Background WavePink WaveYellow Wave

FABER MUSIC HOLDINGS LIMITED (02031978)

FABER MUSIC HOLDINGS LIMITED (02031978) is an active UK company. incorporated on 27 June 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FABER MUSIC HOLDINGS LIMITED has been registered for 39 years. Current directors include FABER, Tobias William, KING, Richard Malcolm.

Company Number
02031978
Status
active
Type
ltd
Incorporated
27 June 1986
Age
39 years
Address
12 Roger Street, London, WC1N 2JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FABER, Tobias William, KING, Richard Malcolm
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABER MUSIC HOLDINGS LIMITED

FABER MUSIC HOLDINGS LIMITED is an active company incorporated on 27 June 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FABER MUSIC HOLDINGS LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02031978

LTD Company

Age

39 Years

Incorporated 27 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

CLAMINSTANT LIMITED
From: 27 June 1986To: 31 March 1988
Contact
Address

12 Roger Street London, WC1N 2JU,

Previous Addresses

Bloomsbury House 74-77 Great Russell Street London WC1B 3DA
From: 27 June 1986To: 2 February 2023
Timeline

2 key events • 2010 - 2012

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Jun 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FABER, Tobias William

Active
Roger Street, LondonWC1N 2JU
Born November 1965
Director
Appointed 16 Oct 2002

KING, Richard Malcolm

Active
Roger Street, LondonWC1N 2JU
Born June 1963
Director
Appointed 05 Jul 2002

GARNER, Kelly Louise

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Secretary
Appointed 11 Jun 2010
Resigned 16 Dec 2013

RAVER, Harold Mark

Resigned
28 Lakeland Close, ChigwellIG7 4QU
Secretary
Appointed 14 Apr 2000
Resigned 30 Sept 2005

ROPEK, Andrew George

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Secretary
Appointed 01 Oct 2005
Resigned 11 Jun 2010

WEAKLEY, David Anthony

Resigned
37 Gaping Lane, HitchinSG5 2JE
Secretary
Appointed N/A
Resigned 14 Apr 2000

BOYLE, Robert Howard Purdy

Resigned
39 Minster Road, LondonNW2 3SH
Born May 1937
Director
Appointed N/A
Resigned 05 Jul 2002

FABER, Thomas Erle, Dr

Resigned
The Old Vicarage Thompsons Lane, CambridgeCB5 8AQ
Born April 1927
Director
Appointed 15 May 1995
Resigned 16 Oct 2002

GILLINGWATER, Richard Dunnell

Resigned
2 Lichfield Road, RichmondTW9 3JR
Born July 1956
Director
Appointed 01 May 2002
Resigned 24 Jan 2007

PARKER, Charles Herbert

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born July 1953
Director
Appointed 05 Nov 2010
Resigned 31 May 2012

PASTEUR, Thomas Hugh, Mr.

Resigned
Bridge House, WoodbridgeIP13 6UF
Born May 1934
Director
Appointed N/A
Resigned 01 May 2002

SIMPSON, Peter Robert Freeman

Resigned
Hillside Farmhouse, SissinghurstTN17 2JH
Born October 1952
Director
Appointed N/A
Resigned 15 May 1995

Persons with significant control

1

Great Russell Street, LondonWC1B 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Miscellaneous
9 April 2013
MISCMISC
Miscellaneous
8 April 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Second Filing Of Form With Form Type
7 November 2011
RP04RP04
Capital Variation Of Rights Attached To Shares
8 April 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Accounts With Accounts Type Group
25 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
190190
Legacy
20 January 2009
353353
Legacy
20 January 2009
287Change of Registered Office
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Group
25 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts Amended With Accounts Type Group
2 July 2007
AAMDAAMD
Accounts With Accounts Type Group
1 June 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
169169
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Group
21 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288cChange of Particulars
Accounts With Accounts Type Group
25 January 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288cChange of Particulars
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288cChange of Particulars
Legacy
16 August 2000
288cChange of Particulars
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 December 1999
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Memorandum Articles
4 January 1995
MEM/ARTSMEM/ARTS
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
17 December 1991
363(287)363(287)
Accounts With Accounts Type Full Group
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
363363
Accounts With Accounts Type Full Group
1 December 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
13 June 1989
363363
Accounts With Accounts Type Dormant
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
25 October 1988
PUC 3PUC 3
Statement Of Affairs
25 October 1988
SASA
Legacy
27 June 1988
288288
Legacy
27 June 1988
287Change of Registered Office
Legacy
8 April 1988
PUC 2PUC 2
Legacy
8 April 1988
123Notice of Increase in Nominal Capital
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1988
PUC 5PUC 5
Resolution
10 March 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
19 February 1988
288288
Legacy
12 August 1987
288288
Legacy
10 March 1987
224224
Memorandum Articles
9 February 1987
MEM/ARTSMEM/ARTS
Legacy
9 February 1987
GAZ(U)GAZ(U)
Legacy
6 February 1987
288288
Legacy
6 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 June 1986
CERTINCCertificate of Incorporation