Background WavePink WaveYellow Wave

WISE MUSIC GROUP LIMITED (00884449)

WISE MUSIC GROUP LIMITED (00884449) is an active UK company. incorporated on 28 July 1966. with registered office in 14-15 Berners Street. The company operates in the Information and Communication sector, engaged in book publishing. WISE MUSIC GROUP LIMITED has been registered for 59 years. Current directors include BUTLER, Christopher Mark, CASTALDO, John, GILROY, Ian Nigel and 7 others.

Company Number
00884449
Status
active
Type
ltd
Incorporated
28 July 1966
Age
59 years
Address
14-15 Berners Street, W1T 3LJ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BUTLER, Christopher Mark, CASTALDO, John, GILROY, Ian Nigel, HOLLEY, David, ROCKBERGER, David Barry, SMITH, Jonathan Alexander Bruce, WISE, Marcus Daniel, WISE, Mildred Berta, WISE, Robert, WISE, Tomas Christopher
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE MUSIC GROUP LIMITED

WISE MUSIC GROUP LIMITED is an active company incorporated on 28 July 1966 with the registered office located in 14-15 Berners Street. The company operates in the Information and Communication sector, specifically engaged in book publishing. WISE MUSIC GROUP LIMITED was registered 59 years ago.(SIC: 58110)

Status

active

Active since 59 years ago

Company No

00884449

LTD Company

Age

59 Years

Incorporated 28 July 1966

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 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

MUSIC SALES GROUP LIMITED
From: 2 January 1986To: 3 February 2020
MUSIC SALES LIMITED
From: 28 July 1966To: 2 January 1986
Contact
Address

14-15 Berners Street London , W1T 3LJ,

Timeline

27 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Jul 66
Share Buyback
Apr 10
Director Joined
Jan 11
Director Left
Jan 13
Director Left
Sept 13
Director Joined
Nov 13
Loan Secured
Feb 14
Funding Round
Sept 14
Director Joined
Mar 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Oct 20
Director Left
Jan 21
Owner Exit
Jul 21
New Owner
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Director Left
Jan 23
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
2
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

KYTE, Denise Samantha

Active
14-15 Berners StreetW1T 3LJ
Secretary
Appointed 01 Jan 2024

BUTLER, Christopher Mark

Active
Berners Street, LondonW1T 3LJ
Born July 1963
Director
Appointed 04 Jan 2001

CASTALDO, John

Active
14-15 Berners StreetW1T 3LJ
Born January 1955
Director
Appointed 13 Oct 2020

GILROY, Ian Nigel

Active
Berners Street, LondonW1T 3LJ
Born January 1963
Director
Appointed 30 Jun 2017

HOLLEY, David

Active
14-15 Berners StreetW1T 3LJ
Born April 1965
Director
Appointed 02 Jan 2015

ROCKBERGER, David Barry

Active
Berners Street, LondonW1T 3LJ
Born May 1946
Director
Appointed 01 Jan 1998

SMITH, Jonathan Alexander Bruce

Active
Berners Street, LondonW1T 3LJ
Born April 1963
Director
Appointed 01 Mar 2019

WISE, Marcus Daniel

Active
14-15 Berners StreetW1T 3LJ
Born December 1977
Director
Appointed 04 Nov 2013

WISE, Mildred Berta

Active
35 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed N/A

WISE, Robert

Active
Berners Street, LondonW1T 3LJ
Born September 1934
Director
Appointed N/A

WISE, Tomas Christopher

Active
Berners Street, LondonW1T 3LJ
Born February 1971
Director
Appointed 25 Jun 2003

CONNELL, Elizabeth

Resigned
Watson Mews, LondonW1H 4BS
Secretary
Appointed 14 Oct 2008
Resigned 21 Dec 2011

GOBLE, George Christopher

Resigned
74 Humber Road, BlackheathSE3 7LU
Secretary
Appointed 28 Jun 2002
Resigned 19 May 2006

HUGHES, Amy Victoria

Resigned
41 Alsop Close, St. AlbansAL2 1BW
Secretary
Appointed 19 May 2006
Resigned 13 Oct 2008

KEMP, Nicholas John Marcus

Resigned
Berners Street, LondonW1T 3LJ
Secretary
Appointed 27 Apr 2012
Resigned 01 Jan 2024

