Company NameWipe Out Music Limited
DirectorsMatthew James Baty and Liam Craig Reay
Company StatusActive
Company Number03091012
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Matthew James Baty
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(28 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Liam Craig Reay
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(28 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Simon Michael Esplen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address63 Dyne Road
Kilburn
London
NW6 7DR
Director NameMr William John Esplen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanley Grove
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7RA
Secretary NameHelen Wilson
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address40 Stanley Grove
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7RA
Secretary NameWilliam Brian Esplen
NationalityBritish
StatusResigned
Appointed27 December 2007(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2013)
RoleRetired
Correspondence AddressDanesmoor
Woodcombe Lane
Minehead
Somerset
TA24 8SA
Secretary NameMr William John Esplen
StatusResigned
Appointed14 August 2013(18 years after company formation)
Appointment Duration10 years, 3 months (resigned 21 November 2023)
RoleCompany Director
Correspondence Address40 Stanley Grove
High Heaton
Newcastle Upon Tyne
NE7 7RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wipeoutmusic.com
Telephone0191 2289898
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£7,126
Cash£25,060
Current Liabilities£18,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2023Termination of appointment of Simon Michael Esplen as a director on 21 November 2023 (1 page)
27 November 2023Cessation of William John Esplen as a person with significant control on 21 November 2023 (1 page)
27 November 2023Termination of appointment of William John Esplen as a director on 21 November 2023 (1 page)
27 November 2023Notification of Liam Craig Reay as a person with significant control on 21 November 2023 (2 pages)
27 November 2023Appointment of Mr Liam Craig Reay as a director on 21 November 2023 (2 pages)
27 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
27 November 2023Notification of Matthew James Baty as a person with significant control on 21 November 2023 (2 pages)
27 November 2023Termination of appointment of William John Esplen as a secretary on 21 November 2023 (1 page)
27 November 2023Appointment of Mr Matthew James Baty as a director on 21 November 2023 (2 pages)
3 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
21 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
14 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 March 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Termination of appointment of William Esplen as a secretary (1 page)
14 August 2013Termination of appointment of William Esplen as a secretary (1 page)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Appointment of Mr William John Esplen as a secretary (2 pages)
14 August 2013Appointment of Mr William John Esplen as a secretary (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
24 August 2010Director's details changed for Simon Michael Esplen on 14 August 2010 (2 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Simon Michael Esplen on 14 August 2010 (2 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
2 December 2007Secretary resigned (1 page)
2 December 2007Secretary resigned (1 page)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 August 2006Return made up to 14/08/06; full list of members (3 pages)
31 August 2006Return made up to 14/08/06; full list of members (3 pages)
13 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2004Return made up to 14/08/04; full list of members (7 pages)
16 August 2004Return made up to 14/08/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 September 2003Return made up to 14/08/03; full list of members (7 pages)
9 September 2003Return made up to 14/08/03; full list of members (7 pages)
7 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
19 June 2001Full accounts made up to 31 March 2001 (8 pages)
19 June 2001Full accounts made up to 31 March 2001 (8 pages)
14 August 2000Return made up to 14/08/00; full list of members (6 pages)
14 August 2000Return made up to 14/08/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 March 2000 (8 pages)
18 May 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 1999Return made up to 14/08/99; full list of members (6 pages)
18 August 1999Return made up to 14/08/99; full list of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
17 August 1998Return made up to 14/08/98; no change of members (5 pages)
17 August 1998Return made up to 14/08/98; no change of members (5 pages)
14 May 1998Full accounts made up to 31 March 1998 (11 pages)
14 May 1998Full accounts made up to 31 March 1998 (11 pages)
10 September 1997Full accounts made up to 31 March 1997 (10 pages)
10 September 1997Full accounts made up to 31 March 1997 (10 pages)
21 August 1997Return made up to 14/08/97; no change of members (4 pages)
21 August 1997Return made up to 14/08/97; no change of members (4 pages)
17 October 1996Return made up to 14/08/96; full list of members (6 pages)
17 October 1996Return made up to 14/08/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 March 1996 (8 pages)
29 August 1996Full accounts made up to 31 March 1996 (8 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
14 August 1995Incorporation (22 pages)
14 August 1995Incorporation (22 pages)