UKBizDB.co.uk

THE MUSIC PRODUCERS GUILD (UK) LIMITED

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

This company is commonly known as The Music Producers Guild (uk) Limited. The company was founded 25 years ago and was given the registration number 03746150. The firm's registered office is in LITTLEHAMPTON. You can find them at 41b Beach Road, , Littlehampton, West Sussex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE MUSIC PRODUCERS GUILD (UK) LIMITED
Company Number:03746150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:41b Beach Road, Littlehampton, West Sussex, United Kingdom, BN17 5JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Calvert Road, Greenwich, London, SE10 0DF

Secretary10 May 2002Active
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA

Director24 March 2015Active
299 Glyndon Road, London, United Kingdom, SE18 7NY

Director13 October 2022Active
Flat 5, 541 Harrow Road, London, United Kingdom, W10 4RH

Director13 October 2022Active
87 Glenarm Road, London, United Kingdom, E5 0LY

Director13 October 2022Active
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA

Director17 December 2020Active
27 Church Drive, North Harrow, Middlesex, HA2 7NR

Secretary01 March 2001Active
Ground Floor 54 Glenwood Road, London, N15 3JR

Secretary13 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 April 1999Active
Mill House, 103 Holmes Avenue, Hove, United Kingdom, BN3 7LE

Director20 April 2012Active
15 Womersley Road, Crouch End, London, N8 9AE

Director17 October 2001Active
15 Womersley Road, Crouch End, London, N8 9AE

Director04 October 1999Active
Bella Vista, Pontypridd, CF37 1RH

Director17 October 2001Active
2 Overys Farm Cottages, Ticehurst, TN5 7HR

Director09 August 2006Active
37 Buckingham Road, Borehamwood, WD6 2RA

Director04 October 1999Active
35 Darwin Road, London, W5 4BA

Director04 October 1999Active
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA

Director24 March 2015Active
The Stables, Manor Farm, Chavenage, Tetbury, United Kingdom, GL8 8XW

Director14 July 2011Active
27 Church Drive, North Harrow, Middlesex, HA2 7NR

Director27 September 2000Active
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA

Director24 March 2015Active
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA

Director02 April 2019Active
404 Goldhawk Road, London, W6 0SB

Director09 August 2006Active
11, Hampton Street, Tetbury, United Kingdom, GL8 8JN

Director16 November 2010Active
48 Greenside Road, Shepherds Bush, London, W12 9JG

Director12 September 2007Active
10 Chartfield Avenue, London, SW15 6HF

Director04 October 1999Active
16 Quarry Bank, Tonbridge, TN9 2QZ

Director04 October 1999Active
Willow Barn Wrenshall Farm, Walsham Le Willows, Bury St. Edmunds, IP31 3AS

Director27 April 2004Active
Willow Barn Wrenshall Farm, Walsham Le Willows, Bury St. Edmunds, IP31 3AS

Director04 October 1999Active
PO BOX 107, PO BOX 107, Nelson, United Kingdom, BB9 4DL

Director23 November 2010Active
Chateau De La Tour Du Moulin, Precy Sur Oise, 60460, France,

Director04 October 1999Active
71 Avenue Gardens, Acton, London, W3 8HB

Director27 April 2004Active
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA

Director13 July 2011Active
126 Old Shoreham Road, Shoreham By Sea, BN43 5TE

Director27 April 2004Active
1st Floor 60a Warwick Road, London, W5 5PX

Director12 September 2007Active
47 Shawbury Road, London, SE22 9DH

Director04 October 1999Active

People with Significant Control

Miss Eve Louise Monique Horne
Notified on:31 October 2022
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:299 Glyndon Road, London, United Kingdom, SE18 7NY
Nature of control:
  • Significant influence or control
Catherine Jane Marks
Notified on:31 October 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 541 Harrow Road, London, United Kingdom, W10 4RH
Nature of control:
  • Significant influence or control
Mika Sellens
Notified on:31 October 2022
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:87 Glenarm Road, London, United Kingdom, E5 0LY
Nature of control:
  • Significant influence or control
Ms Katie Tavini
Notified on:17 December 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:41b Beach Road, Littlehampton, United Kingdom, BN17 5JA
Nature of control:
  • Significant influence or control
Mr Matthew Sean Taylor
Notified on:17 December 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:41b Beach Road, Littlehampton, United Kingdom, BN17 5JA
Nature of control:
  • Significant influence or control
Ms Olga Fitzroy
Notified on:02 April 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:35 Downtown Avenue, Streatham, England, SW2 3TU
Nature of control:
  • Significant influence or control
Ms Rhiannon Mair-Gray
Notified on:02 April 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:76 Upper Dumpton Park Road, Ramsgate, England, CT11 7PQ
Nature of control:
  • Significant influence or control
Mr Daniel Cox
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:41b Beach Road, Littlehampton, United Kingdom, BN17 5JA
Nature of control:
  • Significant influence or control
Mr Crispin Ellingham
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:41b Beach Road, Littlehampton, United Kingdom, BN17 5JA
Nature of control:
  • Significant influence or control
Mr Andrew Mark Hunt
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:41b Beach Road, Littlehampton, United Kingdom, BN17 5JA
Nature of control:
  • Significant influence or control
Mr Michael Glossop
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:41b Beach Road, Littlehampton, United Kingdom, BN17 5JA
Nature of control:
  • Significant influence or control
Mr Cameron Stewart Craig
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Australian
Country of residence:United Kingdom
Address:41b Beach Road, Littlehampton, United Kingdom, BN17 5JA
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.