Company NameEntertainment Magpie Group Limited
Company StatusActive
Company Number09775280
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Oliver
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Ian Matthew Storey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(2 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(7 years after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Ian Matthew Storey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalleon House Newby Road Industrial Estate, Newby
Hazel Grove
Stockport
Cheshire
Director NameMr Andrew William Leach
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Stephen Wallace Richards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2015(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered AddressStockport Exchange
Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Charges

26 July 2022Delivered on: 1 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
5 February 2021Delivered on: 15 February 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 20 October 2018
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding
5 March 2018Delivered on: 9 March 2018
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 4 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 September 2015Delivered on: 14 October 2015
Persons entitled: Nvm Private Equity LLP (As Security Agent)

Classification: A registered charge
Particulars: Trade mark music magpie registered in the UK with registration number 2513744. please see image foe details of further intellectual property charged.
Outstanding

Filing History

17 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
15 September 2023Second filing of Confirmation Statement dated 13 September 2022 (3 pages)
13 September 2023Director's details changed for Mr Steven Oliver on 1 February 2021 (2 pages)
18 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (26 pages)
18 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
18 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (75 pages)
18 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
14 April 2023Change of details for Musicmagpie Plc as a person with significant control on 15 April 2021 (2 pages)
6 October 202213/09/22 Statement of Capital gbp 1117072.34
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/09/2023
(11 pages)
27 September 2022Satisfaction of charge 097752800005 in full (1 page)
27 September 2022Appointment of Mr Matthew John Fowler as a director on 27 September 2022 (2 pages)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (83 pages)
13 September 2022Audit exemption subsidiary accounts made up to 30 November 2021 (25 pages)
26 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
26 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
1 August 2022Registration of charge 097752800006, created on 26 July 2022 (67 pages)
24 November 2021Notification of Musicmagpie Plc as a person with significant control on 15 April 2021 (2 pages)
7 October 2021Confirmation statement made on 13 September 2021 with updates (16 pages)
7 October 2021Cessation of Nvm Private Equity Llp as a person with significant control on 15 April 2021 (1 page)
30 September 2021Current accounting period extended from 29 November 2021 to 30 November 2021 (1 page)
24 June 2021Group of companies' accounts made up to 30 November 2020 (40 pages)
13 May 2021Memorandum and Articles of Association (26 pages)
13 May 2021Change of share class name or designation (2 pages)
13 May 2021Sub-division of shares on 16 April 2021 (14 pages)
13 May 2021Sub-division of shares on 16 April 2021 (14 pages)
13 May 2021Change of share class name or designation (2 pages)
13 May 2021Resolutions
  • RES13 ‐ Sub-division 16/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 April 2021Termination of appointment of Stephen Wallace Richards as a director on 15 April 2021 (1 page)
21 April 2021Termination of appointment of Andrew William Leach as a director on 15 April 2021 (1 page)
20 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 1,117,072.34
(8 pages)
11 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2021Memorandum and Articles of Association (70 pages)
21 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 February 2021Satisfaction of charge 097752800001 in full (4 pages)
15 February 2021Registration of charge 097752800005, created on 5 February 2021 (74 pages)
12 February 2021Satisfaction of charge 097752800004 in full (1 page)
11 February 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 10/02/2021
(1 page)
10 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,115,322.34
(8 pages)
3 February 2021Statement by Directors (3 pages)
3 February 2021Solvency Statement dated 02/02/21 (3 pages)
3 February 2021Statement of capital on 3 February 2021
  • GBP 1,113,856.00
(11 pages)
3 February 2021Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 02/02/2021
(1 page)
26 January 2021Satisfaction of charge 097752800002 in full (1 page)
8 January 2021Cancellation of shares. Statement of capital on 20 August 2018
  • GBP 1,113,861.00
(14 pages)
4 January 2021Cancellation of shares. Statement of capital on 26 July 2019
