Lark Music Limited SOUTHWARK


Founded in 1960, Lark Music, classified under reg no. 00660797 is an active company. Currently registered at 5a Bear Lane SE1 0UH, Southwark the company has been in the business for sixty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Stephen C., Joshua G.. Of them, Joshua G. has been with the company the longest, being appointed on 29 December 2017 and Stephen C. has been with the company for the least time - from 6 January 2021. Currently 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.

Lark Music Limited Address / Contact

Office Address 5a Bear Lane
Town Southwark
Post code SE1 0UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660797
Date of Incorporation Fri, 27th May 1960
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 06 January 2021

Joshua G.

Position: Director

Appointed: 29 December 2017

Caroline B.

Position: Director

Resigned: 29 December 2017

Neil G.

Position: Director

Appointed: 29 December 2017

Resigned: 28 February 2022

Richard R.

Position: Director

Appointed: 29 December 2017

Resigned: 31 December 2020

Jennifer S.

Position: Director

Appointed: 29 December 2017

Resigned: 30 July 2019

Robert B.

Position: Director

Appointed: 01 February 2009

Resigned: 29 December 2017

Terrence H.

Position: Secretary

Appointed: 26 October 1992

Resigned: 10 November 2017

Stephen G.

Position: Secretary

Appointed: 10 March 1992

Resigned: 26 October 1992

Frederick B.

Position: Director

Appointed: 18 November 1991

Resigned: 20 September 2009

Julie A.

Position: Director

Appointed: 18 November 1991

Resigned: 10 March 1992

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we established, there is Joshua G. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Fort Knox Music, Inc. that entered New York, United States as the official address. This PSC has a legal form of "a corporation", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Carlin Music Delaware Llc, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Joshua G.

Notified on 19 September 2023
Nature of control: significiant influence or control

Fort Knox Music, Inc.

Suite 1420 650 Fifth Avenue, New York, NY 10019, United States

Legal authority State Of New York
Legal form Corporation
Country registered State Of New York
Place registered State Of New York
Registration number 314388
Notified on 6 April 2016
Ceased on 19 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Carlin Music Delaware Llc

850 New Burton Road, Suite 201, Dover, State Of Delaware, 19904, United States

Legal authority State Of Delaware
Legal form Limited Liability Company
Country registered State Of Delaware
Place registered State Of Delaware
Registration number 6439317
Notified on 6 April 2016
Ceased on 19 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Caroline B.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors137 515104 095143 33375 967152 22766 49296 00076 301
Other Debtors 104 095143 33375 967152 22766 492 76 301
Other
Amounts Owed By Related Parties137 515104 095      
Average Number Employees During Period    3332
Creditors137 285103 865143 10375 738151 99866 26395 77176 072
Net Current Assets Liabilities 230230229229229229229
Number Shares Issued Fully Paid  50     
Other Creditors8008002 5002 5004 0004 00045 8704 600
Other Taxation Social Security Payable16 68113 00223 53612 59310 43310 73321 3727 783
Par Value Share  1     
Trade Creditors Trade Payables119 80490 063117 06760 645137 56551 53028 52963 689
Trade Debtors Trade Receivables      96 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search