Company NameBadly Drawn Boy Music Limited
DirectorDamon Gough
Company StatusActive
Company Number04222185
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Previous NameRaceblue Systems Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDamon Gough
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameClare Hewitt
NationalityBritish
StatusResigned
Appointed04 June 2001(1 week, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address21 St Clements Road
Chorlton
Manchester
M21 9HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.azlyrics.com

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Damon Gough
100.00%
Ordinary

Financials

Year2014
Net Worth£472,787
Cash£521,993
Current Liabilities£82,550

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
31 August 2018Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 31 August 2018 (1 page)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
24 May 2017Director's details changed for Damon Gough on 1 May 2017 (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Director's details changed for Damon Gough on 1 May 2017 (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Director's details changed for Damon Gough on 1 January 2016 (2 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Director's details changed for Damon Gough on 1 January 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Termination of appointment of Clare Hewitt as a secretary (1 page)
22 May 2013Termination of appointment of Clare Hewitt as a secretary (1 page)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Director's details changed for Damon Gough on 1 May 2012 (2 pages)
24 May 2012Director's details changed for Damon Gough on 1 May 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Damon Gough on 1 May 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 July 2009Return made up to 22/05/09; full list of members (3 pages)
9 July 2009Return made up to 22/05/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 November 2007Registered office changed on 23/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
23 November 2007Registered office changed on 23/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
4 July 2007Return made up to 23/05/07; full list of members (2 pages)
4 July 2007Return made up to 23/05/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 June 2006Return made up to 23/05/06; full list of members (2 pages)
30 June 2006Return made up to 23/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 June 2005Return made up to 23/05/05; full list of members (6 pages)
2 June 2005Return made up to 23/05/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 July 2004Return made up to 23/05/04; full list of members (6 pages)
21 July 2004Return made up to 23/05/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 August 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 July 2002Return made up to 23/05/02; full list of members (6 pages)
2 July 2002Return made up to 23/05/02; full list of members (6 pages)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
15 June 2001Memorandum and Articles of Association (12 pages)
15 June 2001Memorandum and Articles of Association (12 pages)
12 June 2001Registered office changed on 12/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
12 June 2001Registered office changed on 12/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
8 June 2001Company name changed raceblue systems LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed raceblue systems LIMITED\certificate issued on 08/06/01 (2 pages)
23 May 2001Incorporation (18 pages)
23 May 2001Incorporation (18 pages)