Background WavePink WaveYellow Wave

WILTON'S MUSIC HALL (02553922)

WILTON'S MUSIC HALL (02553922) is an active UK company. incorporated on 31 October 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. WILTON'S MUSIC HALL has been registered for 35 years. Current directors include GAYNER, John Reynolds, HEATON, James Richard, MAKIN, Andrew and 5 others.

Company Number
02553922
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 1990
Age
35 years
Address
Wiltons Music Hall, London, E1 8JB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GAYNER, John Reynolds, HEATON, James Richard, MAKIN, Andrew, MARSH, George, RHODES, Mark, TAYLOR, Charles Geoffrey William, TIERNEY, Mark Christopher, VALLELY, Anne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON'S MUSIC HALL

WILTON'S MUSIC HALL is an active company incorporated on 31 October 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. WILTON'S MUSIC HALL was registered 35 years ago.(SIC: 90040)

Status

active

Active since 35 years ago

Company No

02553922

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 31 October 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

WILTONS MUSIC HALL
From: 8 November 2004To: 31 July 2012
BROOMHILL TRUST
From: 31 October 1990To: 8 November 2004
Contact
Address

Wiltons Music Hall Graces Alley London, E1 8JB,

Timeline

33 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Feb 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Oct 12
Loan Secured
Oct 13
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Jun 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GAYNER, John Reynolds

Active
Grace's Alley, LondonE1 8JB
Born March 1946
Director
Appointed 05 Feb 2008

HEATON, James Richard

Active
Wiltons Music Hall, LondonE1 8JB
Born July 1981
Director
Appointed 25 Jul 2017

MAKIN, Andrew

Active
Wiltons Music Hall, LondonE1 8JB
Born May 1981
Director
Appointed 14 Nov 2018

MARSH, George

Active
Grace's Alley, LondonE1 8JB
Born May 1943
Director
Appointed 30 Aug 2007

RHODES, Mark

Active
Graces Alley, LondonE1 8JB
Born November 1972
Director
Appointed 14 Nov 2023

TAYLOR, Charles Geoffrey William

Active
Wiltons Music Hall, LondonE1 8JB
Born March 1954
Director
Appointed 18 Jul 2019

TIERNEY, Mark Christopher

Active
Graces Alley, LondonE1 8JB
Born August 1975
Director
Appointed 18 Oct 2017

VALLELY, Anne

Active
Wiltons Music Hall, LondonE1 8JB
Born March 1964
Director
Appointed 02 May 2019

BRACHER, George Anthony Wolseley

Resigned
Somerfield House 59 London Road, MaidstoneME16 8JH
Secretary
Appointed N/A
Resigned 01 Apr 1999

KITCHEN, Jonathan Aistrope

Resigned
Highams Capel Road, HorshamRH12 4PY
Secretary
Appointed 01 Apr 1999
Resigned 05 Apr 2016

PEARCE, Ian James

Resigned
Fitzgerald Avenue, LondonSW14 8SZ
Secretary
Appointed 05 Apr 2016
Resigned 16 May 2017

BEGLEY, Kim Sean Robert

Resigned
23 Claremont Gardens, Tunbridge WellsTN2 5DD
Born June 1952
Director
Appointed N/A
Resigned 28 Sept 1994

BENN, James Jonathan, Sir

Resigned
Fielden Lodge Tonbridge Road, IghthamTN15 9AN
Born July 1933
Director
Appointed N/A
Resigned 10 Oct 1996

BRACHER, George Anthony Wolseley

Resigned
Somerfield House 59 London Road, MaidstoneME16 8JH
Born September 1932
Director
Appointed N/A
Resigned 24 Feb 1998

BUTLER, Nicholas Jones

Resigned
28 Rodenhurst Road, LondonSW4 8AR
Born November 1954
Director
Appointed 09 Jun 2003
Resigned 12 Oct 2010

FRIEDLANDER, Jeremy Ian

Resigned
Manchuria Road, LondonSW11 6AE
Born October 1954
Director
Appointed 15 Oct 2003
Resigned 05 Apr 2016

GLUCKLICH, Thomas Charles

Resigned
Mill House, HartlipME9 7TD
Born June 1936
Director
Appointed 22 Jul 1997
Resigned 10 Oct 2002

