Background WavePink WaveYellow Wave

MUSIC INDUSTRY TRUSTS LIMITED (02689836)

MUSIC INDUSTRY TRUSTS LIMITED (02689836) is an active UK company. incorporated on 21 February 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MUSIC INDUSTRY TRUSTS LIMITED has been registered for 34 years. Current directors include CROWE, Margaret Mary Ann Patricia, SCHEMBRI, Sandra Mary Jane, TRAPPITT, Sandra Elizabeth and 1 others.

Company Number
02689836
Status
active
Type
ltd
Incorporated
21 February 1992
Age
34 years
Address
Unit 4/4a, Tileyard Studios, London, N7 9AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CROWE, Margaret Mary Ann Patricia, SCHEMBRI, Sandra Mary Jane, TRAPPITT, Sandra Elizabeth, TWIST, Joanna Louise, Dr
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC INDUSTRY TRUSTS LIMITED

MUSIC INDUSTRY TRUSTS LIMITED is an active company incorporated on 21 February 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MUSIC INDUSTRY TRUSTS LIMITED was registered 34 years ago.(SIC: 90020)

Status

active

Active since 34 years ago

Company No

02689836

LTD Company

Age

34 Years

Incorporated 21 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MUSIC INDUSTRIES LIMITED
From: 21 February 1992To: 10 April 1997
Contact
Address

Unit 4/4a, Tileyard Studios Tileyard Road London, N7 9AH,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 9 September 2022To: 1 April 2025
Level 21 40 Bank Street Canary Wharf London E14 5DS England
From: 23 June 2022To: 9 September 2022
C/O Bpi Riverside Building County Hall Westminster Bridge Road London SE1 7JA
From: 21 February 1992To: 23 June 2022
Timeline

11 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
May 12
Director Left
May 15
Director Left
Aug 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

WHITEHEAD, Kiaron James

Active
Tileyard Road, LondonN7 9AH
Secretary
Appointed 03 Jun 2014

CROWE, Margaret Mary Ann Patricia

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1966
Director
Appointed 24 Apr 2012

SCHEMBRI, Sandra Mary Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1975
Director
Appointed 01 Dec 2022

TRAPPITT, Sandra Elizabeth

Active
Tileyard Road, LondonN7 9AH
Born July 1972
Director
Appointed 13 Mar 2024

TWIST, Joanna Louise, Dr

Active
Tileyard Road, LondonN7 9AH
Born April 1973
Director
Appointed 21 Mar 2024

ALDER, Samuel George

Resigned
The Grange, OnchanIM4 5BG
Secretary
Appointed N/A
Resigned 30 Sept 1997

AUSTIN GROOME, Rosalind Barbara

Resigned
20 Sainfoin Road, LondonSW17 8EP
Secretary
Appointed 15 Jun 2004
Resigned 18 Jul 2007

GLYNN, Nicholas Marc

Resigned
C/O Bpi Riverside Building, Westminster Bridge RoadSE1 7JA
Secretary
Appointed 28 Aug 2008
Resigned 03 Jun 2014

KANGIS, Christopher Elder

Resigned
Flat 11 The Triangle Three Oak Lane, LondonSE1 2NZ
Secretary
Appointed 18 Jul 2007
Resigned 02 Jan 2008

MAJOR, Timothy William

Resigned
Building 36, LondonSE18 6XD
Secretary
Appointed 02 Jan 2008
Resigned 28 Aug 2008

SONGI, Andrea Jane

Resigned
57 Blackmores Grove, TeddingtonTW11 9AE
Secretary
Appointed 29 Jun 2001
Resigned 15 Jun 2004

WHITEHOUSE, John Graham

Resigned
The Brown House, Holmbury St MaryRH5 6PF
Secretary
Appointed 30 Sept 1997
Resigned 29 Jun 2001

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Feb 1992
Resigned 21 Feb 1992

ALDER, Samuel George

Resigned
The Grange, OnchanIM4 5BG
Born January 1944
Director
Appointed 21 Feb 1992
Resigned 02 Jun 2009

CLIPSHAM, David Alan

Resigned
84 Warwick Avenue, LondonW9 2PU
Born May 1946
Director
Appointed 26 Jul 1993
Resigned 04 Oct 1994

