Background WavePink WaveYellow Wave

MANCHESTER MUSIC LIMITED (00871015)

MANCHESTER MUSIC LIMITED (00871015) is an active UK company. incorporated on 10 February 1966. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. MANCHESTER MUSIC LIMITED has been registered for 60 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
00871015
Status
active
Type
ltd
Incorporated
10 February 1966
Age
60 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
58110, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER MUSIC LIMITED

MANCHESTER MUSIC LIMITED is an active company incorporated on 10 February 1966 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. MANCHESTER MUSIC LIMITED was registered 60 years ago.(SIC: 58110, 90030)

Status

active

Active since 60 years ago

Company No

00871015

LTD Company

Age

60 Years

Incorporated 10 February 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 October 2016 (9 years ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

22 Berners Street London W1T 3LP
From: 14 September 2020To: 4 July 2022
30 Golden Square London W1F 9LD
From: 9 January 2013To: 14 September 2020
27 Wrights Lane London W8 5SW
From: 10 February 1966To: 9 January 2013
Timeline

21 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 14 Nov 2018

KELLY, Thomas Fontana

Active
Madison Avenue, New York10010
Born December 1966
Director
Appointed 31 Mar 2019

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 31 Mar 2019

PLATT, Jonathan Jose

Active
Madison Avenue, New York10010
Born November 1964
Director
Appointed 31 Mar 2019

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Secretary
Appointed 01 Nov 2005
Resigned 01 Mar 2013

MILESON, Christopher

Resigned
Winnats Farm Wrangling Lane, LuddesdownDA13 0XF
Secretary
Appointed 01 Jun 1998
Resigned 31 Oct 2005

MILLER, Deborah Jane

Resigned
28 Artesian Road, LondonW2 5DD
Secretary
Appointed N/A
Resigned 31 May 1998

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed N/A
Resigned 30 Mar 1993

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 01 Jan 2008
Resigned 31 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 31 Dec 2010
Resigned 01 Dec 2022

BANDIER, Martin Neal

Resigned
Madison Avenue, New York10022
Born July 1941
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

BETESH, Daniel Joseph

Resigned
Whiteacres, AltrinchamWA15 9DN
Born April 1937
Director
Appointed N/A
Resigned 20 Jul 1998

BOOTH, Charles William

Resigned
Wrights Lane, LondonW8 5SW
Born March 1957
Director
Appointed 31 Mar 2006
Resigned 01 Jul 2010

CRIMMINS, Francis

Resigned
Golden Square, LondonW1F 9LD
Born October 1950
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2018

FOSTER-KEY, Terry John

Resigned
Melrose Dorney Reach Road, MaidenheadSL6 0DX
Born December 1948
Director
Appointed N/A
Resigned 31 Mar 2006

JOHNSON, David Harrover

Resigned
Golden Square, LondonW1F 9LD
Born October 1946
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2018

LISBERG, Harvey Brian

Resigned
62 The Downs, AltrinchamWA14 2QJ
Born March 1940
Director
Appointed N/A
Resigned 20 Jul 1998

MOOT, Guy Kimberly

Resigned
Golden Square, LondonW1F 9LD
Born September 1965
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

MOOT, Guy Kimberly

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 01 Jun 2005
Resigned 29 Jun 2012

PALMER, Claudia S

Resigned
Wrights Lane, LondonW8 5SW
Born May 1963
Director
Appointed 09 Sept 2011
Resigned 29 Jun 2012

PUZIO, Joseph Salvatore

Resigned
Madison Avenue, New York10022
Born March 1959
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

REICHARDT, Peter Herbert Campbell

Resigned
Millwood House, WeybridgeKT13 0LF
Born September 1949
Director
Appointed N/A
Resigned 31 May 2005

Persons with significant control

2

B. Feldman And Co. Limited

Active
Handyside Street, LondonN1C 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Emi Music Publishing Limited

Active
Handyside Street, LondonN1C 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE1GUARANTEE1
Legacy
10 March 2026
AGREEMENT1AGREEMENT1
Change Sail Address Company With Old Address New Address
1 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Legacy
16 December 2024
GUARANTEE1GUARANTEE1
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT1AGREEMENT1
Change Sail Address Company With Old Address New Address
23 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Legacy
19 January 2024
GUARANTEE1GUARANTEE1
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
10 January 2023
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
GUARANTEE1GUARANTEE1
Legacy
10 November 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE1GUARANTEE1
Legacy
14 October 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
14 December 2020
GUARANTEE1GUARANTEE1
Legacy
14 December 2020
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 September 2019
AGREEMENT1AGREEMENT1
Legacy
2 September 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
GUARANTEE1GUARANTEE1
Legacy
7 January 2019
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Legacy
21 December 2017
AGREEMENT1AGREEMENT1
Legacy
21 December 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Legacy
28 February 2017
PARENT_ACCPARENT_ACC
Legacy
27 February 2017
GUARANTEE1GUARANTEE1
Legacy
14 February 2017
AGREEMENT1AGREEMENT1
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Legacy
9 July 2012
MG01MG01
Resolution
6 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2012
CC04CC04
Legacy
6 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Sail Address Company With Old Address
25 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
24 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
13 May 2009
353353
Legacy
8 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Resolution
31 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
8 September 2007
363aAnnual Return
Legacy
21 April 2007
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
14 September 1998
363aAnnual Return
Resolution
2 September 1998
RESOLUTIONSResolutions
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Legacy
27 August 1997
288cChange of Particulars
Legacy
7 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
20 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Legacy
31 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
7 January 1994
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
19 August 1993
363b363b
Legacy
15 April 1993
288288
Legacy
8 April 1993
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363x363x
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
3 October 1991
363x363x
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
5 June 1990
353353
Legacy
1 March 1990
288288
Legacy
5 December 1989
288288
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
2 June 1989
288288
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
4 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
3 October 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Miscellaneous
10 February 1966
MISCMISC