Startle Music Limited NORWICH


Startle Music started in year 2012 as Private Limited Company with registration number 07960939. The Startle Music company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Norwich at The Enterprise Centre. Postal code: NR4 7TJ. Since 2020/02/07 Startle Music Limited is no longer carrying the name Startle International.

The firm has 7 directors, namely Harry K., Rachel J. and William R. and others. Of them, Adam C., Andrew H., Adam S. have been with the company the longest, being appointed on 22 February 2012 and Harry K. has been with the company for the least time - from 21 August 2023. As of 17 May 2024, there were 5 ex directors - Jon Y., David T. and others listed below. There were no ex secretaries.

Startle Music Limited Address / Contact

Office Address The Enterprise Centre
Office Address2 University Drive
Town Norwich
Post code NR4 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07960939
Date of Incorporation Wed, 22nd Feb 2012
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Harry K.

Position: Director

Appointed: 21 August 2023

Rachel J.

Position: Director

Appointed: 29 November 2022

William R.

Position: Director

Appointed: 17 August 2022

Nigel W.

Position: Director

Appointed: 01 September 2016

Adam C.

Position: Director

Appointed: 22 February 2012

Andrew H.

Position: Director

Appointed: 22 February 2012

Adam S.

Position: Director

Appointed: 22 February 2012

Jon Y.

Position: Director

Appointed: 17 August 2022

Resigned: 21 August 2023

David T.

Position: Director

Appointed: 15 June 2015

Resigned: 17 August 2022

Sheila H.

Position: Director

Appointed: 31 May 2013

Resigned: 29 November 2022

Adam C.

Position: Director

Appointed: 19 March 2012

Resigned: 20 February 2016

James S.

Position: Director

Appointed: 22 February 2012

Resigned: 31 May 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Broadchart International Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jukestream Ltd that put Ascot, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Broadchart International Ltd

Legal authority England And Wales
Legal form Limited
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jukestream Ltd

Suite 104-106 Berkshire House High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

Legal authority England And Wales
Legal form Limited
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Startle International February 7, 2020
Virtual Jukebox February 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand127 26532 489198 863
Current Assets517 748614 2621 014 900
Debtors390 483581 773816 037
Net Assets Liabilities1 017 3891 048 8381 356 666
Other Debtors32 17432 07228 800
Property Plant Equipment310 136302 535667 947
Other
Accumulated Depreciation Impairment Property Plant Equipment78 304161 878331 239
Additions Other Than Through Business Combinations Property Plant Equipment 75 973535 438
Amounts Owed By Directors26  
Amounts Owed By Group Undertakings Participating Interests58 446220 501400 438
Amounts Owed To Group Undertakings Participating Interests2 19990 21482 640
Average Number Employees During Period111317
Bank Borrowings  496 792
Bank Overdrafts 1 907242 523
Creditors230 045287 509700 138
Fixed Assets729 686722 0851 538 696
Increase From Depreciation Charge For Year Property Plant Equipment 83 574169 952
Intangible Assets  190 168
Intangible Assets Gross Cost  190 168
Investments Fixed Assets419 550419 550680 581
Investments In Group Undertakings 419 550680 581
Net Current Assets Liabilities287 703326 753314 762
Other Creditors 62335 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  591
Other Disposals Property Plant Equipment  665
Other Taxation Social Security Payable20 53459 94818 048
Prepayments Accrued Income19 025 38 577
Property Plant Equipment Gross Cost388 440464 413999 186
Recoverable Value-added Tax 94 568182 862
Total Additions Including From Business Combinations Intangible Assets  190 168
Total Assets Less Current Liabilities 1 048 8381 853 458
Trade Creditors Trade Payables205 61243 64787 724
Trade Debtors Trade Receivables280 812234 632165 360

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
168.71 GBP is the capital in company's statement on 2024/02/12
filed on: 29th, February 2024
Free Download (3 pages)

Company search