Warwick Music Limited TAMWORTH


Warwick Music started in year 2002 as Private Limited Company with registration number 04371344. The Warwick Music company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Tamworth at Rock Farm Business Centre Hangman's Lane. Postal code: B79 0LA.

At the moment there are 2 directors in the the firm, namely Clive B. and Steven G.. In addition one secretary - Steven G. - is with the company. At the moment 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.

Warwick Music Limited Address / Contact

Office Address Rock Farm Business Centre Hangman's Lane
Office Address2 Seckington
Town Tamworth
Post code B79 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04371344
Date of Incorporation Mon, 11th Feb 2002
Industry Sound recording and music publishing activities
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Clive B.

Position: Director

Appointed: 28 March 2018

Steven G.

Position: Secretary

Appointed: 01 January 2014

Steven G.

Position: Director

Appointed: 11 February 2002

David E.

Position: Director

Appointed: 31 October 2017

Resigned: 09 April 2019

Branislav Z.

Position: Director

Appointed: 21 March 2017

Resigned: 13 November 2017

Matthew P.

Position: Director

Appointed: 01 March 2013

Resigned: 19 October 2018

Derek B.

Position: Director

Appointed: 25 October 2012

Resigned: 09 April 2019

Christopher F.

Position: Director

Appointed: 30 November 2011

Resigned: 29 April 2013

Derrick P.

Position: Secretary

Appointed: 01 April 2006

Resigned: 31 December 2013

Simon H.

Position: Director

Appointed: 11 February 2002

Resigned: 31 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 11 February 2002

Steven G.

Position: Secretary

Appointed: 11 February 2002

Resigned: 31 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 2002

Resigned: 11 February 2002

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Exceed (General Partner) Limited from Coventry, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Advantage Creative C.i.c. that entered Solihull, England as the official address. This PSC has a legal form of "a community interest company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Steven G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Exceed (General Partner) Limited

C/O Spencer Gardner Dickins Cheetah Road, Coventry, West Midlands, CV1 2TL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07071973
Notified on 6 April 2016
Nature of control: significiant influence or control

Advantage Creative C.I.C.

89 Wychwood Avenue, Knowle, Solihull, B93 9DJ, England

Legal authority Companies Act
Legal form Community Interest Company
Country registered England
Place registered England And Wales
Registration number 04699447
Notified on 6 April 2016
Nature of control: significiant influence or control

Steven G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand343 212170 641125 35218 276283 70139 84439 62948 070
Current Assets 685 802714 824733 676877 368   
Debtors347 894410 788504 162568 661517 202345 775447 062577 638
Net Assets Liabilities 702 598792 631674 428481 689   
Other Debtors43 57548 76839 54273 14247 95863 139211 648165 316
Property Plant Equipment115 00197 697114 792139 365112 08567 69040 51691 911
Total Inventories57 591104 37385 310146 73976 465123 78861 93179 853
Other
Accumulated Amortisation Impairment Intangible Assets317 507549 823825 4111 049 8311 290 1631 535 4231 667 8991 822 307
Accumulated Depreciation Impairment Property Plant Equipment87 495117 650150 056197 902244 531288 926322 537352 501
Additions Other Than Through Business Combinations Intangible Assets 31 10016 89516 3034 624152 5849872 070
Additions Other Than Through Business Combinations Property Plant Equipment 12 85149 50072 41919 350 6 43781 359
Amounts Owed By Related Parties  98 97097 64986 39683 75642 2011 566
Average Number Employees During Period    9868
Bank Borrowings Overdrafts7 6685 3172 975477119 640166 497111 39326 440
Capital Reduction Decrease In Equity   14   10
Corporation Tax Recoverable 160 11868 55864 76779 78345 13031 445 
Creditors370 355275 262272 920270 422362 612716 275978 077882 032
Dividends Paid On Shares   841 754    
Fixed Assets 880 490938 905981 120987 400   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 2114 37615 0999 7454 229
Increase From Amortisation Charge For Year Intangible Assets 232 316275 588224 420240 333245 260132 476154 408
Increase From Depreciation Charge For Year Property Plant Equipment 30 15532 40547 84646 63044 39533 61129 964
Intangible Assets650 338782 793824 112841 754875 314786 340766 490854 960
Intangible Assets Gross Cost967 8451 332 6161 649 5231 891 5852 169 1792 321 7632 434 3892 677 267
Investments Fixed Assets  111111
Investments In Group Undertakings Participating Interests    1111
Issue Equity Instruments  67 543 43 710  4 378
Net Current Assets Liabilities 115 932148 45617 290-51 938   
Number Equity Instruments Exercisable Share-based Payment Arrangement      1 824 
Number Equity Instruments Exercised Share-based Payment Arrangement       1 824
Number Equity Instruments Expired Share-based Payment Arrangement     34  
Number Equity Instruments Granted Share-based Payment Arrangement    4 000 1 824 
Number Equity Instruments Outstanding Share-based Payment Arrangement  2 4644104 4104 3766 2008 024
Number Shares Issued Fully Paid   15 412    
Other Creditors419 080569 870269 945269 945362 612336 557165 53854 861
Other Taxation Social Security Payable6 6915 6758 0479 10026 87521 03822 20928 323
Par Value Share   1    
Percentage Class Share Held In Subsidiary    100100100100
Profit Loss  -37 816-22 863-264 479-295 396-127 154417 689
Property Plant Equipment Gross Cost202 496215 347264 848337 267356 617356 616363 053444 412
Provisions For Liabilities Balance Sheet Subtotal 18 56221 81053 56091 161   
Taxation Including Deferred Taxation Balance Sheet Subtotal     96 90774 315130 264
Total Assets Less Current Liabilities 996 4221 087 361998 410935 462   
Trade Creditors Trade Payables163 667157 96690 280145 506117 40942 137187 067237 798
Trade Debtors Trade Receivables304 319201 902297 092333 103303 065153 750161 768410 756
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement      2 
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement       2
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement   5 5  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    5 2 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  555545
Director Remuneration   130 86295 35986 16784 57195 821

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, June 2023
Free Download (16 pages)

Company search

Advertisements