WIGNALL, Neville Owen

Resigned
St Cleres, Bury St EdmundsIP30 9BG
Secretary
Appointed N/A
Resigned 28 Jun 2002

DUVIVIER, Claude

Resigned
Berners Street, LondonW1T 3LJ
Born September 1948
Director
Appointed 01 Jul 2017
Resigned 03 Jan 2023

EDWARDS, Barrie Monrell

Resigned
Mandeville Canyon Road, Los Angeles
Born April 1947
Director
Appointed 04 Jan 2001
Resigned 28 Jun 2013

GRABHAM, Malcolm Paul

Resigned
Old Rectory Cottage, ChelmsfordCM3 6LP
Born February 1948
Director
Appointed N/A
Resigned 04 Feb 2006

JOHNSON, Frank Henry

Resigned
4 Links Close, Bury St EdmundsIP33 2TH
Born February 1932
Director
Appointed N/A
Resigned 30 Apr 1996

LATHAM, Anthony Edward

Resigned
Marler Road, LondonSE23 2AE
Born June 1973
Director
Appointed 19 May 2008
Resigned 30 Jun 2018

LOWER, Paul John

Resigned
3 Lockbridge Court, MaidenheadSL6 8UP
Born March 1954
Director
Appointed 01 Jul 2005
Resigned 18 Apr 2008

RUSHTON, James Thomas Chadwick

Resigned
14-15 Berners StreetW1T 3LJ
Born April 1956
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2020

VAUGHAN, David Norman

Resigned
Chobham Farm Lodge, ChobhamGU24 8AW
Born November 1954
Director
Appointed 26 Nov 2007
Resigned 31 Dec 2012

Persons with significant control

6

2 Active
4 Ceased

John Castaldo

Active
14-15 Berners StreetW1T 3LJ
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 15 Nov 2024

Mr Marcus Daniel Wise

Ceased
14-15 Berners StreetW1T 3LJ
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2020
Ceased 15 Nov 2024

Mr Nicholas Andrew Wise

Ceased
14-15 Berners StreetW1T 3LJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2020
Ceased 15 Nov 2024

Mr Tomas Christopher Wise

Active
14-15 Berners StreetW1T 3LJ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2020

Mr Robert Wise

Ceased
14-15 Berners StreetW1T 3LJ
Born September 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2024

Mrs Mildred Berta Wise

Ceased
14-15 Berners StreetW1T 3LJ
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

202

Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 September 2024
MAMA
Resolution
16 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
4 April 2018
MR05Certification of Charge
Legacy
8 October 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Legacy
8 January 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Resolution
27 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
27 May 2014
CC04CC04
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Legacy
4 December 2012
MG02MG02
Legacy
4 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Secretary Company With Name
17 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Capital Return Purchase Own Shares
29 April 2010
SH03Return of Purchase of Own Shares
Resolution
12 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Legacy
6 March 2007
225Change of Accounting Reference Date
Auditors Resignation Company
7 January 2007
AUDAUD
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
190190
Legacy
10 October 2006
353353
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
363aAnnual Return
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 July 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2003
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288cChange of Particulars
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
25 November 1994
MEM/ARTSMEM/ARTS
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1994
AAAnnual Accounts
Legacy
5 November 1993
288288
Accounts With Accounts Type Full Group
5 November 1993
AAAnnual Accounts
Legacy
5 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1991
AAAnnual Accounts
Legacy
21 October 1991
363b363b
Legacy
21 October 1991
363(287)363(287)
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
8 February 1990
288288
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 September 1989
MAMA
Resolution
20 April 1989
RESOLUTIONSResolutions
Resolution
20 April 1989
RESOLUTIONSResolutions
Legacy
24 February 1989
353353
Legacy
24 February 1989
325325
Accounts With Accounts Type Full Group
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
8 June 1988
288288
Legacy
22 April 1988
363363
Accounts With Accounts Type Full Group
16 November 1987
AAAnnual Accounts
Legacy
18 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Group
5 November 1986
AAAnnual Accounts
Legacy
13 May 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
2 January 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 August 1972
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1966
NEWINCIncorporation
Miscellaneous
28 July 1966
MISCMISC