Virtuoso Music Management Ltd BRADFORD


Virtuoso Music Management started in year 2007 as Private Limited Company with registration number 06421534. The Virtuoso Music Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bradford at York House. Postal code: BD16 1PE.

The company has 2 directors, namely Steven S., So-Ock K.. Of them, So-Ock K. has been with the company the longest, being appointed on 1 February 2011 and Steven S. has been with the company for the least time - from 6 February 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Steven S. who worked with the the company until 21 July 2011.

Virtuoso Music Management Ltd Address / Contact

Office Address York House
Office Address2 Cottingley Business Park,
Town Bradford
Post code BD16 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06421534
Date of Incorporation Thu, 8th Nov 2007
Industry Retail sale of musical instruments and scores
Industry Retail sale of antiques including antique books in stores
End of financial Year 29th July
Company age 17 years old
Account next due date Mon, 29th Apr 2024 (29 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Steven S.

Position: Director

Appointed: 06 February 2017

So-Ock K.

Position: Director

Appointed: 01 February 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2007

Resigned: 08 November 2007

Steven S.

Position: Director

Appointed: 08 November 2007

Resigned: 01 December 2010

Nicholas P.

Position: Director

Appointed: 08 November 2007

Resigned: 01 February 2011

Steven S.

Position: Secretary

Appointed: 08 November 2007

Resigned: 21 July 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2007

Resigned: 08 November 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is So-Ock K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights.

So-Ock K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-302014-07-302015-07-302016-07-302017-07-302018-07-302019-07-302020-07-302021-07-302022-07-30
Net Worth573 641523 533482 656       
Balance Sheet
Cash Bank On Hand   112 633118 6179 111295 53913 41030 16320 636
Current Assets684 943554 099543 2981 884 3781 601 4091 412 2532 238 4841 933 7152 082 3492 234 041
Debtors96 0875 8965 4029 12010 800   115 000315 000
Net Assets Liabilities   469 332439 890571 912699 5551 077 8311 150 3971 275 299
Property Plant Equipment     51 44738 58528 93921 70416 278
Total Inventories   1 762 6251 471 9921 403 1421 942 9451 920 3051 937 1861 898 405
Cash Bank In Hand152 84360 08625 604       
Net Assets Liabilities Including Pension Asset Liability573 641523 533482 656       
Stocks Inventory436 013488 117512 292       
Tangible Fixed Assets340170        
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve573 542523 434482 557       
Shareholder Funds573 641523 533482 656       
Other
Accrued Liabilities   2 3502 4502 9503 5502 7302 7303 010
Accumulated Depreciation Impairment Property Plant Equipment   68068017 82930 69140 33747 57252 998
Balances Amounts Owed To Related Parties       837 534851 534916 034
Creditors   1 415 0461 161 519891 7881 577 514884 823953 656975 020
Increase From Depreciation Charge For Year Property Plant Equipment      12 8629 6467 2355 426
Net Current Assets Liabilities573 301523 363482 656  520 465660 9701 048 8921 128 6931 259 021
Number Shares Issued Fully Paid   100100100100100100100
Other Inventories   1 762 6251 471 9921 403 1421 942 945   
Other Remaining Borrowings   1 405 2211 151 544861 5441 354 075837 534  
Par Value Share 11 1 1111
Prepayments    2 642     
Property Plant Equipment Gross Cost   68068069 27669 27669 27669 27669 276
Taxation Social Security Payable   4 8657 40020 20324 42943 19998 03254 616
Total Borrowings   1 405 2211 151 544861 5441 354 075837 534851 534916 034
Trade Creditors Trade Payables   2 6101257 091195 4601 3601 3601 360
Trade Debtors Trade Receivables   9 1208 158     
Creditors Due Within One Year111 64230 73660 642       
Fixed Assets340170        
Number Shares Allotted 9999       
Share Capital Allotted Called Up Paid999999       
Tangible Fixed Assets Cost Or Valuation680680680       
Tangible Fixed Assets Depreciation340510680       
Tangible Fixed Assets Depreciation Charged In Period 170170       
Total Assets Less Current Liabilities573 641523 533482 656       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from July 29, 2023 to July 28, 2023
filed on: 29th, April 2024
Free Download (1 page)

Company search

Advertisements