Company NameMusic Gateway Ltd
DirectorJonathan Charles Skinner
Company StatusActive
Company Number07643390
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles Skinner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameMr Phil John Carr
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address16 Bretton
Burgess Hill
West Sussex
RH15 8TQ
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFlat 4, Forsyte Shades Lilliput Road
Poole
Dorset
BH14 8LA
Director NameMr Reynold Anselm Mathias D'Silva
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 July 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prowse Place
London
NW1 9PH
Director NameMr Andrew Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2016(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Mount Rise
Redhill
Surrey
RH1 6JY
Secretary NameISW Accountancy (Corporation)
StatusResigned
Appointed23 May 2011(same day as company formation)
Correspondence Address17 Leighfields Avenue
Leigh-On-Sea
Essex
SS9 5NN

Contact

Websitemusicgateway.net
Email address[email protected]
Telephone020 31433245
Telephone regionLondon

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

163 at £0.1Phil Carr
5.43%
Ordinary
1k at £0.1Jon Skinner
34.40%
Ordinary
746 at £0.1Andrew Pepper
24.87%
Ordinary
607 at £0.1David Mark Pepper
20.23%
Ordinary
422 at £0.1Wcs Nominees LTD
14.07%
Ordinary
30 at £0.1Seed Mentors LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£52,000
Cash£78,037
Current Liabilities£36,191

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

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

Charges

25 November 2013Delivered on: 28 November 2013
Persons entitled: Andrew Pepper

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (7 pages)
12 December 2020Registered office address changed from 89C Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 12 December 2020 (1 page)
11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Leighfields Avenue Leigh-on-Sea SS9 5NN on 11 December 2020 (1 page)
1 September 2020Registered office address changed from 8 Mount Rise Redhill Surrey RH1 6JY to 17 Leighfields Avenue Leigh-on-Sea SS9 5NN on 1 September 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (7 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (7 pages)
2 July 2019Confirmation statement made on 4 May 2019 with updates (6 pages)
13 May 2019Statement of capital on 13 May 2019
  • GBP 404.096
(3 pages)
13 May 2019Statement by Directors (1 page)
13 May 2019Solvency Statement dated 26/03/19 (1 page)
24 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2019Termination of appointment of Harvey Barry Shulman as a director on 26 March 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (7 pages)
16 March 2018Confirmation statement made on 10 February 2018 with updates (7 pages)
29 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 August 2017Termination of appointment of Reynold Anselm Mathias D'silva as a director on 29 July 2017 (1 page)
2 August 2017Termination of appointment of Reynold Anselm Mathias D'silva as a director on 29 July 2017 (1 page)
8 May 2017Termination of appointment of Andrew Pepper as a director on 13 August 2016 (1 page)
8 May 2017Termination of appointment of Andrew Pepper as a director on 13 August 2016 (1 page)
6 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 402.081
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 402.081
(3 pages)
25 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 375.5012
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 375.5012
(3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Appointment of Mr Andrew Pepper as a director on 13 August 2016 (2 pages)
22 February 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 373.4
(3 pages)
22 February 2017Appointment of Mr Andrew Pepper as a director on 13 August 2016 (2 pages)
22 February 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 373.4
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 372.4
(3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 372.4
(3 pages)
6 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 359.8
(9 pages)
6 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 359.8
(9 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment 21/02/2015 to 02/11/2015
(7 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment 21/02/2015 to 02/11/2015
(7 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 23/06/2015
(7 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 23/06/2015
(7 pages)
14 April 2016Statement of capital following an allotment of shares on 21 February 2015
  • GBP 300
  • ANNOTATION A second filed SH01 was registered on 29/04/2016.
(5 pages)
14 April 2016Statement of capital following an allotment of shares on 21 February 2015
  • GBP 300
  • ANNOTATION A second filed SH01 was registered on 29/04/2016.
(5 pages)
12 April 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 300
  • ANNOTATION A second filed SH01 was registered on 29/04/2016.
(5 pages)
12 April 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 300
  • ANNOTATION A second filed SH01 was registered on 29/04/2016.
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 September 2015Memorandum and Articles of Association (21 pages)
23 September 2015Memorandum and Articles of Association (21 pages)
23 September 2015Memorandum and Articles of Association (21 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 August 2015Appointment of Mr Reynold Anselm Mathias D'silva as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mr Reynold Anselm Mathias D'silva as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mr Reynold Anselm Mathias D'silva as a director on 1 July 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders (6 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(6 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders (6 pages)
15 January 2015Termination of appointment of Phil John Carr as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Phil John Carr as a director on 31 December 2014 (1 page)
16 October 2014Appointment of Mr Harvey Barry Shulman as a director on 1 January 2014 (2 pages)
16 October 2014Appointment of Mr Harvey Barry Shulman as a director on 1 January 2014 (2 pages)
16 October 2014Appointment of Mr Harvey Barry Shulman as a director on 1 January 2014 (2 pages)
10 July 2014Annual return made up to 23 May 2014 with a full list of shareholders (6 pages)
10 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300
(6 pages)
10 July 2014Annual return made up to 23 May 2014 with a full list of shareholders (6 pages)
14 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 300.00
(5 pages)
14 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 300.00
(5 pages)
14 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 300.00
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 November 2013Registration of charge 076433900001, created on 25 November 2013 (50 pages)
28 November 2013Registration of charge 076433900001 (50 pages)
28 November 2013Registration of charge 076433900001, created on 25 November 2013 (50 pages)
12 November 2013Appointment of Mr Phil Carr as a director on 11 November 2013 (2 pages)
12 November 2013Appointment of Mr Phil Carr as a director on 11 November 2013 (2 pages)
12 November 2013Appointment of Mr Phil Carr as a director (2 pages)
20 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 212.80
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 212.80
(4 pages)
15 April 2013Resolutions
  • RES13 ‐ Sub-divided 03/04/2013
(1 page)
15 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 175.5
(6 pages)
15 April 2013Sub-division of shares on 3 April 2013 (6 pages)
15 April 2013Resolutions
  • RES13 ‐ Sub-divided 03/04/2013
(1 page)
15 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 175.5
(6 pages)
15 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 175.5
(6 pages)
15 April 2013Sub-division of shares on 3 April 2013 (6 pages)
15 April 2013Sub-division of shares on 3 April 2013 (6 pages)
23 February 2013Accounts made up to 31 May 2012 (2 pages)
23 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 February 2013Accounts made up to 31 May 2012 (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 150
(5 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 150
(5 pages)
15 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 150
(5 pages)
16 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
15 July 2012Termination of appointment of Isw Accountancy as a secretary (1 page)
15 July 2012Termination of appointment of Isw Accountancy as a secretary on 23 May 2011 (1 page)
15 July 2012Termination of appointment of Isw Accountancy as a secretary on 23 May 2011 (1 page)
14 June 2012Registered office address changed from C/O Jon Skinner 25 Stuart Road Reigate Surrey RH2 8JP United Kingdom on 14 June 2012 (4 pages)
14 June 2012Registered office address changed from C/O Jon Skinner 25 Stuart Road Reigate Surrey RH2 8JP United Kingdom on 14 June 2012 (4 pages)
14 June 2012Registered office address changed from C/O Jon Skinner 25 Stuart Road Reigate Surrey RH2 8JP United Kingdom on 14 June 2012 (4 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)