Waterfall Music Limited


Waterfall Music started in year 1989 as Private Limited Company with registration number 02400016. The Waterfall Music company has been functioning successfully for 35 years now and its status is active. The firm's office is based in at Finsgate 5-7 Cranwood Street. Postal code: EC1V 9EE.

The company has one director. Peter W., appointed on 6 March 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John G. who worked with the the company until 29 June 1995.

Waterfall Music Limited Address / Contact

Office Address Finsgate 5-7 Cranwood Street
Office Address2 London
Town
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02400016
Date of Incorporation Fri, 30th Jun 1989
Industry Artistic creation
End of financial Year 30th December
Company age 35 years old
Account next due date Thu, 21st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Peter W.

Position: Director

Appointed: 06 March 2018

Beresford Registrars Limited

Position: Corporate Secretary

Appointed: 31 December 2004

Graham S.

Position: Director

Appointed: 28 December 1999

Resigned: 15 March 2018

Michael D.

Position: Director

Appointed: 31 July 1998

Resigned: 28 December 1999

Philip C.

Position: Nominee Director

Appointed: 29 June 1995

Resigned: 31 July 1998

International Registrars Limited

Position: Corporate Secretary

Appointed: 29 June 1995

Resigned: 31 December 2004

Linda M.

Position: Director

Appointed: 23 August 1994

Resigned: 29 June 1995

Christopher H.

Position: Director

Appointed: 28 October 1992

Resigned: 23 July 1994

Neil T.

Position: Director

Appointed: 30 June 1991

Resigned: 06 January 1992

John G.

Position: Secretary

Appointed: 30 June 1991

Resigned: 29 June 1995

Colin M.

Position: Director

Appointed: 30 June 1991

Resigned: 23 August 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Peter W. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Graham S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Peter W.

Notified on 8 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham S.

Notified on 1 June 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 17738 95138 91026 19529 98122 07714 443
Current Assets36 17938 95139 62626 91129 98322 07914 445
Debtors2 716716222
Other Debtors2 716716222
Other
Average Number Employees During Period   1111
Corporation Tax Payable361534   5241 305
Creditors23 05538 58637 20122 25923 15618 0168 552
Net Current Assets Liabilities13 1243652 4254 6526 8274 0635 893
Number Shares Issued Fully Paid 2     
Other Creditors20 00035 718   14 0006 600
Par Value Share 1     
Trade Creditors Trade Payables2 6942 334   3 492647

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements