UKBizDB.co.uk

PURE GENIUS MUSIC LIMITED

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

This company is commonly known as Pure Genius Music Limited. The company was founded 20 years ago and was given the registration number 04866589. The firm's registered office is in ST. ALBANS. You can find them at D2 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:PURE GENIUS MUSIC LIMITED
Company Number:04866589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:D2 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director10 September 2003Active
4 Frognal, London, NW3 6AJ

Secretary14 August 2003Active
D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Secretary26 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 2003Active
4 Frognal, London, NW3 6AJ

Director14 August 2003Active
D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Director14 August 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 August 2003Active

People with Significant Control

Adam Tony Fenton
Notified on:01 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Edward Stein
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Ockwells Manor, Ockwells Road, Maidenhead, United Kingdom, SL6 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:11a, Pratt Mews, London, United Kingdom, NW1 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Second filing change details of a person with significant control.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Change to a person with significant control without name date.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Address

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

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.