DJM MUSIC LIMITED
TONBRIDGE WHITE ROOF LIMITED PETER HODGSON AND CO. LIMITED

Hellopages » Kent » Tunbridge Wells » TN12 6UT

Company number 04371616
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address UNIT 9 DANA ESTATE, TRANSFESA ROAD PADDOCK WOOD, TONBRIDGE, KENT, TN12 6UT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 190 . The most likely internet sites of DJM MUSIC LIMITED are www.djmmusic.co.uk, and www.djm-music.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. The distance to to East Farleigh Rail Station is 6.3 miles; to Frant Rail Station is 7 miles; to Barming Rail Station is 7.9 miles; to Wadhurst Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Djm Music Limited is a Private Limited Company. The company registration number is 04371616. Djm Music Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Djm Music Limited is Unit 9 Dana Estate Transfesa Road Paddock Wood Tonbridge Kent Tn12 6ut. The company`s financial liabilities are £234.97k. It is £-26.83k against last year. The cash in hand is £48.52k. It is £48.52k against last year. And the total assets are £428.38k, which is £-149.98k against last year. MEPHAM, Leisa is a Secretary of the company. MENNIE, Darren James is a Director of the company. MEPHAM, Leisa is a Director of the company. Secretary ROGERS, Teresa Louise has been resigned. Secretary SMYTH, Aidan Patrick has been resigned. Director BURGESS, Matthew has been resigned. Director COATES, Colin John has been resigned. Director SMYTH, Aidan Patrick has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


djm music Key Finiance

LIABILITIES £234.97k
-11%
CASH £48.52k
TOTAL ASSETS £428.38k
-26%
All Financial Figures

Current Directors

Secretary
MEPHAM, Leisa
Appointed Date: 06 June 2005

Director
MENNIE, Darren James
Appointed Date: 01 April 2002
52 years old

Director
MEPHAM, Leisa
Appointed Date: 01 April 2002
56 years old

Resigned Directors

Secretary
ROGERS, Teresa Louise
Resigned: 06 June 2005
Appointed Date: 01 April 2002

Secretary
SMYTH, Aidan Patrick
Resigned: 01 October 2002
Appointed Date: 12 February 2002

Director
BURGESS, Matthew
Resigned: 26 March 2015
Appointed Date: 01 April 2011
38 years old

Director
COATES, Colin John
Resigned: 01 October 2002
Appointed Date: 12 February 2002
71 years old

Director
SMYTH, Aidan Patrick
Resigned: 01 October 2002
Appointed Date: 01 March 2002
63 years old

Persons With Significant Control

Mr Darren James Mennie
Notified on: 12 February 2017
52 years old
Nature of control: Has significant influence or control

DJM MUSIC LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 190

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Termination of appointment of Matthew Burgess as a director on 26 March 2015
...
... and 49 more events
11 Oct 2002
New director appointed
12 Sep 2002
Company name changed white roof LIMITED\certificate issued on 12/09/02
25 Jun 2002
Company name changed peter hodgson and co. LIMITED\certificate issued on 25/06/02
30 May 2002
New director appointed
12 Feb 2002
Incorporation

DJM MUSIC LIMITED Charges

10 October 2014
Charge code 0437 1616 0003
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
31 October 2012
Debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Trevor and Joan Mennie
Description: Fixed and floating charge over the undertaking and all…