Company NameMusicmagpie Plc
Company StatusActive
Company Number12977343
CategoryPublic Limited Company
Incorporation Date27 October 2020(3 years, 4 months ago)
Previous Names3

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
Appointed07 December 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Martin John Hellawell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Secretary NameMr Matthew John Fowler
StatusCurrent
Appointed01 November 2022(2 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Ian Matthew Storey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Secretary NameIan Storey
StatusResigned
Appointed07 December 2020(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Andrew William Leach
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 April 2021)
RoleInvestment Banker
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
Appointed31 March 2021(5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Secretary NameRichard Almond
StatusResigned
Appointed12 April 2021(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressC/0 Almond & Co Peter House
Oxford Street
Manchester
M1 5AN
Director NameMrs Alison Louise Littley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 October 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

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, 3 months ago)
Next Accounts Due31 May 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return27 April 2023 (10 months, 3 weeks ago)
Next Return Due11 May 2024 (1 month, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 6 April 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

3 January 2024Termination of appointment of Alison Louise Littley as a director on 31 December 2023 (1 page)
9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 May 2023Group of companies' accounts made up to 30 November 2022 (76 pages)
2 December 2022Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
2 November 2022Appointment of Mr Matthew John Fowler as a secretary on 1 November 2022 (2 pages)
2 November 2022Termination of appointment of Richard Almond as a secretary on 1 November 2022 (1 page)
25 October 2022Second filing for the appointment of Matthew John Fowler as a director (3 pages)
24 October 2022Register inspection address has been changed from Broadgate Tower Primrose Street London EC2A 2EW England to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
27 September 2022Satisfaction of charge 129773430001 in full (1 page)
12 August 2022Notification of a person with significant control statement (2 pages)
9 August 2022Statement of capital following an allotment of shares on 4 August 2022
  • GBP 1,078,082.87
(3 pages)
1 August 2022Registration of charge 129773430002, created on 26 July 2022 (67 pages)
8 June 2022Group of companies' accounts made up to 30 November 2021 (83 pages)
26 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (3 pages)
27 April 2022Cessation of Steven Oliver as a person with significant control on 16 April 2021 (1 page)
21 April 2022Appointment of Mr Matthew John Fowler as a director on 21 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2022
(3 pages)
5 June 2021Register(s) moved to registered inspection location Broadgate Tower Primrose Street London EC2A 2EW (1 page)
2 June 2021Register inspection address has been changed to Broadgate Tower Primrose Street London EC2A 2EW (1 page)
2 June 2021Register(s) moved to registered inspection location Broadgate Tower Primrose Street London EC2A 2EW (1 page)
2 June 2021Register inspection address has been changed from Broadgate Tower Primrose Street London EC2A 2EW England to Broadgate Tower Primrose Street London EC2A 2EW (1 page)
21 May 2021Sub-division of shares on 15 April 2021 (14 pages)
6 May 2021Sub-division of shares on 15 April 2021 (14 pages)
5 May 2021Change of share class name or designation (2 pages)
5 May 2021Change of share class name or designation (2 pages)
5 May 2021Purchase of own shares. (3 pages)
5 May 2021Cancellation of shares. Statement of capital on 15 April 2021
  • GBP 9,272.17
(4 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 15/04/2021
  • RES14 ‐ Authorised to capitalised up to £99 bonus shares 15/04/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2021Memorandum and Articles of Association (54 pages)
5 May 2021Change of share class name or designation (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (6 pages)
22 April 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 1,077,720.2
(3 pages)
21 April 2021Appointment of Ms Alison Louise Littley as a director on 15 April 2021 (2 pages)
21 April 2021Appointment of Mr Martin John Hellawell as a director on 15 April 2021 (2 pages)
21 April 2021Termination of appointment of Andrew William Leach as a director on 15 April 2021 (1 page)
21 April 2021Termination of appointment of Ian Matthew Storey as a director on 16 April 2021 (1 page)
21 April 2021Appointment of Mr David John Wilson as a director on 15 April 2021 (2 pages)
21 April 2021Termination of appointment of Stephen Wallace Richards as a director on 15 April 2021 (1 page)
21 April 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 1,117,172.34
(8 pages)
21 April 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 1,000,000
(3 pages)
12 April 2021Auditor's statement (1 page)
12 April 2021Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
12 April 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2021Re-registration of Memorandum and Articles (69 pages)
12 April 2021Certificate of re-registration from Private to Public Limited Company (1 page)
12 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-06
(1 page)
12 April 2021Change of name notice (2 pages)
12 April 2021Balance Sheet (9 pages)
12 April 2021Auditor's report (1 page)
11 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2021Memorandum and Articles of Association (69 pages)
6 April 2021Registration of charge 129773430001, created on 31 March 2021 (59 pages)
6 April 2021Termination of appointment of Ian Storey as a secretary on 6 April 2021 (1 page)
5 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,117,073.34
(12 pages)
5 April 2021Appointment of Mr Andrew William Leach as a director on 31 March 2021 (2 pages)
5 April 2021Appointment of Mr Stephen Wallace Richards as a director on 31 March 2021 (2 pages)
16 February 2021Memorandum and Articles of Association (13 pages)
16 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 05/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2021Change of share class name or designation (2 pages)
9 February 2021Sub-division of shares on 5 February 2021 (6 pages)
17 December 2020Registered office address changed from Stockport Exchange Railway Road Stockport Sk1 3S England to Stockport Exchange Railway Road Stockport SK1 3SW on 17 December 2020 (1 page)
11 December 2020Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stockport Exchange Railway Road Stockport Sk1 3S on 11 December 2020 (1 page)
10 December 2020Appointment of Mr Steven Oliver as a director on 7 December 2020 (2 pages)
10 December 2020Notification of Steven Oliver as a person with significant control on 7 December 2020 (2 pages)
10 December 2020Termination of appointment of Roger Hart as a director on 7 December 2020 (1 page)
10 December 2020Current accounting period extended from 31 October 2021 to 30 November 2021 (1 page)
10 December 2020Termination of appointment of a G Secretarial Limited as a director on 7 December 2020 (1 page)
10 December 2020Cessation of Inhoco Formations Limited as a person with significant control on 7 December 2020 (1 page)
10 December 2020Termination of appointment of a G Secretarial Limited as a secretary on 7 December 2020 (1 page)
10 December 2020Termination of appointment of Inhoco Formations Limited as a director on 7 December 2020 (1 page)
10 December 2020Appointment of Ian Storey as a secretary on 7 December 2020 (2 pages)
10 December 2020Appointment of Mr Ian Matthew Storey as a director on 7 December 2020 (2 pages)
6 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
(3 pages)
27 October 2020Incorporation
Statement of capital on 2020-10-27
  • GBP 1
(24 pages)