Background WavePink WaveYellow Wave

DURHAM MUSIC LIMITED (00950611)

DURHAM MUSIC LIMITED (00950611) is an active UK company. incorporated on 24 March 1969. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. DURHAM MUSIC LIMITED has been registered for 57 years. Current directors include PLATZ, Simon Howard, WHYTON, Sean Alexander.

Company Number
00950611
Status
active
Type
ltd
Incorporated
24 March 1969
Age
57 years
Address
Roundhouse, London, NW1 8AW
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
PLATZ, Simon Howard, WHYTON, Sean Alexander
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM MUSIC LIMITED

DURHAM MUSIC LIMITED is an active company incorporated on 24 March 1969 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. DURHAM MUSIC LIMITED was registered 57 years ago.(SIC: 59200)

Status

active

Active since 57 years ago

Company No

00950611

LTD Company

Age

57 Years

Incorporated 24 March 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

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

Previous Addresses

Onward House 11 Uxbridge Street London W8 7TQ
From: 24 March 1969To: 15 December 2015
Timeline

2 key events • 2010 - 2011

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAVANAGH, Claire

Active
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 28 Jan 2026

PLATZ, Simon Howard

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

WHYTON, Sean Alexander

Active
212 Regent's Park Road, LondonNW1 8AW
Born February 1965
Director
Appointed 02 Feb 2011

ATTWOOD, John David

Resigned
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 19 Dec 1991
Resigned 10 Nov 2016

ATTWOOD, Michael James

Resigned
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 10 Nov 2016
Resigned 28 Jan 2026

BEXLEY, John William

Resigned
43 Wilmington Close, HassocksBN6 8QB
Secretary
Appointed N/A
Resigned 19 Dec 1991

PLATZ, David Aron

Resigned
4 Queens Mews, LondonW2 4BZ
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

WHYTON, Mary

Resigned
10 Lyndhurst Gardens, PinnerHA5 3XB
Born September 1942
Director
Appointed 23 Jun 1998
Resigned 16 Nov 2009

WHYTON, Wallace Victor

Resigned
9 Cheney Street, PinnerHA5 2TF
Born September 1929
Director
Appointed N/A
Resigned 23 Jan 1997

Persons with significant control

2

Mr Sean Alexander Whyton

Active
212 Regent's Park Road, LondonNW1 8AW
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Onward Music Limited

Active
212 Regent's Park Road, LondonNW1 8AW

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

118

Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 January 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Sail Address Company With Old Address
16 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Sail Address Company With Old Address
4 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Move Registers To Sail Company
19 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
18 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
16 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
7 May 2003
244244
Legacy
3 February 2003
363aAnnual Return
Legacy
30 January 2003
288cChange of Particulars
Legacy
30 January 2003
353353
Accounts With Accounts Type Total Exemption Small
13 May 2002
AAAnnual Accounts
Legacy
25 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
1 May 2001
244244
Legacy
28 February 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
2 May 2000
244244
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
353353
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
30 April 1998
244244
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1996
AAAnnual Accounts
Legacy
2 May 1996
244244
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
27 April 1995
244244
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
287Change of Registered Office
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
21 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts