Lusam Music Limited SHAMLEY GREEN


Founded in 2000, Lusam Music, classified under reg no. 03918219 is an active company. Currently registered at Woodhill Manor GU5 0SP, Shamley Green the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2000-04-14 Lusam Music Limited is no longer carrying the name Ingleby (1285).

The company has one director. Paul S., appointed on 28 April 2000. There are currently no secretaries appointed. At the moment 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.

Lusam Music Limited Address / Contact

Office Address Woodhill Manor
Office Address2 Woodhill Lane
Town Shamley Green
Post code GU5 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03918219
Date of Incorporation Wed, 2nd Feb 2000
Industry Artistic creation
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 28 April 2000

Mark J.

Position: Director

Appointed: 13 July 2009

Resigned: 28 November 2014

Mark J.

Position: Secretary

Appointed: 01 June 2007

Resigned: 28 November 2014

Janet O.

Position: Director

Appointed: 01 November 2005

Resigned: 01 June 2007

Janet O.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 June 2007

Stephen D.

Position: Secretary

Appointed: 29 July 2003

Resigned: 30 September 2005

Jasbir U.

Position: Secretary

Appointed: 23 April 2001

Resigned: 29 July 2003

Don C.

Position: Secretary

Appointed: 02 April 2001

Resigned: 23 April 2002

Stephen D.

Position: Director

Appointed: 28 April 2000

Resigned: 30 September 2005

Sarah G.

Position: Secretary

Appointed: 02 February 2000

Resigned: 02 April 2001

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 02 February 2000

Resigned: 28 April 2000

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2000

Resigned: 28 April 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Paul S. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Celador Entertainment Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 25 February 2021
Nature of control: 75,01-100% shares

Celador Entertainment Limited

39 Long Acre, London, WC2E 9LG, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 05679435
Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ingleby (1285) April 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 4527 06120 13835 12444 184
Current Assets116 07320 20124 46239 68650 371
Debtors104 62113 1404 3244 5626 187
Other Debtors5 2722 4574 3244 562 
Other
Accrued Liabilities Deferred Income   2 4002 500
Amounts Owed By Related Parties99 349    
Amounts Owed To Group Undertakings 5 510   
Average Number Employees During Period  12 022 
Corporation Tax Payable  6 9572 6502 582
Creditors875 51010 11014 03513 710
Net Current Assets Liabilities115 98614 69114 35225 65136 661
Number Shares Issued Fully Paid 22  
Other Creditors  2 2509 900 
Other Taxation Social Security Payable87 9031 4851 128
Par Value Share 11  
Prepayments Accrued Income   4 5622 568
Trade Debtors Trade Receivables 10 683  3 619

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, September 2023
Free Download (7 pages)

Company search