Background WavePink WaveYellow Wave

STANDARD MUSIC LIMITED (00937330)

STANDARD MUSIC LIMITED (00937330) is an active UK company. incorporated on 16 August 1968. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. STANDARD MUSIC LIMITED has been registered for 57 years. Current directors include GARDNER, Maxine Louise, LIVERSEDGE, Sarah Pauline Lucy, PLATZ, Simon Howard and 3 others.

Company Number
00937330
Status
active
Type
ltd
Incorporated
16 August 1968
Age
57 years
Address
Roundhouse, London, NW1 8AW
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GARDNER, Maxine Louise, LIVERSEDGE, Sarah Pauline Lucy, PLATZ, Simon Howard, RODGERS, Justine Emma, TESTER, Jonathan Brian, WILLIAMS, Rachel Sharon
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD MUSIC LIMITED

STANDARD MUSIC LIMITED is an active company incorporated on 16 August 1968 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STANDARD MUSIC LIMITED was registered 57 years ago.(SIC: 59113)

Status

active

Active since 57 years ago

Company No

00937330

LTD Company

Age

57 Years

Incorporated 16 August 1968

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 17 November 2025 (4 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Roundhouse 212 Regent's Park Road London, NW1 8AW,

Previous Addresses

, Onward House, 11 Uxbridge Street, London, W8 7TQ
From: 16 August 1968To: 8 January 2016
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

GARDNER, Maxine Louise

Active
212 Regent's Park Road, LondonNW1 8AW
Born January 1968
Director
Appointed 09 Dec 2014

LIVERSEDGE, Sarah Pauline Lucy

Active
212 Regent's Park Road, LondonNW1 8AW
Born January 1969
Director
Appointed 21 Oct 2025

PLATZ, Simon Howard

Active
212 Regent's Park Road, LondonNW1 8AW
Born November 1957
Director
Appointed 28 May 1993

RODGERS, Justine Emma

Active
212 Regent's Park Road, LondonNW1 8AW
Born May 1970
Director
Appointed 18 May 2012

TESTER, Jonathan Brian

Active
212 Regent's Park Road, LondonNW1 8AW
Born May 1976
Director
Appointed 24 Apr 2003

WILLIAMS, Rachel Sharon

Active
73 Princes Road, TeddingtonTW11 0RZ
Born August 1966
Director
Appointed 03 Mar 1993

GAREL JONES, Ivan

Resigned
165a Bedford Hill, LondonSW12 9HG
Secretary
Appointed 05 Nov 2003
Resigned 04 Feb 2005

HANNELL, Alexander Martin

Resigned
Basement Flat, LondonSW4 7RJ
Secretary
Appointed 28 Jan 1998
Resigned 31 Dec 2003

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed N/A
Resigned 03 Dec 1991

IRVING, Eleanor Kate

Resigned
Onward House, LondonW8 7TQ
Secretary
Appointed 04 Feb 2005
Resigned 17 Dec 2012

ISAACS, Deborah Jane

Resigned
The Burrows, CookhamSL6 9RY
Secretary
Appointed N/A
Resigned 16 Mar 1994

JONES, Simon Vernon

Resigned
1 Alexandra Road, TwickenhamTW1 2HE
Secretary
Appointed 16 Mar 1994
Resigned 28 Jan 1998

ATTWOOD, John David

Resigned
212 Regent's Park Road, LondonNW1 8AW
Born November 1942
Director
Appointed 20 Sept 1993
Resigned 21 Oct 2025

CAMPBELL-WHITE, Paul Alexander

Resigned
Onward House, LondonW8 7TQ
Born March 1973
Director
Appointed 11 May 2009
Resigned 31 Mar 2012

CIESLIK, Filip William

Resigned
42 Cross Flatts Avenue, LeedsLS11 7BG
Born January 1949
Director
Appointed 02 Dec 2005
Resigned 11 May 2009

COCKERTON, Amanda Jane

Resigned
303b Westbourne Park Road, LondonW11 1EF
Born March 1958
Director
Appointed 05 Oct 1994
Resigned 22 Feb 2002

