Background WavePink WaveYellow Wave

DENKER MUSIC LIMITED (00951083)

DENKER MUSIC LIMITED (00951083) is an active UK company. incorporated on 31 March 1969. with registered office in Fulham. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. DENKER MUSIC LIMITED has been registered for 56 years. Current directors include HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David and 1 others.

Company Number
00951083
Status
active
Type
ltd
Incorporated
31 March 1969
Age
56 years
Address
Units 6 & 7, Fulham, SW6 6SE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David, KASSNER, Natalie Olivia
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENKER MUSIC LIMITED

DENKER MUSIC LIMITED is an active company incorporated on 31 March 1969 with the registered office located in Fulham. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. DENKER MUSIC LIMITED was registered 56 years ago.(SIC: 59200)

Status

active

Active since 56 years ago

Company No

00951083

LTD Company

Age

56 Years

Incorporated 31 March 1969

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 26 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Units 6 & 7 11 Wyfold Road Fulham, SW6 6SE,

Timeline

3 key events • 2022 - 2022

Funding Officers Ownership
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KASSNER, Natalie Olivia

Active
Units 6 & 7, FulhamSW6 6SE
Secretary
Appointed 21 Jan 2022

HASLAM, Victoria Sabina

Active
53 Griffiths Road, WimbledonSW19 1SS
Born March 1961
Director
Appointed 07 Nov 1996

KASSNER, Alexander Laurence

Active
Units 6 & 7, FulhamSW6 6SE
Born March 1979
Director
Appointed 21 Jan 2022

KASSNER, David

Active
63 Clonmel Road, LondonSW6 5BL
Born May 1950
Director
Appointed N/A

KASSNER, Natalie Olivia

Active
Units 6 & 7, FulhamSW6 6SE
Born May 1987
Director
Appointed 21 Jan 2022

KASSNER, Veronique Marie Letizia

Resigned
63 Clonmel Road, LondonSW6 5BL
Secretary
Appointed 05 Jan 2001
Resigned 23 Aug 2022

SEED, Brian Mauldwyn David

Resigned
242 Northwood Road, HarefieldUB9 6PT
Secretary
Appointed N/A
Resigned 05 Jan 2001

DENKER, Carl Johaan Freidrick

Resigned
Garden Flat 74 St Augustines Road, LondonNW1 9RP
Director
Appointed N/A
Resigned 03 Oct 2004

DENKER, Gail Caroline Meade

Resigned
8 Avenue Mansions, LondonNW3 7AU
Director
Appointed N/A
Resigned 03 Oct 2004

KASSNER, Edward

Resigned
108 Ralph Court, LondonW2 5HU
Born February 1920
Director
Appointed N/A
Resigned 19 Nov 1996

KASSNER, Veronique Marie Letizia

Resigned
63 Clonmel Road, LondonSW6 5BL
Born September 1961
Director
Appointed 05 Jan 2001
Resigned 21 Jan 2022

Persons with significant control

1

Mr David Kassner

Active
Units 6 & 7, FulhamSW6 6SE
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
9 November 1992
363aAnnual Return
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363