GURNEY, Melanie Elle

Resigned
Wiltons Music Hall, LondonE1 8JB
Born December 1991
Director
Appointed 02 May 2019
Resigned 29 May 2024

HAYES, David George

Resigned
Graces Alley, LondonE1 8JB
Born September 1960
Director
Appointed 18 Jan 2017
Resigned 07 May 2017

HERRON, Kathleen

Resigned
Wiltons Music Hall, LondonE1 8JB
Born December 1945
Director
Appointed 18 Sept 2012
Resigned 16 Dec 2023

JONES, Denise

Resigned
196 Cable Street, LondonE1 0BL
Born April 1945
Director
Appointed 29 Mar 2000
Resigned 05 Apr 2016

KELSALL, Arthur Franklin

Resigned
4 Woodlands Avenue, LondonN3 2NR
Born April 1943
Director
Appointed 11 Jul 2005
Resigned 11 Nov 2016

KITCHEN, Jonathan Aistrope

Resigned
Highams Capel Road, HorshamRH12 4PY
Born July 1939
Director
Appointed 01 Apr 1999
Resigned 05 Apr 2016

LAZELL, Stephen Alexander

Resigned
6 Rusthall Road, Tunbridge WellsTN4 8PA
Born December 1956
Director
Appointed 18 Nov 1996
Resigned 13 Mar 1997

LUXON, Benjamin Matthew

Resigned
The Mazet, PenzanceTR20 9DS
Born March 1937
Director
Appointed 07 Jan 1993
Resigned 30 Jun 2000

MAYHEW, Frances

Resigned
Wiltons Music Hall, LondonE1 8JB
Born December 1977
Director
Appointed 10 Jul 2012
Resigned 06 Oct 2015

MCGREGOR, Menna Lyn

Resigned
Graces Alley, LondonE1 8JB
Born November 1950
Director
Appointed 01 Jan 2017
Resigned 25 Feb 2019

PENNOCK, David Roderick Michael

Resigned
Glebe House, Hastings Road, NorthiamTN31 6NH
Born December 1944
Director
Appointed 07 Jan 1993
Resigned 18 Jan 2017

PORTEN, Lucy

Resigned
Queens Road, TwickenhamTW1 4EZ
Born July 1973
Director
Appointed 18 Nov 2013
Resigned 06 Mar 2019

RHODES, Mark

Resigned
Graces Alley, LondonE1 8JB
Born November 1972
Director
Appointed 01 Jan 2017
Resigned 06 Mar 2019

SHUKUR, Abdus

Resigned
7 Landons Close, LondonE14 9QQ
Born October 1956
Director
Appointed 29 Mar 2000
Resigned 11 Apr 2016

SIMPSON, Linda Anne

Resigned
Wiltons Music Hall, LondonE1 8JB
Born February 1958
Director
Appointed 31 May 2012
Resigned 07 May 2017

SMITH, Joanna

Resigned
Edells, EdenbridgeTN8 5PB
Born April 1938
Director
Appointed 21 Jun 1995
Resigned 31 Dec 2002

SPIEGEL, Adam Pennington

Resigned
26 Holland Park Gardens, LondonW14 8EA
Born June 1968
Director
Appointed 12 Mar 2000
Resigned 08 Apr 2003

VAN GELDER CHANDLER, Nicola

Resigned
31 Shirlock Road, LondonNW3 2HR
Born January 1953
Director
Appointed 09 Jun 2003
Resigned 01 Aug 2005
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Resolution
25 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 October 2015
AR01AR01
Change Person Director Company With Change Date
24 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Resolution
8 August 2012
RESOLUTIONSResolutions
Memorandum Articles
6 August 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Auditors Resignation Company
31 August 2010
AUDAUD
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
26 August 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
287Change of Registered Office
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
29 January 1993
288288
Legacy
29 January 1993
288288
Legacy
18 November 1992
363b363b
Legacy
23 September 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
18 November 1991
363b363b
Resolution
30 July 1991
RESOLUTIONSResolutions
Resolution
30 July 1991
RESOLUTIONSResolutions
Resolution
30 July 1991
RESOLUTIONSResolutions
Legacy
20 June 1991
288288
Legacy
19 June 1991
224224
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
6 December 1990
288288
Incorporation Company
31 October 1990
NEWINCIncorporation