Company NameSomething Else Music Limited
DirectorIan Boddy
Company StatusActive
Company Number05459141
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Ian Boddy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2005(1 day after company formation)
Appointment Duration18 years, 11 months
RoleWriter Producer
Country of ResidenceEngland
Correspondence AddressFlat 48 Ciac Quay Street
Middlehaven
Middlesbrough
Cleveland
TS2 1AX
Secretary NameJosephine Ann Boddy
NationalityBritish
StatusResigned
Appointed21 May 2005(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 20 August 2013)
RoleCompany Director
Correspondence Address38 Church Lane
Ormesby
Middlesbrough
Cleveland
TS7 9AP
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

Contact

Websitesomethingelsemusic.com

Location

Registered Address4 West Mount
Sunderland
Tyne And Wear
SR4 8PY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Shareholders

1 at £1Ian Boddy
100.00%
Ordinary

Financials

Year2014
Net Worth£24,414
Cash£30,673
Current Liabilities£17,534

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 Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

21 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
25 September 2020Change of details for Mr Ian Boddy as a person with significant control on 18 May 2018 (2 pages)
25 September 2020Registered office address changed from Flat 48 Ciac Quay Street Middlehaven Middlesbrough Cleveland TS2 1AX to 4 West Mount Sunderland Tyne and Wear SR4 8PY on 25 September 2020 (1 page)
25 September 2020Director's details changed for Mr Ian Boddy on 18 May 2018 (2 pages)
26 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 May 2016Annual return made up to 20 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 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
24 September 2014Director's details changed for Mr Ian Boddy on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Ian Boddy on 24 September 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 July 2014Registered office address changed from 38 Church Lane Ormesby Middlesbrough Teeside TS7 9AP to Flat 48 Ciac Quay Street Middlehaven Middlesbrough Cleveland TS2 1AX on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Ian Boddy on 23 June 2014 (2 pages)
17 July 2014Registered office address changed from 38 Church Lane Ormesby Middlesbrough Teeside TS7 9AP to Flat 48 Ciac Quay Street Middlehaven Middlesbrough Cleveland TS2 1AX on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Ian Boddy on 23 June 2014 (2 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 August 2013Termination of appointment of Josephine Boddy as a secretary (1 page)
20 August 2013Termination of appointment of Josephine Boddy as a secretary (1 page)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register inspection address has been changed (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 June 2006Return made up to 20/05/06; full list of members (2 pages)
7 June 2006Return made up to 20/05/06; full list of members (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
20 May 2005Incorporation (12 pages)
20 May 2005Incorporation (12 pages)