Company NameTube UK Limited
DirectorMelvyn Adam Coote
Company StatusActive
Company Number04289488
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Melvyn Adam Coote
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clayton Court
The City Works
Manchester
M11 2NB
Secretary NameNigel Daniel Coote
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleFarm Manager
Correspondence Address9 Clayton Court
The City Works
Manchester
M11 2NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetubeuk.com
Telephone0845 8909990
Telephone regionUnknown

Location

Registered Address9 Clayton Court
The City Works
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£161,583
Cash£633
Current Liabilities£385,545

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

22 December 2010Delivered on: 6 January 2011
Persons entitled: Azule LTD

Classification: Mortgage
Secured details: £37,441.20 due or to become due from the company to the chargee.
Particulars: 4 x d&b M4 wedge monitor speakers s/nos. Z080000001188, Z080000001189, Z080000001180, Z080000001187, purchased 20.06.08. 4 x d&b M4 q-subwoofers s/nos. Z0510000015261, Z051000005272, Z051000005263, Z051000005265, purchased 05.09.08. 1 x yamaha M7CI c/w psu s/no. BSALZ010007, purchased 2006 see image for full details.
Outstanding
30 November 2005Delivered on: 10 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
15 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
3 March 2023Satisfaction of charge 2 in full (4 pages)
3 March 2023Satisfaction of charge 1 in full (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 May 2022Change of details for Mrs Laura Jane Coote as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Mr Melvyn Adam Coote on 18 May 2022 (2 pages)
18 May 2022Change of details for Mr Melvyn Adam Coote as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Secretary's details changed for Nigel Daniel Coote on 18 May 2022 (1 page)
29 June 2021Director's details changed for Mr Melvyn Adam Coote on 25 May 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
25 June 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 September 2019Notification of Laura Jane Coote as a person with significant control on 24 May 2019 (2 pages)
23 September 2019Change of details for Mr Melvyn Adam Coote as a person with significant control on 24 May 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of Melvyn Adam Coote as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Notification of Melvyn Adam Coote as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 January 2017Director's details changed for Mr Melvyn Adam Coote on 22 December 2016 (2 pages)
10 January 2017Director's details changed for Mr Melvyn Adam Coote on 22 December 2016 (2 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 101
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 101
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Director's details changed for Melvyn Coote on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Melvyn Coote on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Melvyn Coote on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
8 July 2010Amended accounts made up to 30 September 2009 (7 pages)
8 July 2010Amended accounts made up to 30 September 2008 (7 pages)
8 July 2010Amended accounts made up to 30 September 2008 (7 pages)
8 July 2010Amended accounts made up to 30 September 2007 (6 pages)
8 July 2010Amended accounts made up to 30 September 2009 (7 pages)
8 July 2010Amended accounts made up to 30 September 2007 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
27 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Registered office changed on 17/09/2008 from 9 clayton court the city works manchester M11 2NB (1 page)
17 September 2008Registered office changed on 17/09/2008 from 9 clayton court the city works manchester M11 2NB (1 page)
17 September 2008Registered office changed on 17/09/2008 from unit 77 cariocca business park hellidon close manchester M12 4AH (1 page)
17 September 2008Return made up to 03/09/08; full list of members (3 pages)
17 September 2008Return made up to 03/09/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from unit 77 cariocca business park hellidon close manchester M12 4AH (1 page)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 03/09/07; full list of members (2 pages)
3 October 2007Return made up to 03/09/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2006Return made up to 03/09/06; full list of members (6 pages)
18 September 2006Return made up to 03/09/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
13 September 2005Return made up to 03/09/05; full list of members (6 pages)
13 September 2005Return made up to 03/09/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 November 2004Return made up to 03/09/04; full list of members (6 pages)
16 November 2004Return made up to 03/09/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 September 2003Return made up to 03/09/03; full list of members (6 pages)
10 September 2003Return made up to 03/09/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
26 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Registered office changed on 17/10/02 from: 75 mosley street manchester lancashire M2 3HR (1 page)
17 October 2002Registered office changed on 17/10/02 from: 75 mosley street manchester lancashire M2 3HR (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
18 September 2001Incorporation (13 pages)
18 September 2001Incorporation (13 pages)