Background WavePink WaveYellow Wave

SABRE MUSIC LIMITED (01067954)

SABRE MUSIC LIMITED (01067954) is an active UK company. incorporated on 25 August 1972. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SABRE MUSIC LIMITED has been registered for 53 years. Current directors include MACKAY, Brenda Anne, MACKAY, David Charles, SMITH, Jonathan Alexander Bruce and 2 others.

Company Number
01067954
Status
active
Type
ltd
Incorporated
25 August 1972
Age
53 years
Address
14-15 Berners Street, London, W1T 3LJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MACKAY, Brenda Anne, MACKAY, David Charles, SMITH, Jonathan Alexander Bruce, WISE, Marcus Daniel, WISE, Tomas Christopher
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRE MUSIC LIMITED

SABRE MUSIC LIMITED is an active company incorporated on 25 August 1972 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. SABRE MUSIC LIMITED was registered 53 years ago.(SIC: 59200)

Status

active

Active since 53 years ago

Company No

01067954

LTD Company

Age

53 Years

Incorporated 25 August 1972

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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 - 30 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

ROUND MUSIC LIMITED
From: 25 August 1972To: 31 December 1980
Contact
Address

14-15 Berners Street London, W1T 3LJ,

Previous Addresses

the Malt House the Street South Stoke Nr Goring on Thames RG8 0JS
From: 25 August 1972To: 12 July 2013
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 18
Director Joined
Aug 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

KYTE, Denise Samantha

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 01 Jan 2024

MACKAY, Brenda Anne

Active
Beechwood Lane, WarlinghamCR6 9LT
Born December 1952
Director
Appointed 30 Jun 2011

MACKAY, David Charles

Active
Beechwood Lane, WarlinghamCR6 9LT
Born May 1944
Director
Appointed 30 Jun 2011

SMITH, Jonathan Alexander Bruce

Active
Berners Street, LondonW1T 3LJ
Born April 1963
Director
Appointed 13 Aug 2024

WISE, Marcus Daniel

Active
Berners Street, LondonW1T 3LJ
Born December 1977
Director
Appointed 11 Nov 2025

WISE, Tomas Christopher

Active
Berners Street, LondonW1T 3LJ
Born February 1971
Director
Appointed 11 Nov 2025

KEMP, Nicholas John Marcus

Resigned
Berners Street, LondonW1T 3LJ
Secretary
Appointed 12 Jul 2013
Resigned 01 Jan 2024

PARR-HEAD, Peter

Resigned
The Malt House, Goring On ThamesRG8 0JS
Secretary
Appointed N/A
Resigned 12 Jul 2013

LATHAM, Anthony Edward

Resigned
Berners Street, LondonW1T 3LJ
Born June 1973
Director
Appointed 26 Oct 2015
Resigned 30 Jun 2018

OATES, Miranda

Resigned
Berners Street, LondonW1T 3LJ
Born November 1946
Director
Appointed 30 Jun 2011
Resigned 11 Nov 2025

OATES, Terence Robert

Resigned
Lower Richmond Road, LondonSW15 1ET
Born March 1937
Director
Appointed N/A
Resigned 16 Apr 2011

PARR-HEAD, Peter

Resigned
The Malt House, Goring On ThamesRG8 0JS
Born June 1932
Director
Appointed N/A
Resigned 26 Oct 2015

Persons with significant control

1

Berners Street, LondonW1T 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 July 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Sail Address Company
31 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
21 April 2004
287Change of Registered Office
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
3 August 1994
287Change of Registered Office
Legacy
13 January 1994
363x363x
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
12 January 1993
363x363x
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
6 February 1992
363x363x
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
12 February 1987
287Change of Registered Office
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Memorandum Articles
3 December 1980
MEM/ARTSMEM/ARTS