DEACON, John

Resigned
Fairfield Coombe Hill Road, East GrinsteadRH19 4LY
Born March 1938
Director
Appointed 14 Sept 1995
Resigned 29 Jun 2001

DEW, Christopher Mark

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1977
Director
Appointed 01 Dec 2022
Resigned 21 Mar 2024

ELLIS, Andrew Webster

Resigned
13 Lidiard Road, LondonSW18 3PN
Born April 1970
Director
Appointed 29 Jun 2001
Resigned 15 Dec 2006

JAMIESON, Peter Nicholas

Resigned
Newlands South Road, WeybridgeKT13 0NA
Born April 1945
Director
Appointed 07 Apr 2005
Resigned 28 Feb 2007

MARSH, Jeremy John Drysdale

Resigned
Swaites Farm, NewburyRG20 4UN
Born May 1960
Director
Appointed 29 Mar 1996
Resigned 07 Apr 2005

MCLAUGHLIN, Brian Finbar

Resigned
Pangbourne Lodge, PangbourneRG8 7AZ
Born August 1949
Director
Appointed 07 Apr 2005
Resigned 01 May 2015

MILLER, Andrew Cameron

Resigned
19 Bowerdean Street, LondonSW6 3TN
Born July 1946
Director
Appointed 21 Feb 1992
Resigned 29 Jun 2001

MILLER, Michael David

Resigned
High Trees 15a Linksway, NorthwoodHA6 2XA
Born June 1960
Director
Appointed 01 May 2001
Resigned 01 Jan 2021

MUNNS, David Peter

Resigned
7 Batchworth Heath, RickmansworthWD3 1QB
Born June 1951
Director
Appointed 14 Sept 1995
Resigned 01 Dec 2022

OBERSTEIN, Maurice Louis

Resigned
10 Howley Place, LondonW2 1XA
Born September 1928
Director
Appointed 21 Feb 1992
Resigned 14 Sept 1995

SUMMERHAYES, William John

Resigned
Mallard House, RichmondTW10 7EW
Born January 1970
Director
Appointed 16 Jul 2007
Resigned 17 Oct 2008

TAYLOR, Geoffrey Michael Windsor, Mister

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1968
Director
Appointed 16 Jul 2007
Resigned 01 Jan 2023

THE LORD LEVY

Resigned
The Warren 29 Totteridge Common, LondonN20 8LR
Born July 1944
Director
Appointed 21 Feb 1992
Resigned 29 Mar 1996

WALKER, David Peter

Resigned
Rotherfield, Gerrards CrossSL9 8NP
Born May 1944
Director
Appointed 21 Feb 1992
Resigned 29 Aug 2001

WILKINSON, Andrew James Durham

Resigned
48 Woodstock Road, LondonW4 1UF
Born February 1951
Director
Appointed 29 Mar 1999
Resigned 01 May 2001

YEATES, Andrew Charles Robinson

Resigned
Thamesbank, Henley On ThamesRG9 1BE
Born September 1957
Director
Appointed 29 Jun 2001
Resigned 30 Apr 2004

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Feb 1992
Resigned 21 May 1992

Persons with significant control

2

Lissenden Gardens, LondonNW5 1PQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Westminster Bridge Road, LondonSE1 7JA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Resolution
27 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
287Change of Registered Office
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363aAnnual Return
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363aAnnual Return
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
363aAnnual Return
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
6 August 1997
288cChange of Particulars
Legacy
8 May 1997
288cChange of Particulars
Legacy
11 April 1997
363aAnnual Return
Legacy
11 April 1997
288cChange of Particulars
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1996
288cChange of Particulars
Legacy
27 June 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
18 March 1996
363aAnnual Return
Legacy
24 November 1995
288288
Legacy
31 October 1995
288288
Legacy
27 October 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
21 March 1995
363x363x
Legacy
20 October 1994
288288
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
23 March 1994
363x363x
Legacy
17 September 1993
288288
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
14 April 1993
363x363x
Legacy
26 March 1993
288288
Legacy
23 October 1992
288288
Legacy
20 May 1992
224224
Legacy
14 April 1992
288288
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Incorporation Company
21 February 1992
NEWINCIncorporation