Background WavePink WaveYellow Wave

ALL BOYS MUSIC LIMITED (01822590)

ALL BOYS MUSIC LIMITED (01822590) is an active UK company. incorporated on 7 June 1984. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ALL BOYS MUSIC LIMITED has been registered for 41 years. Current directors include WATERMAN, Peter Alan.

Company Number
01822590
Status
active
Type
ltd
Incorporated
7 June 1984
Age
41 years
Address
Black Jane Farm Newton Lane, Warrington, WA4 4JA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
WATERMAN, Peter Alan
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL BOYS MUSIC LIMITED

ALL BOYS MUSIC LIMITED is an active company incorporated on 7 June 1984 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ALL BOYS MUSIC LIMITED was registered 41 years ago.(SIC: 59200)

Status

active

Active since 41 years ago

Company No

01822590

LTD Company

Age

41 Years

Incorporated 7 June 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Black Jane Farm Newton Lane Lower Whitley Warrington, WA4 4JA,

Previous Addresses

Suite 5 6 the Vine Yard London SE1 1QL
From: 12 November 2014To: 19 December 2025
222-224 Borough High Street London SE1 1JX
From: 28 March 2013To: 12 November 2014
the Open Studio County Hall Belvedere Road London SE1 7PB
From: 7 June 1984To: 28 March 2013
Timeline

10 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Jun 84
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
New Owner
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WATERMAN, Peter Alan

Active
Newton Lane, WarringtonWA4 4JA
Born January 1947
Director
Appointed 07 Jun 1984

DANN, Helen Jane

Resigned
Manor House, CambridgeCB2 4RG
Secretary
Appointed 02 Jan 2001
Resigned 01 Jul 2025

GRIGOR, James Brodie

Resigned
10 The Haydens, TonbridgeTN9 1NS
Secretary
Appointed 05 Jul 1994
Resigned 17 Apr 1997

HOWELLS, David Raymond

Resigned
17 The Quadrangle, LondonSW10 0UG
Secretary
Appointed N/A
Resigned 05 Jul 1994

WATERMAN, Peter Alan

Resigned
Black Jane Farm Newton Lane, WarringtonWA4 4JA
Secretary
Appointed 17 Apr 1997
Resigned 10 Jul 1997

SECRETARIAL SERVICES LIMITED

Resigned
C/O 8 Baker Street, LondonW1M 1DH
Corporate secretary
Appointed 10 Jul 1997
Resigned 02 Jan 2001

Persons with significant control

2

Mr Peter Alan Waterman

Active
Newton Lane, WarringtonWA4 4JA
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
6 The Vine Yard, LondonSE1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
9 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2006
363aAnnual Return
Legacy
19 December 2005
287Change of Registered Office
Accounts With Made Up Date
7 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 2004
AAAnnual Accounts
Accounts With Made Up Date
3 March 2004
AAAnnual Accounts
Auditors Resignation Company
13 January 2004
AUDAUD
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
24 November 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
1 June 2000
AAAnnual Accounts
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
287Change of Registered Office
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1998
AAAnnual Accounts
Legacy
7 January 1998
403aParticulars of Charge Subject to s859A
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
123Notice of Increase in Nominal Capital
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
6 June 1997
AUDAUD
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
29 April 1997
AAAnnual Accounts
Accounts With Made Up Date
27 August 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
DISS6DISS6
Gazette Notice Compulsary
23 July 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 January 1996
DISS6DISS6
Gazette Notice Compulsary
16 January 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
2 December 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 1993
AAAnnual Accounts
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 December 1991
AAAnnual Accounts
Accounts With Made Up Date
6 December 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
15 October 1991
363(287)363(287)
Legacy
8 May 1991
242242
Auditors Resignation Company
18 April 1991
AUDAUD
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
12 February 1990
403aParticulars of Charge Subject to s859A
Legacy
12 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Made Up Date
19 October 1989
AAAnnual Accounts
Legacy
5 October 1989
287Change of Registered Office
Legacy
20 September 1989
288288
Legacy
18 May 1989
363363
Legacy
18 May 1989
288288
Legacy
23 January 1989
288288
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 August 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Legacy
13 October 1987
288288
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Accounts With Made Up Date
16 August 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
288288
Accounts With Made Up Date
11 June 1986
AAAnnual Accounts
Incorporation Company
7 June 1984
NEWINCIncorporation