  • GBP 1,113,856.00
(14 pages)
23 December 2020Second filing of Confirmation Statement dated 13 September 2018 (24 pages)
22 December 2020Second filing of Confirmation Statement dated 13 September 2019 (24 pages)
14 December 2020Group of companies' accounts made up to 30 November 2019 (37 pages)
12 December 2020Satisfaction of charge 097752800003 in full (1 page)
8 December 2020Memorandum and Articles of Association (64 pages)
8 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Purchase of own shares. (3 pages)
7 December 2020Purchase of own shares. (3 pages)
12 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 February 2020Previous accounting period extended from 30 May 2019 to 29 November 2019 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22.12.2020
(4 pages)
22 March 2019Amended group of companies' accounts made up to 31 May 2018 (32 pages)
6 March 2019Group of companies' accounts made up to 31 May 2018 (33 pages)
20 October 2018Registration of charge 097752800004, created on 17 October 2018 (56 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.12.2020.
(4 pages)
9 March 2018Registration of charge 097752800003, created on 5 March 2018 (11 pages)
6 March 2018Group of companies' accounts made up to 31 May 2017 (31 pages)
13 February 2018Registered office address changed from Galleon House Newby Road Industrial Estate Newby Road, Hazel Grove Stockport Cheshire SK7 5DA United Kingdom to Stockport Exchange Railway Road Stockport SK1 3SW on 13 February 2018 (1 page)
30 November 2017Appointment of Mr Stephen Wallace Richards as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Stephen Wallace Richards as a director on 30 November 2017 (2 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (30 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (30 pages)
27 September 201613/09/16 Statement of Capital gbp 1113856.00 (15 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (15 pages)
22 June 2016Memorandum and Articles of Association (63 pages)
22 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 June 2016Memorandum and Articles of Association (63 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,114,281.00
(14 pages)
21 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,114,281.00
(14 pages)
21 June 2016Change of share class name or designation (2 pages)
26 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,114,272.00
(13 pages)
26 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,114,272.00
(13 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
18 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,111,272.00
(12 pages)
18 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,111,272.00
(12 pages)
4 December 2015Registration of charge 097752800002, created on 30 November 2015 (8 pages)
4 December 2015Registration of charge 097752800002, created on 30 November 2015 (8 pages)
23 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,110,166.00
(10 pages)
23 November 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 1,109,278.69
(11 pages)
23 November 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 1,109,278.69
(11 pages)
23 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,110,166.00
(10 pages)
3 November 2015Change of share class name or designation (2 pages)
3 November 2015Particulars of variation of rights attached to shares (2 pages)
3 November 2015Particulars of variation of rights attached to shares (2 pages)
3 November 2015Change of share class name or designation (2 pages)
22 October 2015Particulars of variation of rights attached to shares (2 pages)
22 October 2015Particulars of variation of rights attached to shares (2 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
19 October 2015Change of share class name or designation (2 pages)
16 October 2015Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages)
16 October 2015Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages)
16 October 2015Termination of appointment of Ian Matthew Storey as a director on 30 September 2015 (1 page)
16 October 2015Termination of appointment of Ian Matthew Storey as a director on 30 September 2015 (1 page)
15 October 2015Appointment of Mr Andrew William Leach as a director on 30 September 2015 (2 pages)
15 October 2015Appointment of Mr Andrew William Leach as a director on 30 September 2015 (2 pages)
14 October 2015Registration of charge 097752800001, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
14 October 2015Registration of charge 097752800001, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
7 October 2015Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages)
16 September 2015Termination of appointment of Oval Nominees Limited as a director on 14 September 2015 (1 page)
16 September 2015Current accounting period shortened from 30 September 2016 to 30 May 2016 (1 page)
16 September 2015Termination of appointment of Oval Nominees Limited as a director on 14 September 2015 (1 page)
16 September 2015Current accounting period shortened from 30 September 2016 to 30 May 2016 (1 page)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP .01
(35 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP .01
(35 pages)