Company NamePerfect Music Company Limited
DirectorIvor David Gershlick
Company StatusActive
Company Number06083545
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)
Previous NameLinkbird Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ivor David Gershlick
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameTeresa Rowland
NationalityBritish
StatusCurrent
Appointed02 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleAccountant
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

6 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
16 March 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
24 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
24 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
22 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
22 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
27 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
23 February 2012Director's details changed for Mr Ivor David Gershlick on 5 February 2012 (2 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Teresa Rowland on 5 February 2012 (1 page)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Teresa Rowland on 5 February 2012 (1 page)
23 February 2012Director's details changed for Mr Ivor David Gershlick on 5 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Ivor David Gershlick on 5 February 2012 (2 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Teresa Rowland on 5 February 2012 (1 page)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
5 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
31 March 2009Registered office changed on 31/03/2009 from cjarter house 103-105 leigh road leigh-on-sea essex SS9 1JL (1 page)
31 March 2009Return made up to 05/02/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from cjarter house 103-105 leigh road leigh-on-sea essex SS9 1JL (1 page)
31 March 2009Return made up to 05/02/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
28 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
30 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
17 April 2008Return made up to 05/02/08; full list of members (6 pages)
17 April 2008Return made up to 05/02/08; full list of members (6 pages)
27 March 2008Registered office changed on 27/03/2008 from 129 hamlet court road westcliff on sea essex SS0 7EW (1 page)
27 March 2008Registered office changed on 27/03/2008 from 129 hamlet court road westcliff on sea essex SS0 7EW (1 page)
6 August 2007Registered office changed on 06/08/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
6 August 2007Registered office changed on 06/08/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
31 July 2007Company name changed linkbird LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed linkbird LIMITED\certificate issued on 31/07/07 (2 pages)
5 February 2007Incorporation (14 pages)
5 February 2007Incorporation (14 pages)