Background WavePink WaveYellow Wave

TOO PURE MUSIC LIMITED (02784510)

TOO PURE MUSIC LIMITED (02784510) is an active UK company. incorporated on 28 January 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TOO PURE MUSIC LIMITED has been registered for 33 years. Current directors include COX, Paul Andrew, HEATH, Andrew, MILLS, Martin Charles.

Company Number
02784510
Status
active
Type
ltd
Incorporated
28 January 1993
Age
33 years
Address
17-19 Alma Road, London, SW18 1AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COX, Paul Andrew, HEATH, Andrew, MILLS, Martin Charles
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOO PURE MUSIC LIMITED

TOO PURE MUSIC LIMITED is an active company incorporated on 28 January 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TOO PURE MUSIC LIMITED was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

02784510

LTD Company

Age

33 Years

Incorporated 28 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

SIMPART NO. 88 LIMITED
From: 28 January 1993To: 9 February 1993
Contact
Address

17-19 Alma Road London, SW18 1AA,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 5 March 2021
5th Floor 89 New Bond Street London W1S 1DA
From: 7 March 2011To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 2 June 2010To: 7 March 2011
1 Conduit Street London W1S 2XA
From: 30 March 2010To: 2 June 2010
Redhill Chambers High Street Redhill Surrey RH1 1RJ
From: 28 January 1993To: 30 March 2010
Timeline

2 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Jan 93
New Owner
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COX, Paul Andrew

Active
Alma Road, LondonSW18 1AA
Born November 1963
Director
Appointed 28 Jan 1993

HEATH, Andrew

Active
Alma Road, LondonSW18 1AA
Born June 1947
Director
Appointed 05 Aug 1993

MILLS, Martin Charles

Active
Alma Road, LondonSW18 1AA
Born May 1949
Director
Appointed 05 Aug 1993

HEDGES, Peter Killian

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 30 Apr 1994
Resigned 13 Feb 2020

O'MAHONY, Susan

Resigned
288 Latymer Court, LondonW6 7LD
Secretary
Appointed 28 Jan 1993
Resigned 30 Apr 1994

O'MAHONY, Susan

Resigned
288 Latymer Court, LondonW6 7LD
Born November 1957
Director
Appointed 28 Jan 1993
Resigned 30 Apr 1994

ROBERTS, Richard John

Resigned
24 Abbots Drive, Waltham AbbeyEN9
Born May 1964
Director
Appointed 25 Feb 1993
Resigned 09 Feb 2001

WALKER, Paul John

Resigned
45-51 Whitfield Street, LondonW1P 5RJ
Born September 1950
Director
Appointed 28 Jan 1993
Resigned 25 Feb 1993

Persons with significant control

2

Mr Paul Andrew Cox

Active
Alma Road, LondonSW18 1AA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
27 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
28 January 2002
288cChange of Particulars
Legacy
28 January 2002
288cChange of Particulars
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
6 April 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
1 March 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1994
AAAnnual Accounts
Resolution
17 August 1994
RESOLUTIONSResolutions
Legacy
6 August 1994
287Change of Registered Office
Legacy
9 May 1994
288288
Legacy
9 September 1993
288288
Legacy
21 August 1993
288288
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
88(2)R88(2)R
Legacy
18 August 1993
123Notice of Increase in Nominal Capital
Legacy
4 March 1993
88(2)R88(2)R
Legacy
4 March 1993
288288
Certificate Change Of Name Company
9 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1993
NEWINCIncorporation