UKBizDB.co.uk

DEMON MUSIC GROUP LIMITED

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

This company is commonly known as Demon Music Group Limited. The company was founded 42 years ago and was given the registration number 01622224. The firm's registered office is in LONDON. You can find them at 1 Television Centre, 101 Wood Lane, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:DEMON MUSIC GROUP LIMITED
Company Number:01622224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary24 August 2023Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director03 December 2012Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director06 November 2019Active
8 Wavel Mews, South Hampstead, London, NW6 3AB

Secretary05 July 1996Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary02 November 2022Active
67 Darlands Drive, Barnet, EN5 2DE

Secretary03 November 1997Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary14 October 2010Active
33 Foley Street, London, W1W 7TL

Secretary29 December 2005Active
22 Hillcroft Avenue, Pinner, HA5 5AW

Secretary-Active
Badgers Bigfrith Lane, Cookham, Maidenhead, SL6 9UQ

Secretary12 March 1996Active
Charringworth Grange, Chipping Campden, GL55 6XY

Director-Active
The Laurels, Church Road, Penn, High Wycombe, HP10 8EG

Director16 December 1994Active
27 Rivermead Court, Marlow Bridge Lane, Marlow, SL7 1SJ

Director03 November 1997Active
Bois Heath Farm, Watchet Lane Little Kingshill, Great Missenden, HP16 0DR

Director-Active
78a Denbigh Street, London, SW1V 2EX

Director01 October 2003Active
Chestnuts, The Grange, Grange Lane, Cookham, Maidenhead, SL6 9RP

Director10 December 1999Active
Aston House, 12a Stratton Road, Beaconsfield, HP9 1HR

Director10 December 1999Active
33 Foley Street, London, W1W 7TL

Director03 December 2012Active
60 Fernleigh Road, London, N21 3AH

Director21 August 1996Active
28 Wychwood Avenue, Canons Park Edgware, Edgware, HA8 6TH

Director01 February 1994Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 October 2015Active
Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 December 2014Active
11 Gibsons Road, Stockport, SK4 4JX

Director27 June 2008Active
Thatched Cottage, Rake Lane Milford, Godalming, GU8 5AB

Director05 May 2003Active
Badgers Bigfrith Lane, Cookham Dean, SL6 9UQ

Director18 January 1996Active
Swandane House, Old Mill Road Denham, Uxbridge, UB9 5AS

Director-Active
47 Halstead Road, Enfield, EN1 1QA

Director-Active
421 Liverpool Road, London, N7 8PR

Director28 September 2004Active

People with Significant Control

2 Entertain Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-28Accounts

Legacy.

Download
2022-11-28Other

Legacy.

Download
2022-11-28Other

Legacy.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Accounts

Legacy.

Download
2021-11-11Other

Legacy.

Download
2021-10-21Other

Legacy.

Download
2021-10-21Other

Legacy.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.