Purple Music Limited LONDON


Purple Music started in year 1970 as Private Limited Company with registration number 00992568. The Purple Music company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in London at 49 South Molton Street. Postal code: W1K 5LH.

The firm has 4 directors, namely James A., Saeid S. and Michele A. and others. Of them, Saeid S., Michele A., Abigail F. have been with the company the longest, being appointed on 17 June 2014 and James A. has been with the company for the least time - from 10 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Purple Music Limited Address / Contact

Office Address 49 South Molton Street
Town London
Post code W1K 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00992568
Date of Incorporation Fri, 23rd Oct 1970
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

James A.

Position: Director

Appointed: 10 February 2021

Saeid S.

Position: Director

Appointed: 17 June 2014

Michele A.

Position: Director

Appointed: 17 June 2014

Abigail F.

Position: Director

Appointed: 17 June 2014

Manuela E.

Position: Director

Appointed: 17 December 2008

Resigned: 22 January 2016

Dipak R.

Position: Director

Appointed: 01 July 2007

Resigned: 24 November 2014

Dipak R.

Position: Director

Appointed: 01 April 2001

Resigned: 30 May 2004

Dipak R.

Position: Director

Appointed: 01 March 1996

Resigned: 31 May 1996

Dipak R.

Position: Secretary

Appointed: 30 June 1994

Resigned: 24 November 2014

Anvita R.

Position: Secretary

Appointed: 18 April 1994

Resigned: 30 June 1994

Anvita R.

Position: Director

Appointed: 18 April 1994

Resigned: 30 June 1994

Dipak R.

Position: Secretary

Appointed: 11 June 1992

Resigned: 18 April 1994

Maurice E.

Position: Director

Appointed: 27 June 1991

Resigned: 11 November 2010

John C.

Position: Director

Appointed: 27 June 1991

Resigned: 09 July 2006

Alistair W.

Position: Secretary

Appointed: 27 June 1991

Resigned: 11 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Net Assets Liabilities3 568-14 007-20 3335 58729 41958 09359 196
Other
Creditors-17 421-23 294-17 355-18 772-16 245-51 523-16 654
Net Current Assets Liabilities -10 794-4 7006 78731 01959 70660 809
Total Assets Less Current Liabilities5 068-10 227-4 1336 78731 01959 70660 809

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/30
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements