Background WavePink WaveYellow Wave

PINK FLOYD MUSIC PUBLISHERS LIMITED (01115066)

PINK FLOYD MUSIC PUBLISHERS LIMITED (01115066) is an active UK company. incorporated on 23 May 1973. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PINK FLOYD MUSIC PUBLISHERS LIMITED has been registered for 52 years. Current directors include BARNES, Peter Edward, GILMOUR, David Jon, MASON, Nicholas Berkeley.

Company Number
01115066
Status
active
Type
ltd
Incorporated
23 May 1973
Age
52 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BARNES, Peter Edward, GILMOUR, David Jon, MASON, Nicholas Berkeley
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINK FLOYD MUSIC PUBLISHERS LIMITED

PINK FLOYD MUSIC PUBLISHERS LIMITED is an active company incorporated on 23 May 1973 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PINK FLOYD MUSIC PUBLISHERS LIMITED was registered 52 years ago.(SIC: 90030)

Status

active

Active since 52 years ago

Company No

01115066

LTD Company

Age

52 Years

Incorporated 23 May 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 10 November 2015To: 1 July 2016
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 23 May 1973To: 10 November 2015
Timeline

1 key events • 1973 - 1973

Funding Officers Ownership
Company Founded
May 73
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 01 Jul 2016

BARNES, Peter Edward

Active
51 Clarendon Road, LondonW11 4JD
Born April 1940
Director
Appointed N/A

GILMOUR, David Jon

Active
Astoria, HamptonTW12 2EN
Born March 1946
Director
Appointed N/A

MASON, Nicholas Berkeley

Active
109 Bartholomew Road, LondonNW5 2BJ
Born January 1944
Director
Appointed N/A

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed N/A
Resigned 01 Jul 2016

LAWRENCE, Norman

Resigned
30 Fulmer Drive, Gerrards CrossSL9 7HL
Born July 1939
Director
Appointed N/A
Resigned 07 Jan 1998

RUSSELL, Anthony David

Resigned
Regency House, LondonW1R 5WB
Born May 1945
Director
Appointed 13 Jul 1992
Resigned 26 Nov 1996

STAINTON, Martin Thomas

Resigned
40 Stockwell Park Crescent, LondonSW9 0DG
Born December 1949
Director
Appointed 15 Jul 1993
Resigned 31 Jul 1994

TWEEDALE, Garth

Resigned
Little Beechmont, SevenoaksTN13 1TH
Born July 1946
Director
Appointed 01 Nov 2003
Resigned 15 Sept 2008

WALTON, Christopher Jerome

Resigned
Lanterns Lodge, LondonSW11 3AD
Born February 1947
Director
Appointed 31 Jul 1992
Resigned 18 Sept 1997

WATERS, George Roger

Resigned
31 Ruvigny Gardens, LondonSW15 1JR
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 1999

WRIGHT, Richard William

Resigned
104a Gifford Street, LondonN1 0DF
Born July 1943
Director
Appointed N/A
Resigned 15 Sept 2008

Persons with significant control

2

Mr David Jon Gilmour

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1946

Nature of Control

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

Mr Nicholas Berkeley Mason

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1944

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

135

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Second Filing Of Form With Form Type Made Up Date
17 February 2015
RP04RP04
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
3 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Small
7 March 2005
AAAnnual Accounts
Legacy
5 January 2005
363aAnnual Return
Legacy
21 December 2004
288cChange of Particulars
Legacy
30 November 2004
288cChange of Particulars
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
24 December 2001
363aAnnual Return
Legacy
3 December 2001
288cChange of Particulars
Legacy
2 October 2001
288cChange of Particulars
Legacy
2 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
24 January 2001
363aAnnual Return
Legacy
17 November 2000
288bResignation of Director or Secretary
Auditors Resignation Company
8 June 2000
AUDAUD
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
123Notice of Increase in Nominal Capital
Legacy
21 February 2000
88(2)R88(2)R
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363aAnnual Return
Accounts With Accounts Type Medium
28 April 1999
AAAnnual Accounts
Legacy
8 January 1999
363aAnnual Return
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 February 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288cChange of Particulars
Legacy
22 December 1997
287Change of Registered Office
Legacy
22 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
5 August 1993
288288
Legacy
13 April 1993
287Change of Registered Office
Legacy
8 April 1993
288288
Legacy
24 January 1993
363b363b
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
22 September 1992
288288
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
21 November 1988
287Change of Registered Office
Legacy
5 October 1988
363363
Legacy
6 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
288288
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
23 May 1973
NEWINCIncorporation