UKBizDB.co.uk

T.M.MUSIC LIMITED

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

This company is commonly known as T.m.music Limited. The company was founded 63 years ago and was given the registration number 00662005. The firm's registered office is in LONDON. You can find them at Clearwater Yard 35 Inverness Street, Camden, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:T.M.MUSIC LIMITED
Company Number:00662005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Clearwater Yard 35 Inverness Street, Camden, London, England, NW1 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Bear Lane, Southwark, England, SE1 0UH

Director06 January 2021Active
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019

Director29 December 2017Active
8 Jeffrys Street, Camden Town, NN1 9PR

Secretary-Active
34 Laing Close, Hainault, Ilford, IG6 2UF

Secretary10 March 1992Active
3 Little Orchard Close, Abbots Langley, WD5 0LQ

Secretary26 October 1992Active
8 Jeffrys Street, Camden Town, NN1 9PR

Director-Active
1111 Park Avenue, New York, America, FOREIGN

Director-Active
1095 Park Avenue, New York, Usa,

Director-Active
224, East 32nd Street, New York, Usa,

Director01 February 2009Active
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019

Director29 December 2017Active
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019

Director29 December 2017Active
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019

Director29 December 2017Active

People with Significant Control

Mr Joshua Carl Gruss
Notified on:19 September 2023
Status:Active
Date of birth:March 1974
Nationality:American
Country of residence:England
Address:5a Bear Lane, Southwark, England, SE1 0UH
Nature of control:
  • Significant influence or control
Carlin Music Delaware Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:850, New Burton Road, Dover, United States, 19904
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Alley Music Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:650 Fifth Avenue, Suite 1420, New York, United States, NY10019
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Caroline Bienstock
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:American
Address:Iron Bridge House, 3 Bridge Approch, London, NW1 8BD
Nature of control:
  • Significant influence or control
Mr Robert Bienstock
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:American
Address:Iron Bridge House, 3 Bridge Approch, London, NW1 8BD
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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Address

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

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-05-23Address

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

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Address

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

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.