Company NameVW Music Ltd
DirectorJames Cohen
Company StatusActive
Company Number09330915
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Previous NamesV Warehouse Venue Ltd and Composite Music Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr James Cohen
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAlex House Chapel Street Salford Chapel Street
Manchester
M3 5JZ
Director NameMr Stefan Maciejewski
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered AddressVictoria Warehouse Trafford Park Road
Trafford Park
Manchester
M17 1AB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

9 April 2018Delivered on: 12 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 February 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 January 2019Confirmation statement made on 27 November 2018 with updates (4 pages)
2 October 2018Cessation of Stefan Maciejewski as a person with significant control on 31 August 2018 (3 pages)
19 September 2018Termination of appointment of Stefan Maciejewski as a director on 31 August 2018 (1 page)
6 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 125
(3 pages)
12 April 2018Registration of charge 093309150001, created on 9 April 2018 (22 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
8 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
25 August 2017Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA England to Victoria Warehouse Trafford Park Road Trafford Park Manchester M17 1AB on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA England to Victoria Warehouse Trafford Park Road Trafford Park Manchester M17 1AB on 25 August 2017 (1 page)
22 August 2017Previous accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
22 August 2017Previous accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
9 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 December 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Appointment of Mr Stefan Maciejewski as a director on 1 October 2016 (3 pages)
28 October 2016Appointment of Mr Stefan Maciejewski as a director on 1 October 2016 (3 pages)
25 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-19
(2 pages)
25 October 2016Change of name notice (2 pages)
25 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-19
(2 pages)
25 October 2016Change of name notice (2 pages)
15 April 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
11 June 2015Company name changed v warehouse venue LTD\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
11 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lloyds House 22 Lloyd Street Manchester M2 5WA on 11 June 2015 (1 page)
11 June 2015Company name changed v warehouse venue LTD\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
11 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lloyds House 22 Lloyd Street Manchester M2 5WA on 11 June 2015 (1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)