Background WavePink WaveYellow Wave

TAILOR MADE MUSIC LIMITED (03191442)

TAILOR MADE MUSIC LIMITED (03191442) is an active UK company. incorporated on 26 April 1996. with registered office in Watford. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. TAILOR MADE MUSIC LIMITED has been registered for 29 years. Current directors include SHORT, Edward Samuel.

Company Number
03191442
Status
active
Type
ltd
Incorporated
26 April 1996
Age
29 years
Address
Auburn Mere, Woodlands, Watford, WD19 5RE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
SHORT, Edward Samuel
SIC Codes
59200, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILOR MADE MUSIC LIMITED

TAILOR MADE MUSIC LIMITED is an active company incorporated on 26 April 1996 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. TAILOR MADE MUSIC LIMITED was registered 29 years ago.(SIC: 59200, 90030)

Status

active

Active since 29 years ago

Company No

03191442

LTD Company

Age

29 Years

Incorporated 26 April 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 26 April 2024 (2 years ago)
Submitted on 1 July 2024 (1 year ago)

Next Due

Due by 10 May 2025
For period ending 26 April 2025
Contact
Address

Auburn Mere, Woodlands Oxhey Lane Watford, WD19 5RE,

Previous Addresses

20 Bulstrode Street London W1U 2JW
From: 26 April 1996To: 21 February 2018
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Apr 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DONNELLY, Victoria Loraine

Active
Mellor Chase, ColchesterCO3 9BN
Secretary
Appointed 27 Jan 1999

SHORT, Edward Samuel

Active
Oxhey Lane, WatfordWD19 5RE
Born June 1968
Director
Appointed 31 Jan 1998

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 26 Apr 1996
Resigned 26 Apr 1996

WARNER, Carol

Resigned
Gunnersbury 84 Northumberland Road, BarnetEN5 1EE
Secretary
Appointed 26 Apr 1996
Resigned 31 Jan 1998

WARNER, Mario Reginald

Resigned
84 Northumberland Road, New BarnetEN5 1EE
Secretary
Appointed 31 Jan 1998
Resigned 27 Jan 1999

DONNELLY, Danny

Resigned
Granary Barn, UpminsterRM14 3QH
Born July 1971
Director
Appointed 27 Jan 1999
Resigned 14 Dec 2004

WARNER, Carol

Resigned
Gunnersbury 84 Northumberland Road, BarnetEN5 1EE
Born June 1964
Director
Appointed 26 Apr 1996
Resigned 31 Jan 1998

WARNER, Mario Reginald

Resigned
84 Northumberland Road, New BarnetEN5 1EE
Born February 1957
Director
Appointed 26 Apr 1996
Resigned 31 Dec 1999

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 26 Apr 1996
Resigned 26 Apr 1996

Persons with significant control

1

Mr Edward Samuel Short

Active
Oxhey Lane, WatfordWD19 5RE
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Memorandum Articles
16 August 2001
MEM/ARTSMEM/ARTS
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
23 February 1999
AAMDAAMD
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
88(2)R88(2)R
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 1998
AAAnnual Accounts
Legacy
6 February 1998
225Change of Accounting Reference Date
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
287Change of Registered Office
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Incorporation Company
26 April 1996
NEWINCIncorporation