Abc Music London Limited UXBRIDGE


Founded in 1966, Abc Music London, classified under reg no. 00894282 is an active company. Currently registered at 225 Harefield Road UB8 1PR, Uxbridge the company has been in the business for fifty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on December 31, 2021.

At present there are 2 directors in the the company, namely Rishi P. and Gautam P.. In addition one secretary - Rishi P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abc Music London Limited Address / Contact

Office Address 225 Harefield Road
Town Uxbridge
Post code UB8 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00894282
Date of Incorporation Mon, 19th Dec 1966
Industry Other letting and operating of own or leased real estate
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Rishi P.

Position: Director

Appointed: 01 June 2021

Gautam P.

Position: Director

Appointed: 19 October 1998

Rishi P.

Position: Secretary

Appointed: 19 October 1998

Jyoti P.

Position: Director

Resigned: 30 October 2022

Pradeep P.

Position: Director

Appointed: 01 July 1997

Resigned: 26 June 2008

Gautam P.

Position: Secretary

Appointed: 01 March 1997

Resigned: 18 October 1998

Jyoti P.

Position: Secretary

Appointed: 01 September 1995

Resigned: 01 January 2003

Balak P.

Position: Director

Appointed: 16 April 1991

Resigned: 01 September 1995

Anil P.

Position: Director

Appointed: 16 April 1991

Resigned: 30 November 1996

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is Rishi P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gautam P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jyoti P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Rishi P.

Notified on 16 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gautam P.

Notified on 16 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jyoti P.

Notified on 21 June 2016
Ceased on 16 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth-227 55225 836       
Balance Sheet
Cash Bank On Hand  15 1454 6035 1395 1391 1957 990426 973
Net Assets Liabilities  60 15450 574130 004148 001141 219142 960643 685
Property Plant Equipment  17 42614 81212 59010 7029 0977 7326 572
Cash Bank In Hand5 2457 610       
Tangible Fixed Assets1 447 0471 670 501       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve-227 602-197 957       
Shareholder Funds-227 55225 836       
Other
Accumulated Depreciation Impairment Property Plant Equipment  500 604503 218505 440507 328508 933160 332161 492
Average Number Employees During Period    22233
Bank Borrowings Overdrafts  736 153678 319616 474611 706598 264514 467381 188
Corporation Tax Payable  9 3638 2969 0804 579   
Creditors  736 1531 006 490944 645939 8771 487 9121 434 3351 382 117
Current Tax For Period  9 1808 296     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   42 511     
Dividends Paid      1 500  
Fixed Assets  1 667 4261 664 8121 662 5901 660 7021 659 0971 657 7321 667 596
Increase Decrease In Current Tax From Adjustment For Prior Periods   -183     
Increase From Depreciation Charge For Year Property Plant Equipment   2 6142 2221 8881 6051 3651 160
Investment Property  1 650 0001 650 0001 650 0001 650 0001 650 0001 650 0001 661 024
Investment Property Fair Value Model    1 650 0001 650 0001 650 0001 650 0001 661 024
Net Current Assets Liabilities-750 924-778 011-871 119-893 408-587 941-572 824-29 966-80 437358 206
Number Shares Issued Fully Paid   50     
Other Creditors  802 932328 171328 171328 171889 648919 8681 000 929
Other Taxation Social Security Payable  549543565564   
Par Value Share 1 1     
Profit Loss  34 319-9 58079 43017 997-5 2821 741 
Property Plant Equipment Gross Cost  518 030518 030518 030518 030168 064168 064 
Provisions For Liabilities Balance Sheet Subtotal   42 511     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  9 18050 624     
Total Assets Less Current Liabilities696 123892 490796 3071 099 5751 074 6491 087 8781 629 1311 577 2952 025 802
Total Current Tax Expense Credit  9 1808 113     
Trade Creditors Trade Payables       2 167 
Creditors Due After One Year923 675866 654       
Creditors Due Within One Year756 169785 621       
Number Shares Allotted 50       
Revaluation Reserve 223 743       
Share Capital Allotted Called Up Paid5050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, March 2024
Free Download (9 pages)

Company search

Advertisements