UKBizDB.co.uk

500 MUSIC GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 500 Music Group Ltd. The company was founded 4 years ago and was given the registration number 12263387. The firm's registered office is in ERITH. You can find them at 20 Butler Drive, , Erith, Kent. This company's SIC code is 47630 - Retail sale of music and video recordings in specialised stores.

Company Information

Name:500 MUSIC GROUP LTD
Company Number:12263387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47630 - Retail sale of music and video recordings in specialised stores
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:20 Butler Drive, Erith, Kent, DA8 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11, 6 Eldon Park, London, England, SE25 4JQ

Director25 June 2022Active
76, Felixstowe Road, London, England, SE2 9QQ

Director23 December 2020Active
20, Butler Drive, Erith, DA8 3AQ

Director15 October 2019Active
20, Butler Drive, Erith, DA8 3AQ

Director09 June 2023Active
20, Butler Drive, Erith, DA8 3AQ

Director06 January 2021Active

People with Significant Control

Miss Tanise Codling
Notified on:26 June 2022
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:Flat 11, 6 Eldon Park, London, England, SE25 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adekunmi Thompson
Notified on:06 January 2021
Status:Active
Date of birth:March 1996
Nationality:British
Address:20, Butler Drive, Erith, DA8 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samson Sutton
Notified on:23 December 2020
Status:Active
Date of birth:June 1996
Nationality:English
Country of residence:England
Address:75, Felixstowe Road, London, England, SE2 9QQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ade Thompson
Notified on:15 October 2019
Status:Active
Date of birth:March 1996
Nationality:British
Address:20, Butler Drive, Erith, DA8 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Mary-Ann Chileshe N'Gona
Notified on:15 October 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:97, The Gossamers, Watford, England, WD25 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-19Change of name

Certificate change of name company.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Change of name

Certificate change of name company.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-17Persons with significant control

Change to a person with significant control.

Download
2022-07-16Officers

Change person director company with change date.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-01-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Resolution

Resolution.

Download
2021-06-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.