Background WavePink WaveYellow Wave

GRALTO MUSIC LIMITED (00852014)

GRALTO MUSIC LIMITED (00852014) is an active UK company. incorporated on 17 June 1965. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GRALTO MUSIC LIMITED has been registered for 60 years. Current directors include CLARKE, Allan, HICKS, Anthony Christopher, HOTCHKISS, Simon Keith Stokes and 1 others.

Company Number
00852014
Status
active
Type
ltd
Incorporated
17 June 1965
Age
60 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARKE, Allan, HICKS, Anthony Christopher, HOTCHKISS, Simon Keith Stokes, MORRIS, Robert John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRALTO MUSIC LIMITED

GRALTO MUSIC LIMITED is an active company incorporated on 17 June 1965 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GRALTO MUSIC LIMITED was registered 60 years ago.(SIC: 96090)

Status

active

Active since 60 years ago

Company No

00852014

LTD Company

Age

60 Years

Incorporated 17 June 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 17 June 1965To: 23 July 2018
Timeline

4 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Jun 65
Director Joined
Nov 14
Director Left
Jan 17
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 01 Jun 2004

CLARKE, Allan

Active
Loudoun Road, LondonNW8 0DL
Born April 1942
Director
Appointed N/A

HICKS, Anthony Christopher

Active
Dial Cottage, Henley On ThamesRG9 3BP
Born December 1945
Director
Appointed N/A

HOTCHKISS, Simon Keith Stokes

Active
Pancras Square, LondonN1C 4AG
Born February 1975
Director
Appointed 05 Nov 2014

MORRIS, Robert John

Active
Pancras Square, LondonN1C 4AG
Born May 1972
Director
Appointed 14 Feb 2002

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed N/A
Resigned 31 May 2004

ALEXANDER, Robert Ian

Resigned
122 Dorset Road, LondonSW19 3HD
Born November 1962
Director
Appointed 30 Jul 1999
Resigned 03 May 2000

CONNOLLY, Paul Edward

Resigned
Fulham Broadway, LondonSW6 1AH
Born May 1962
Director
Appointed 30 Jul 1999
Resigned 07 Oct 2016

EVANS, James Mark Crispin

Resigned
15 Lancaster Avenue, LondonSE27 9EL
Born November 1953
Director
Appointed N/A
Resigned 31 Jul 2005

HOCKMAN, David Philip

Resigned
Homewood Lodge Homewood Lane, Potters BarEN6 4PP
Born July 1949
Director
Appointed N/A
Resigned 10 Nov 1995

KING, Jeffrey John

Resigned
Cameron Cottage, BromleyBR2 9AR
Born August 1937
Director
Appointed N/A
Resigned 31 Jul 1997

MANNERS, James Richard

Resigned
42 Telford Avenue, LondonSW2 4XF
Born March 1961
Director
Appointed 08 Feb 1996
Resigned 12 Apr 1999

NASH, Graham William

Resigned
10960 Wiltshire Avenue, 90024 Los Angeles
Born February 1942
Director
Appointed N/A
Resigned 23 Feb 2026

STANBURY, Deborah

Resigned
31 Childebert Road, LondonSW17 8EY
Born February 1967
Director
Appointed 03 May 2000
Resigned 14 Feb 2002

THOMPSON, Kathryn Jane

Resigned
198 Wood End Lane, NortholtUB5 4JR
Born October 1960
Director
Appointed 08 Feb 1996
Resigned 02 Aug 1999

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
27 September 2018
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Move Registers To Sail Company
21 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
363aAnnual Return
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
353353
Legacy
2 September 2005
190190
Legacy
2 September 2005
287Change of Registered Office
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Auditors Resignation Company
6 January 2005
AUDAUD
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
18 August 2004
353353
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363aAnnual Return
Legacy
13 October 2003
244244
Auditors Resignation Company
30 August 2003
AUDAUD
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
17 December 2002
363aAnnual Return
Legacy
14 October 2002
244244
Legacy
1 July 2002
353353
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Legacy
11 October 2001
244244
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
15 December 2000
363aAnnual Return
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
353353
Legacy
26 April 2000
244244
Legacy
24 March 2000
288cChange of Particulars
Legacy
27 January 2000
288cChange of Particulars
Legacy
23 December 1999
363aAnnual Return
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
22 December 1998
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
23 December 1997
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
11 August 1997
288bResignation of Director or Secretary
Auditors Resignation Company
12 February 1997
AUDAUD
Legacy
19 December 1996
363aAnnual Return
Legacy
22 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
9 January 1996
363aAnnual Return
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
10 January 1995
363x363x
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
14 July 1994
287Change of Registered Office
Legacy
6 January 1994
363x363x
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
12 January 1993
363x363x
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
3 January 1992
363x363x
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
27 October 1989
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
11 April 1988
288288
Legacy
18 February 1988
287Change of Registered Office
Legacy
13 February 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
19 October 1987
288288
Legacy
24 September 1987
288288
Legacy
7 September 1987
287Change of Registered Office
Legacy
7 September 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
22 April 1966
MISCMISC
Incorporation Company
17 June 1965
NEWINCIncorporation