Background WavePink WaveYellow Wave

SCHOTT MUSIC LIMITED (00196809)

SCHOTT MUSIC LIMITED (00196809) is an active UK company. incorporated on 28 March 1924. with registered office in 48 Great Marlborough Street. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores and 2 other business activities. SCHOTT MUSIC LIMITED has been registered for 102 years. Current directors include BOWRON, Rachel Helen, DYER, Paul Richard, FREIBERG, Denis Martin and 2 others.

Company Number
00196809
Status
active
Type
ltd
Incorporated
28 March 1924
Age
102 years
Address
48 Great Marlborough Street, W1F 7BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
BOWRON, Rachel Helen, DYER, Paul Richard, FREIBERG, Denis Martin, GARCIA, Roberto, SERTL, Thomas, Dr
SIC Codes
47540, 58110, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOTT MUSIC LIMITED

SCHOTT MUSIC LIMITED is an active company incorporated on 28 March 1924 with the registered office located in 48 Great Marlborough Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores and 2 other business activities. SCHOTT MUSIC LIMITED was registered 102 years ago.(SIC: 47540, 58110, 58142)

Status

active

Active since 102 years ago

Company No

00196809

LTD Company

Age

102 Years

Incorporated 28 March 1924

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SCHOTT & CO.,LIMITED
From: 28 March 1924To: 1 June 2006
Contact
Address

48 Great Marlborough Street London , W1F 7BB,

Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jan 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
May 15
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 17 Jun 2016

BOWRON, Rachel Helen

Active
48 Great Marlborough StreetW1F 7BB
Born January 1971
Director
Appointed 01 Jan 2024

DYER, Paul Richard

Active
48 Great Marlborough StreetW1F 7BB
Born November 1967
Director
Appointed 01 Mar 2023

FREIBERG, Denis Martin

Active
48 Great Marlborough StreetW1F 7BB
Born December 1974
Director
Appointed 23 Jun 2025

GARCIA, Roberto

Active
48 Great Marlborough StreetW1F 7BB
Born October 1960
Director
Appointed 01 Mar 2023

SERTL, Thomas, Dr

Active
Weihergarten 5, Mainz55116
Born July 1960
Director
Appointed 14 Apr 2015

HAYNES, Simon Laurence

Resigned
2 Swan Lane, LondonEC4R 3TT
Secretary
Appointed 30 Dec 1999
Resigned 26 Nov 2015

LUMB, Edward Laurence

Resigned
2 Swan Lane, LondonEC4R 3TT
Secretary
Appointed 30 Apr 2008
Resigned 09 May 2015

WILDISH, Nigel Denis

Resigned
Fair City 25b Ravensdale Avenue, LondonN12 9HP
Secretary
Appointed 30 Dec 1999
Resigned 30 Apr 2008

OVALSEC LIMITED

Resigned
30 Queen Charlotte Street, BristolBS99 7QQ
Corporate secretary
Appointed 23 Jun 1997
Resigned 30 Dec 1999

TKB REGISTRARS LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed N/A
Resigned 29 Apr 1997

HANSER-STRECKER, Carl Peter, Dr

Resigned
Great Marlborough Street, LondonW1F 7BB
Born July 1942
Director
Appointed N/A
Resigned 28 Mar 2024

HARPER, John Stanley

Resigned
North Gables 103 Altwood Road, MaidenheadSL6 4QD
Born March 1930
Director
Appointed N/A
Resigned 23 Jul 1993

MARKS, Sally Hilary

Resigned
12 Camden Square, LondonNW1 9UY
Born March 1949
Director
Appointed 08 Oct 2001
Resigned 30 Jun 2014

OGRISEK, Wolfgang

Resigned
Weihergarten, Mainz
Born October 1966
Director
Appointed 01 Mar 2010
Resigned 22 Oct 2012

PETRY, Michael

Resigned
Hornauer Str. 145, Kelkheim, 65779
Born March 1965
Director
Appointed 08 Oct 2001
Resigned 01 Feb 2010

REISINGER, Rolf, Herr

Resigned
Majoranweg 34, 65191 Wiesbaden
Born December 1949
Director
Appointed N/A
Resigned 08 Oct 2001

RIGBY, Samuel George

Resigned
48 Great Marlborough StreetW1F 7BB
Born March 1982
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2022

VON CANSTEIN, Freiherr Adalbert Ludolf

Resigned
Odenwaldstrasse 5a, 6500 Mainz
Born July 1925
Director
Appointed N/A
Resigned 28 Jun 1993

WEBB, Judith Mary

Resigned
48 Great Marlborough StreetW1F 7BB
Born January 1958
Director
Appointed 08 Oct 2001
Resigned 09 Jan 2015

WILDISH, Nigel Denis

Resigned
Great Marlborough Street, LondonW1F 7BB
Born April 1948
Director
Appointed N/A
Resigned 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 June 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
16 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
15 July 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Move Registers To Registered Office Company
5 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Legacy
30 June 2009
363aAnnual Return
Resolution
26 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
123Notice of Increase in Nominal Capital
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
20 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
20 April 2005
244244
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
244244
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
28 April 2003
244244
Legacy
20 November 2002
287Change of Registered Office
Legacy
13 September 2002
287Change of Registered Office
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
244244
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
30 March 2000
363aAnnual Return
Legacy
30 March 2000
353353
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
8 December 1998
288cChange of Particulars
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
325325
Legacy
19 September 1997
353353
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
16 July 1996
353353
Legacy
16 July 1996
325325
Legacy
4 July 1996
363aAnnual Return
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
6 December 1995
325325
Legacy
6 December 1995
353353
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
6 August 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
225(2)225(2)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
18 October 1991
88(2)R88(2)R
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
123Notice of Increase in Nominal Capital
Resolution
18 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Legacy
3 October 1991
288288
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
6 November 1990
88(2)R88(2)R
Legacy
6 November 1990
123Notice of Increase in Nominal Capital
Resolution
6 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
29 September 1989
363363
Legacy
25 January 1989
288288
Legacy
20 December 1988
363363
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
11 May 1988
88(3)88(3)
Legacy
24 January 1988
288288
Legacy
24 January 1988
288288
Legacy
20 January 1988
PUC 3PUC 3
Legacy
20 January 1988
123Notice of Increase in Nominal Capital
Legacy
20 January 1988
88(3)88(3)
Legacy
20 January 1988
88(2)Return of Allotment of Shares
Resolution
20 January 1988
RESOLUTIONSResolutions
Resolution
20 January 1988
RESOLUTIONSResolutions
Resolution
20 January 1988
RESOLUTIONSResolutions
Resolution
20 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Memorandum Articles
31 May 1979
MEM/ARTSMEM/ARTS
Miscellaneous
28 March 1924
MISCMISC