Hothouse Music Limited LONDON


Hothouse Music started in year 2001 as Private Limited Company with registration number 04288384. The Hothouse Music company has been functioning successfully for twenty three years now and its status is liquidation. The firm's office is based in London at Suite 2, The Brentano Suite Solar House. Postal code: N12 8QJ. Since March 21, 2002 Hothouse Music Limited is no longer carrying the name Cheltrading 317.

Hothouse Music Limited Address / Contact

Office Address Suite 2, The Brentano Suite Solar House
Office Address2 915 High Road
Town London
Post code N12 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04288384
Date of Incorporation Mon, 17th Sep 2001
Industry Sound recording and music publishing activities
End of financial Year 30th June
Company age 23 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 1st Oct 2023 (2023-10-01)
Last confirmation statement dated Sat, 17th Sep 2022

Company staff

Karen N.

Position: Director

Appointed: 07 September 2005

Peter B.

Position: Secretary

Appointed: 07 September 2005

Peter B.

Position: Director

Appointed: 07 September 2005

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2005

Resigned: 07 September 2005

Neptune Corporate Services Limited

Position: Corporate Director

Appointed: 19 July 2005

Resigned: 07 September 2005

Neptune Directors Limited

Position: Corporate Director

Appointed: 19 July 2005

Resigned: 07 September 2005

Peter B.

Position: Director

Appointed: 29 July 2003

Resigned: 19 July 2005

Peter B.

Position: Secretary

Appointed: 09 May 2002

Resigned: 19 July 2005

Mark L.

Position: Director

Appointed: 09 May 2002

Resigned: 29 July 2003

Russell E.

Position: Director

Appointed: 09 May 2002

Resigned: 19 July 2005

Stoorne Services Limited

Position: Corporate Nominee Director

Appointed: 17 September 2001

Resigned: 09 May 2002

Quadrangle Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2001

Resigned: 09 May 2002

Stoorne Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 September 2001

Resigned: 09 May 2002

People with significant control

Karen N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cheltrading 317 March 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth-385 481-377 540-419 269     
Balance Sheet
Cash Bank On Hand  18 05046 077136 321113 84999 84381 533
Current Assets297 436129 10560 647143 233270 958161 640153 172155 848
Debtors155 53630 62842 59797 156134 63747 79153 32974 315
Other Debtors  1 8631 6654 89212 14922 637625
Property Plant Equipment  3 7963 3314 0562 0132 9321 573
Cash Bank In Hand141 90098 47718 050     
Tangible Fixed Assets3 9091 5073 796     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve-385 483-377 542-419 271     
Shareholder Funds-385 481-377 540-419 269     
Other
Accumulated Depreciation Impairment Property Plant Equipment  72 6694 8116 8258 86810 29911 658
Average Number Employees During Period     566
Corporation Tax Payable    8 629   
Corporation Tax Recoverable     8 629  
Creditors  483 712477 847473 942436 039428 727422 357
Future Minimum Lease Payments Under Non-cancellable Operating Leases    36 00036 00036 00036 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 8182 0142 0431 4311 359
Net Current Assets Liabilities-389 390-379 047-423 065-334 614-202 984-274 399-275 555-266 509
Number Shares Issued Fully Paid   22   
Other Creditors  447 273449 764426 394412 567412 957406 039
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   69 676    
Other Disposals Property Plant Equipment   69 676    
Other Taxation Social Security Payable  7 33322 81329 62210 4604 68012 505
Par Value Share 1111   
Property Plant Equipment Gross Cost  76 4658 14210 88110 88113 231 
Total Additions Including From Business Combinations Property Plant Equipment   1 3532 739 2 350 
Total Assets Less Current Liabilities-385 481-377 540-419 269-331 283-198 928-272 386-272 623-264 936
Trade Creditors Trade Payables  29 1065 2709 29713 01211 0903 813
Trade Debtors Trade Receivables  40 73495 491129 74527 01330 69273 690
Creditors Due Within One Year686 826508 152483 712     
Number Shares Allotted 22     
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
Free Download (9 pages)

Company search