COOPER, Caroline Lindsay

Resigned
Upper Ground, LondonSE1 9LT
Born February 1980
Director
Appointed 31 Mar 2012
Resigned 07 Nov 2014

HOWARD, John Stephen Bonner

Resigned
38 Elm Park, StanmoreHA7 4BJ
Born October 1947
Director
Appointed N/A
Resigned 23 Sept 1996

ISHERWOOD, Glyn Robert

Resigned
8 Delaware Mansions, Maida ValeW9 2LH
Born September 1968
Director
Appointed 25 Feb 2002
Resigned 29 Nov 2005

JONES, Simon Vernon

Resigned
1 Alexandra Road, TwickenhamTW1 2HE
Born July 1965
Director
Appointed 21 Apr 1997
Resigned 25 Feb 2002

LITTLE, Katharine Rebecca

Resigned
Onward House, LondonW8 7TQ
Born October 1971
Director
Appointed 11 May 2009
Resigned 05 Sept 2011

MCNALLY, Peter Joseph Deane

Resigned
1 Elthiron Road, LondonSW6 4BN
Born March 1933
Director
Appointed N/A
Resigned 16 Mar 1993

MOOR, Colin Lionel

Resigned
16 Broadfields, Waltham CrossEN7 5JU
Born May 1934
Director
Appointed N/A
Resigned 20 Sept 1993

PLATZ, David

Resigned
16 Chatwell House, London
Born January 1929
Director
Appointed N/A
Resigned 20 May 1994

RICHMOND, Howard Spencer

Resigned
37-115 Carolyn Court, CaliforniaCA 92270
Born January 1918
Director
Appointed N/A
Resigned 28 May 1993

SHIRLEY, Clifford Hugh

Resigned
Tudorbury, FleetGU51 3AW
Born March 1944
Director
Appointed 03 Mar 1993
Resigned 22 Mar 1995

TAYLOR, Kevan

Resigned
11 Meadowbrook Close, BoltonBL6 4HX
Born August 1956
Director
Appointed 21 Apr 1997
Resigned 25 Feb 2002

TURTON, Victoria Jane

Resigned
10 Campion Road, LondonSW15 6NW
Born October 1962
Director
Appointed 25 Feb 2002
Resigned 31 May 2006

Persons with significant control

2

201 Wood Lane, LondonW12 7RU

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
212 Regents Park Road, LondonNW1 8AW

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

180

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Legacy
28 October 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 November 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name Termination Date
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 June 2009
288cChange of Particulars
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Auditors Resignation Company
24 April 2008
AUDAUD
Legacy
23 July 2007
363aAnnual Return
Legacy
17 July 2007
190190
Legacy
17 July 2007
353353
Legacy
16 July 2007
288cChange of Particulars
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
11 September 2006
363aAnnual Return
Legacy
5 July 2006
244244
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
29 July 2005
244244
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
244244
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
244244
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
22 July 2002
244244
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
244244
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
244244
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
31 July 1998
244244
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288cChange of Particulars
Legacy
9 December 1996
287Change of Registered Office
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
15 June 1996
363aAnnual Return
Legacy
15 June 1996
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
25 July 1995
244244
Legacy
7 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
225(1)225(1)
Legacy
27 October 1994
244244
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
22 October 1993
244244
Legacy
28 June 1993
288288
Legacy
16 June 1993
363b363b
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
11 June 1993
288288
Legacy
26 March 1993
288288
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
21 July 1992
225(1)225(1)
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
27 April 1992
242242
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
22 May 1991
287Change of Registered Office
Legacy
17 May 1991
287Change of Registered Office
Legacy
10 April 1991
242242
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
9 July 1990
288288
Legacy
16 May 1990
242242
Legacy
11 April 1990
288288
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
3 May 1989
242242
Legacy
25 April 1989
288288
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
10 May 1988
242242
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
10 August 1987
288288
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Memorandum Articles
13 December 1980
MEM/ARTSMEM/ARTS