November 2000Registered office changed on 28/11/00 from: drake wood devonshire avenue amersham buckinghamshire HP6 5JF (1 page)
8 September 2000Full accounts made up to 31 July 2000 (4 pages)
8 September 2000Full accounts made up to 31 July 2000 (4 pages)
5 September 2000Return made up to 25/08/00; full list of members (6 pages)
5 September 2000Return made up to 25/08/00; full list of members (6 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
21 November 1999Full accounts made up to 31 July 1999 (4 pages)
21 November 1999Full accounts made up to 31 July 1999 (4 pages)
19 August 1999Return made up to 25/08/99; full list of members (6 pages)
19 August 1999Return made up to 25/08/99; full list of members (6 pages)
1 December 1998Registered office changed on 01/12/98 from: 11 the gowers amersham bucks HP6 6ER (1 page)
1 December 1998Registered office changed on 01/12/98 from: 11 the gowers amersham bucks HP6 6ER (1 page)
15 September 1998Full accounts made up to 31 July 1998 (5 pages)
15 September 1998Full accounts made up to 31 July 1998 (5 pages)
2 September 1998Return made up to 25/08/98; no change of members (4 pages)
2 September 1998Return made up to 25/08/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 July 1997 (4 pages)
5 February 1998Full accounts made up to 31 July 1997 (4 pages)
4 September 1997Return made up to 25/08/97; no change of members (4 pages)
4 September 1997Return made up to 25/08/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
11 September 1996Return made up to 25/08/96; full list of members (6 pages)
11 September 1996Return made up to 25/08/96; full list of members (6 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
25 October 1995New secretary appointed;director resigned (2 pages)
25 October 1995New secretary appointed;director resigned (2 pages)
25 October 1995Accounting reference date notified as 31/07 (1 page)
25 October 1995Accounting reference date notified as 31/07 (1 page)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 September 1995Company name changed speed 6093 LIMITED\certificate issued on 12/09/95 (4 pages)
11 September 1995Company name changed speed 6093 LIMITED\certificate issued on 12/09/95 (4 pages)
6 September 1995Registered office changed on 06/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 September 1995Registered office changed on 06/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 August 1995Incorporation (36 pages)
25 August 1995Incorporation (36 pages)