Company NameJohnny Roadhouse Music Limited
DirectorJohn Roadhouse
Company StatusActive
Company Number02862288
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Previous NameSound Control Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Roadhouse
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address24 Wardle Road
Sale
Cheshire
M33 3DB
Secretary NameJohn Roadhouse
NationalityBritish
StatusCurrent
Appointed21 August 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address24 Wardle Road
Sale
Cheshire
M33 3DB
Director NameJohn Roadhouse Snr
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address262 Brantingham Road
Chorlton Cum Hardy
Greater Manchester
M21 0QZ
Secretary NameJane Roadhouse
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleSales
Correspondence Address30 Cherry Tree Lane
Great Moor
Stockport
Cheshire
SK2 7PW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address123 Oxford Road
All Saints
Manchester
Greater Manchester
M1 7DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

1 at £1Executors Of Estate Of John Roadhouse
50.00%
Ordinary
1 at £1John Roadhouse Jnr
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
27 July 2022Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 123 Oxford Road All Saints Manchester Greater Manchester M1 7DU on 27 July 2022 (1 page)
27 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
8 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page)
4 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
17 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
6 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
6 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
31 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
31 October 2014Termination of appointment of John Roadhouse Snr as a director on 11 April 2009 (1 page)
31 October 2014Termination of appointment of John Roadhouse Snr as a director on 11 April 2009 (1 page)
24 October 2014Secretary's details changed for John Roadhouse Jnr on 15 October 2014 (1 page)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Secretary's details changed for John Roadhouse Jnr on 15 October 2014 (1 page)
24 October 2014Secretary's details changed for John Roadhouse Jnr on 15 October 2014 (1 page)
24 October 2014Director's details changed for John Roadhouse on 15 October 2014 (2 pages)
24 October 2014Secretary's details changed for John Roadhouse Jnr on 15 October 2014 (1 page)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Director's details changed for John Roadhouse on 15 October 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
29 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Return made up to 15/10/08; no change of members (3 pages)
5 November 2008Return made up to 15/10/08; no change of members (3 pages)
4 June 2008Return made up to 15/10/07; full list of members (4 pages)
4 June 2008Return made up to 15/10/07; full list of members (4 pages)
3 June 2008Return made up to 15/10/06; full list of members (4 pages)
3 June 2008Return made up to 15/10/06; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 October 2007Registered office changed on 15/10/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
15 October 2007Registered office changed on 15/10/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
29 September 2006Company name changed sound control enterprises limite d\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed sound control enterprises limite d\certificate issued on 29/09/06 (2 pages)
1 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
7 November 2005Return made up to 14/10/05; full list of members (7 pages)
7 November 2005Return made up to 14/10/05; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 December 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 December 2004Return made up to 14/10/04; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
3 December 2004Return made up to 14/10/04; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
20 April 2004Return made up to 14/10/03; full list of members (7 pages)
20 April 2004Return made up to 14/10/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 February 2003Return made up to 14/10/02; full list of members (7 pages)
11 February 2003Return made up to 14/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 February 2002Return made up to 14/10/01; full list of members (6 pages)
2 February 2002Return made up to 14/10/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
30 January 2001Return made up to 14/10/00; full list of members (6 pages)
30 January 2001Return made up to 14/10/00; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 October 1999 (2 pages)
29 January 2001Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 November 1999Return made up to 14/10/99; full list of members (6 pages)
17 November 1999Return made up to 14/10/99; full list of members (6 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
1 April 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 April 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
19 November 1997Return made up to 14/10/97; full list of members (6 pages)
19 November 1997Return made up to 14/10/95; no change of members (4 pages)
19 November 1997Registered office changed on 19/11/97 from: 123 oxford road all saints manchester M1 7DU (1 page)
19 November 1997Return made up to 14/10/97; full list of members (6 pages)
19 November 1997Registered office changed on 19/11/97 from: 123 oxford road all saints manchester M1 7DU (1 page)
19 November 1997Return made up to 14/10/96; no change of members (4 pages)
19 November 1997Return made up to 14/10/96; no change of members (4 pages)
19 November 1997Return made up to 14/10/95; no change of members (4 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
30 January 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
30 January 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
9 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
9 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)