Company NameHudson Music Europe Limited
DirectorRonald Alfred Alois Fry
Company StatusActive
Company Number03579642
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 11 months ago)
Previous NameRiff Chord Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Ronald Alfred Alois Fry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartshaw
New Barn
Longfield
Kent
DA3 7JH
Secretary NameMrs Lesley Elisabeth Fry
NationalityBritish
StatusCurrent
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartshaw
New Barn
Longfield
Kent
DA3 7JH
Director NameMrs Lesley Elisabeth Fry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years after company formation)
Appointment Duration10 years (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartshaw
New Barn
Longfield
Kent
DA3 7JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehudsonmusic.com

Location

Registered Address35 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lesley Elisabeth Fry
50.00%
Ordinary
1 at £1Ronalo Alfred Alois Fry
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,825
Current Liabilities£37,537

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

20 July 2005Delivered on: 21 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 June 2022 (7 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (7 pages)
23 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (7 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
13 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Termination of appointment of Lesley Fry as a director (1 page)
22 July 2013Termination of appointment of Lesley Fry as a director (1 page)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 11/06/07; full list of members (2 pages)
20 June 2007Return made up to 11/06/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
15 June 2005Return made up to 11/06/05; full list of members (3 pages)
15 June 2005Return made up to 11/06/05; full list of members (3 pages)
10 March 2005Registered office changed on 10/03/05 from: 1 york hill loughton essex IG10 1RL (1 page)
10 March 2005Registered office changed on 10/03/05 from: 1 york hill loughton essex IG10 1RL (1 page)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 July 2003Return made up to 11/06/03; full list of members (6 pages)
6 July 2003Return made up to 11/06/03; full list of members (6 pages)
2 July 2003Memorandum and Articles of Association (11 pages)
2 July 2003Memorandum and Articles of Association (11 pages)
25 June 2003Company name changed riff chord LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed riff chord LIMITED\certificate issued on 25/06/03 (2 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2002Return made up to 11/06/02; full list of members (6 pages)
2 July 2002Return made up to 11/06/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 June 2000Return made up to 11/06/00; full list of members (6 pages)
28 June 2000Return made up to 11/06/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 June 1999Return made up to 11/06/99; full list of members (6 pages)
29 June 1999Return made up to 11/06/99; full list of members (6 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
11 June 1998Incorporation (17 pages)
11 June 1998Incorporation (17 pages)