One Music Limited HAVERFORDWEST


One Music started in year 2013 as Private Limited Company with registration number 08690191. The One Music company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Haverfordwest at 21 Hill Street. Postal code: SA61 1QQ.

The firm has 2 directors, namely Lanka A., Damon S.. Of them, Damon S. has been with the company the longest, being appointed on 13 September 2019 and Lanka A. has been with the company for the least time - from 25 October 2023. Currenlty, the firm lists one former director, whose name is Melanie B. and who left the the firm on 25 October 2023. In addition, there is one former secretary - Damon B. who worked with the the firm until 31 August 2021.

One Music Limited Address / Contact

Office Address 21 Hill Street
Town Haverfordwest
Post code SA61 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08690191
Date of Incorporation Fri, 13th Sep 2013
Industry Retail sale of musical instruments and scores
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Lanka A.

Position: Director

Appointed: 25 October 2023

Damon S.

Position: Director

Appointed: 13 September 2019

Damon B.

Position: Secretary

Appointed: 13 September 2013

Resigned: 31 August 2021

Melanie B.

Position: Director

Appointed: 13 September 2013

Resigned: 25 October 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Damon B. This PSC and has 25-50% shares. Another entity in the PSC register is Melanie B. This PSC owns 25-50% shares. The third one is Margaret S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Damon B.

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

Melanie B.

Notified on 6 April 2016
Ceased on 25 October 2023
Nature of control: 25-50% shares

Margaret S.

Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-10 596-25 074       
Balance Sheet
Cash Bank On Hand     10 0316 7572 8061 028
Current Assets12 01511 28613 88814 39413 96922 38619 30812 18910 479
Debtors2 3952 470   2 8663 116102112
Net Assets Liabilities  -30 766-43 809-58 254-69 965-72 967-75 787-78 038
Property Plant Equipment      1 227818409
Total Inventories     9 4899 4359 2819 339
Cash Bank In Hand756600       
Net Assets Liabilities Including Pension Asset Liability-10 596-25 074-30 766      
Stocks Inventory8 8648 216       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-10 696-25 174       
Shareholder Funds-10 596-25 074       
Other
Version Production Software     2 0212 0222 023 
Accrued Liabilities       500500
Accrued Liabilities Not Expressed Within Creditors Subtotal    -620-120   
Accumulated Depreciation Impairment Property Plant Equipment      4098181 227
Additions Other Than Through Business Combinations Property Plant Equipment      1 636  
Average Number Employees During Period   112222
Creditors  15 90215 73016 5334 70116 449500632
Increase From Depreciation Charge For Year Property Plant Equipment      409409409
Loans From Directors       88 29488 294
Net Current Assets Liabilities-1 187-887-2 014-1 336-2 5647 0882 85911 6899 847
Other Creditors     77 05377 053  
Prepayments Accrued Income     64735050
Property Plant Equipment Gross Cost      1 6361 6361 636
Recoverable Value-added Tax     633075262
Total Assets Less Current Liabilities-1 187-887-2 014-1 336-2 5647 0884 08613 00710 256
Trade Creditors Trade Payables     15 29816 449 132
Trade Debtors Trade Receivables     2 7392 736  
Capital Reserves -25 074-30 766      
Creditors Due After One Year9 40924 18728 752      
Creditors Due Within One Year13 20212 17315 902      
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 25th October 2023
filed on: 5th, November 2023
Free Download (1 page)

Company search