Monty Music Limited LONDON


Founded in 1996, Monty Music, classified under reg no. 03212668 is an active company. Currently registered at The Turret, Flat A N3 1SN, London the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 20th Mar 2009 Monty Music Limited is no longer carrying the name Lockout Songs.

At present there are 3 directors in the the firm, namely Carole M., Carly M. and Lionel M.. In addition one secretary - Carole M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert B. who worked with the the firm until 9 May 2006.

Monty Music Limited Address / Contact

Office Address The Turret, Flat A
Office Address2 1 St. Mary's Avenue
Town London
Post code N3 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212668
Date of Incorporation Mon, 17th Jun 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Carole M.

Position: Director

Appointed: 30 November 2010

Carole M.

Position: Secretary

Appointed: 19 March 2009

Carly M.

Position: Director

Appointed: 20 February 2009

Lionel M.

Position: Director

Appointed: 03 July 1996

Alistair N.

Position: Director

Appointed: 02 November 2007

Resigned: 20 February 2009

St James's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2007

Resigned: 30 March 2009

Stephen T.

Position: Director

Appointed: 11 September 2006

Resigned: 02 October 2007

John D.

Position: Director

Appointed: 11 September 2006

Resigned: 19 February 2009

Mgr Secretaries Limited

Position: Corporate Secretary

Appointed: 09 May 2006

Resigned: 19 March 2009

Maria K.

Position: Director

Appointed: 09 May 2006

Resigned: 19 February 2009

Robert B.

Position: Secretary

Appointed: 03 July 1996

Resigned: 09 May 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 June 1996

Resigned: 01 July 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1996

Resigned: 01 July 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Lionel M. The abovementioned PSC and has 75,01-100% shares.

Lionel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lockout Songs March 20, 2009
Blujay Music November 6, 2007
Capedale November 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 7384 4774 7603 8444 3341 347       
Balance Sheet
Current Assets68 91247 91827 89620 93626 17435 42618 53830 75441 42239 06684 620105 159120 621
Net Assets Liabilities     1 346-9 3213 4724 37811 32732 87451 42857 380
Cash Bank In Hand66 41245 51727 39620 10222 19815 835       
Debtors2 0001 901 3343 22618 841       
Stocks Inventory500500500500750750       
Tangible Fixed Assets9001 4191 0637971 4501 088       
Reserves/Capital
Called Up Share Capital2222100100       
Profit Loss Account Reserve6 7364 4754 7583 8424 2341 247       
Shareholder Funds6 7384 4774 7603 8444 3341 347       
Other
Average Number Employees During Period        33333
Creditors     35 16828 67527 89437 50328 08352 10953 92475 141
Fixed Assets     1 088816612459344258193146
Net Current Assets Liabilities5 8383 0583 6973 0472 884259-10 1372 8603 91910 98332 61651 23557 234
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     16 667    105 11 754
Total Assets Less Current Liabilities6 7384 4774 7613 8444 3341 347-9 3213 4724 37811 32732 87451 42857 380
Creditors Due Within One Year63 07444 86024 19817 88923 29035 167       
Number Shares Allotted 222100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid2222100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (5 pages)

Company search