UKBizDB.co.uk

PHANTOM MUSIC MANAGEMENT LTD

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

This company is commonly known as Phantom Music Management Ltd. The company was founded 17 years ago and was given the registration number 05919540. The firm's registered office is in LONDON. You can find them at Bridle House, 36 Bridle Lane, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:PHANTOM MUSIC MANAGEMENT LTD
Company Number:05919540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Bridle House, 36 Bridle Lane, London, W1F 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Dalmore Road, London, England, SE21 8HB

Secretary12 September 2017Active
Phantom Music Management, 91 Peterborough Road, London, England, SW6 3BU

Director01 November 2021Active
Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU

Director01 March 2015Active
Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU

Director30 August 2006Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director20 February 2007Active
Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU

Director01 March 2024Active
Bridle House, 36 Bridle Lane, London, W1F 9BZ

Secretary30 August 2006Active
Bridle House, 36 Bridle Lane, London, W1F 9BZ

Secretary01 March 2015Active
28, Hazeltree Lane, Northolt, England, UB5 6XA

Secretary26 August 2017Active
Phantom Music Management, 91 Peterborough Road, London, United Kingdom, SW6 3BU

Director01 November 2021Active

People with Significant Control

Mr Andrew John Taylor
Notified on:30 August 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Roderick Charles Smallwood
Notified on:30 August 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.