Big Note Music Limited LONDON


Founded in 1979, Big Note Music, classified under reg no. 01424880 is an active company. Currently registered at 45 Burnaby Street SW10 0PW, London the company has been in the business for fourty five years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/30.

Currently there are 2 directors in the the firm, namely Thomas H. and Nichola H.. In addition one secretary - Nichola H. - is with the company. As of 28 April 2024, there was 1 ex director - Andrew H.. There were no ex secretaries.

Big Note Music Limited Address / Contact

Office Address 45 Burnaby Street
Town London
Post code SW10 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01424880
Date of Incorporation Fri, 1st Jun 1979
Industry Artistic creation
End of financial Year 30th December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Thomas H.

Position: Director

Appointed: 18 August 2006

Nichola H.

Position: Secretary

Appointed: 31 December 1991

Nichola H.

Position: Director

Appointed: 31 December 1991

Andrew H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 August 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Nichola H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Thomas H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nichola H.

Notified on 9 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas H.

Notified on 9 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-30
Balance Sheet
Cash Bank On Hand1 8376 4882 1163 4805 1262 623
Current Assets5 9336 48810 0984 7708 5762 656
Debtors4 096 7 9821 2903 45033
Other Debtors   1 216 33
Property Plant Equipment44 01540 06836 76741 48438 68430 829
Other
Accrued Liabilities Deferred Income 1 6333 5003 3002 7004 200
Accumulated Depreciation Impairment Property Plant Equipment69 75376 03381 71388 21797 690107 444
Additions Other Than Through Business Combinations Property Plant Equipment 2 3332 37911 2216 6731 899
Bank Borrowings Overdrafts211 656225 146223 820239 521247 228 
Creditors226 073236 900229 201242 849250 252240 670
Increase From Depreciation Charge For Year Property Plant Equipment 6 2805 6806 5049 4739 754
Net Current Assets Liabilities220 140-230 412219 103238 079-241 676-238 014
Number Shares Issued Fully Paid 100100   
Other Creditors    247 228236 470
Other Taxation Social Security Payable7511211 869 324 
Par Value Share 11   
Property Plant Equipment Gross Cost113 768116 101118 480129 701136 374138 273
Total Assets Less Current Liabilities176 125190 344-182 336-196 595-202 992-207 185
Trade Creditors Trade Payables  1228  
Trade Debtors Trade Receivables4 096 7 982743 450 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/30
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements