Background WavePink WaveYellow Wave

FFRR MUSIC LIMITED (02126744)

FFRR MUSIC LIMITED (02126744) is an active UK company. incorporated on 29 April 1987. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FFRR MUSIC LIMITED has been registered for 38 years. Current directors include ALDERTON, Katherine Elizabeth, GONZALES, Shani, YOUNG, Darren Robert.

Company Number
02126744
Status
active
Type
ltd
Incorporated
29 April 1987
Age
38 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ALDERTON, Katherine Elizabeth, GONZALES, Shani, YOUNG, Darren Robert
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFRR MUSIC LIMITED

FFRR MUSIC LIMITED is an active company incorporated on 29 April 1987 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FFRR MUSIC LIMITED was registered 38 years ago.(SIC: 90030)

Status

active

Active since 38 years ago

Company No

02126744

LTD Company

Age

38 Years

Incorporated 29 April 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

LONDON MUSIC PUBLISHING LIMITED
From: 20 April 1988To: 29 June 1988
BLANCHISSEUSE MUSIC LIMITED
From: 14 September 1987To: 20 April 1988
MULBERRY MUSIC LIMITED
From: 29 April 1987To: 14 September 1987
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 29 April 1987To: 15 May 2017
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jul 13
Director Joined
Jun 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Left
Apr 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 24
Director Joined
Aug 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ALDERTON, Katherine Elizabeth

Active
46 Kensington Court, LondonW8 5DA
Born November 1986
Director
Appointed 22 Sept 2017

GONZALES, Shani

Active
46 Kensington Court, LondonW8 5DA
Born September 1979
Director
Appointed 12 Mar 2024

YOUNG, Darren Robert

Active
Cannon Street, LondonEC4N 6AF
Born June 1973
Director
Appointed 10 Dec 2021

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed N/A
Resigned 17 Dec 1991

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 30 Dec 1999
Resigned 01 Mar 2004

MANSBRIDGE, Anne

Resigned
Flat 4, LondonW8 4RT
Secretary
Appointed 01 Mar 2004
Resigned 01 Jul 2004

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2004
Resigned 10 Apr 2024

TG REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 28 May 1992
Resigned 30 Dec 1999

AMES, Roger

Resigned
2 Telegraph Road, LondonSW15 3SY
Born September 1949
Director
Appointed N/A
Resigned 30 Dec 1999

BENNETT, Tracy Martin

Resigned
Flat 3, 2 Melbury Road, LondonW14 8LP
Born April 1958
Director
Appointed N/A
Resigned 30 Dec 1999

BOOTH, Charles William

Resigned
114 Windermere Road, LondonW5 4TH
Born March 1957
Director
Appointed N/A
Resigned 07 Aug 1992

DYBALL, Jane Mary

Resigned
Kensington Church Street, LondonW8 4EP
Born May 1962
Director
Appointed 20 Sept 2011
Resigned 19 Jun 2013

EVERS, Rachel Therese

Resigned
18 Earlsmead Road, LondonNW10 5QB
Born May 1970
Director
Appointed 20 Jul 2007
Resigned 20 Sept 2011

FISHER, Thomas Clive

Resigned
1 Nevelle Close, BracknellRG42 4AZ
Born April 1952
Director
Appointed N/A
Resigned 09 Dec 1991

LAVIN, Michael Anthony

Resigned
46 Kensington Court, LondonW8 5DA
Born May 1964
Director
Appointed 20 Sept 2011
Resigned 12 Mar 2024

LOWER, Paul John

Resigned
Rayleigh Lower Road, CookhamSL6 9EH
Born March 1954
Director
Appointed N/A
Resigned 30 Dec 1999

MANNERS, James Richard

Resigned
Kensington Church Street, LondonW8 4EP
Born March 1961
Director
Appointed 20 Sept 2011
Resigned 21 Apr 2016

MULLOCK, Keith Howard Percival

Resigned
Flat 1, LondonSW7 3RA
Born February 1960
Director
Appointed 30 Dec 1999
Resigned 09 Dec 2005

OBERSTEIN, Maurice Louis

Resigned
10 Howley Place, LondonW2 1XA
Born September 1928
Director
Appointed N/A
Resigned 09 Dec 1991

PHILLIPS, Nicholas James Turner

Resigned
13 Fife Road, LondonSW14 7EJ
Born August 1963
Director
Appointed 30 Dec 1999
Resigned 27 Apr 2007

PYE, Anthony Greig

Resigned
Gilham's Birch, CrowboroughTN6 3HH
Born July 1946
Director
Appointed N/A
Resigned 09 Dec 1991

REID, John David

Resigned
62 Kensington Park Road, LondonW11 3BJ
Born June 1961
Director
Appointed 20 Jul 2007
Resigned 20 Sept 2011

SMITH, Joanne Sian

Resigned
46 Kensington Court, LondonW8 5DA
Born December 1968
Director
Appointed 13 May 2014
Resigned 10 Dec 2021

SMITH, Michael Edward John

Resigned
46 Kensington Court, LondonW8 5DA
Born October 1965
Director
Appointed 22 Dec 2016
Resigned 13 Mar 2020

SURRY, Ian James

Resigned
66 Derwent Road, LondonN13 4PX
Born February 1958
Director
Appointed N/A
Resigned 12 Sept 1997

WATSON, John Victor

Resigned
18a Willoughby Road, LondonNW3 1SA
Born August 1952
Director
Appointed 14 Dec 1992
Resigned 20 Jul 2007

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
27 September 2002
244244
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
21 September 2000
225Change of Accounting Reference Date
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Resolution
21 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Legacy
3 June 1999
287Change of Registered Office
Legacy
29 January 1999
353353
Legacy
8 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
14 July 1998
363aAnnual Return
Legacy
14 July 1998
288cChange of Particulars
Legacy
22 June 1998
244244
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
363aAnnual Return
Legacy
24 July 1996
363aAnnual Return
Legacy
24 July 1996
363(353)363(353)
Legacy
24 July 1996
363(190)363(190)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
13 October 1993
244244
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
14 January 1993
88(2)R88(2)R
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
288288
Legacy
10 June 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
2 January 1992
363x363x
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
8 January 1991
288288
Legacy
24 December 1990
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
3 August 1989
288288
Legacy
18 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
15 June 1989
288288
Legacy
5 February 1989
363363
Legacy
19 December 1988
288288
Certificate Change Of Name Company
28 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1988
287Change of Registered Office
Legacy
16 February 1988
288288
Legacy
14 October 1987
224224
Legacy
5 October 1987
288288
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 1987
RESOLUTIONSResolutions
Legacy
15 August 1987
287Change of Registered Office
Legacy
15 August 1987
288288
Certificate Incorporation
29 April 1987
CERTINCCertificate of Incorporation