Background WavePink WaveYellow Wave

DAYBREAK MUSIC LIMITED (01438805)

DAYBREAK MUSIC LIMITED (01438805) is an active UK company. incorporated on 20 July 1979. with registered office in Uckfield. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. DAYBREAK MUSIC LIMITED has been registered for 46 years. Current directors include DORRICOTT, David, LOOSE, Philip John, YOUNG, Martin James.

Company Number
01438805
Status
active
Type
ltd
Incorporated
20 July 1979
Age
46 years
Address
14 Horsted Square, Uckfield, TN22 1QG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DORRICOTT, David, LOOSE, Philip John, YOUNG, Martin James
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYBREAK MUSIC LIMITED

DAYBREAK MUSIC LIMITED is an active company incorporated on 20 July 1979 with the registered office located in Uckfield. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. DAYBREAK MUSIC LIMITED was registered 46 years ago.(SIC: 59200)

Status

active

Active since 46 years ago

Company No

01438805

LTD Company

Age

46 Years

Incorporated 20 July 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

14 Horsted Square Bellbrook Industrial Estate Uckfield, TN22 1QG,

Previous Addresses

4 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB
From: 20 July 1979To: 16 July 2010
Timeline

11 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Jul 79
Director Left
Aug 11
Director Joined
Sept 12
Director Joined
Aug 18
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

NORTHWAY, Jonathan Ross, Dr

Active
Horsted Square, UckfieldTN22 1QG
Secretary
Appointed 31 Jan 2026

DORRICOTT, David

Active
Horsted Square, UckfieldTN22 1QG
Born June 1956
Director
Appointed 01 Jul 2023

LOOSE, Philip John

Active
Horsted Square, UckfieldTN22 1QG
Born March 1969
Director
Appointed 01 Jul 2023

YOUNG, Martin James

Active
Horsted Square, UckfieldTN22 1QG
Born October 1966
Director
Appointed 01 Jul 2023

HOLLOWAY, Cecil George

Resigned
131 Burton Road, EastbourneBN21 2RU
Secretary
Appointed N/A
Resigned 30 Jul 1992

KAUFMANN, Helmut Heinrich

Resigned
52 Freeman Avenue, EastbourneBN22 9NU
Secretary
Appointed 30 Jul 1992
Resigned 28 Jun 2007

MACDOWELL, Christopher Ian

Resigned
Horsted Square, UckfieldTN22 1QG
Secretary
Appointed 18 Aug 2010
Resigned 31 Jan 2026

MARTIN, Peter Timothy

Resigned
15 Astaire Avenue, EastbourneBN22 8UN
Secretary
Appointed 28 Jun 2007
Resigned 18 Aug 2010

BELLETT, Joseph Paul

Resigned
Horsted Square, UckfieldTN22 1QG
Born July 1970
Director
Appointed 13 Aug 2018
Resigned 01 Jul 2023

BOOKER, Geoffrey James

Resigned
Horsted Square, UckfieldTN22 1QG
Born July 1947
Director
Appointed 21 Aug 2012
Resigned 01 Jul 2023

CHILDS, Ernest Harold

Resigned
Woodpeekers, EastbourneBN22 0HR
Born January 1907
Director
Appointed N/A
Resigned 08 Jul 1993

HOLLOWAY, Cecil George

Resigned
131 Burton Road, EastbourneBN21 2RU
Born July 1906
Director
Appointed N/A
Resigned 08 Jul 1993

KAUFMANN, Helmut Heinrich

Resigned
52 Freeman Avenue, EastbourneBN22 9NU
Born February 1944
Director
Appointed N/A
Resigned 28 Jun 2007

LOOSE, Philip John

Resigned
6 Astaire Avenue, EastbourneBN22 8UN
Born March 1969
Director
Appointed 14 Sept 2006
Resigned 11 Dec 2008

MARTIN, Derek Neville Gordon

Resigned
Heffle Cottage School Hill, HeathfieldTN21 9AE
Born September 1934
Director
Appointed N/A
Resigned 15 Mar 2000

MARTIN, Peter Timothy

Resigned
Horsted Square, UckfieldTN22 1QG
Born April 1961
Director
Appointed 01 Jan 1998
Resigned 25 Jul 2023

ROOK, Russell David, Dr

Resigned
Horsted Square, UckfieldTN22 1QG
Born June 1972
Director
Appointed 11 Dec 2008
Resigned 30 Aug 2011

THORPE, Andrew John

Resigned
Seaford Road, EastbourneBN22 7JG
Born December 1961
Director
Appointed 01 Apr 2000
Resigned 11 Dec 2008

WHITE, Ian Richard, Rev. Dr

Resigned
Horsted Square, UckfieldTN22 1QG
Born January 1953
Director
Appointed 11 Dec 2008
Resigned 01 Jul 2023

Persons with significant control

1

Horsted Square, UckfieldTN22 1QG

Nature of Control

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

Filing History

129

Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
30 January 2009
288aAppointment of Director or Secretary
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
7 January 2009
AUDAUD
Accounts Amended With Made Up Date
18 November 2008
AAMDAAMD
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
21 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
12 August 1997
288cChange of Particulars
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Legacy
14 July 1986
363363
Incorporation Company
20 July 1979
NEWINCIncorporation