Background WavePink WaveYellow Wave

PROPER MUSIC DISTRIBUTION LIMITED (02807811)

PROPER MUSIC DISTRIBUTION LIMITED (02807811) is an active UK company. incorporated on 7 April 1993. with registered office in Dartford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46431) and 1 other business activities. PROPER MUSIC DISTRIBUTION LIMITED has been registered for 32 years. Current directors include HILL, Andrew Steven.

Company Number
02807811
Status
active
Type
ltd
Incorporated
7 April 1993
Age
32 years
Address
1-5 Applegarth Drive Questor, Dartford, DA1 1JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46431)
Directors
HILL, Andrew Steven
SIC Codes
46431, 47630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPER MUSIC DISTRIBUTION LIMITED

PROPER MUSIC DISTRIBUTION LIMITED is an active company incorporated on 7 April 1993 with the registered office located in Dartford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46431) and 1 other business activity. PROPER MUSIC DISTRIBUTION LIMITED was registered 32 years ago.(SIC: 46431, 47630)

Status

active

Active since 32 years ago

Company No

02807811

LTD Company

Age

32 Years

Incorporated 7 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CEE DEE SALES LIMITED
From: 24 May 1993To: 19 January 2000
BEATCHOICE COMMERCIAL LIMITED
From: 7 April 1993To: 24 May 1993
Contact
Address

1-5 Applegarth Drive Questor Dartford, DA1 1JD,

Previous Addresses

C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW
From: 7 April 1993To: 26 May 2020
Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
May 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Feb 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

HILL, Andrew Steven

Active
Applegarth Drive, DartfordDA1 1JD
Born October 1977
Director
Appointed 21 Aug 2012

JONES, Rachel Rebecca

Resigned
4 Old Oake Close, ManchesterM28 3DF
Secretary
Appointed 31 Oct 1994
Resigned 19 Jan 1996

MILLS, Miriam Bernadette Brigid

Resigned
Park End, BeckenhamBR3 5BT
Secretary
Appointed 19 Jan 1996
Resigned 15 Feb 2022

MILLS, Miriam Bernadette Brigid

Resigned
32 Highfield Drive, BromleyBR2 0RX
Secretary
Appointed 14 May 1993
Resigned 31 Oct 1994

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 07 Apr 1993
Resigned 14 May 1993

ENGLE, Anton Louis

Resigned
11 Wood Lane, LondonN6 5UE
Born June 1946
Director
Appointed 01 Mar 2000
Resigned 31 Oct 2012

GLOCKLER, John Richard

Resigned
Flat 3 35 Wemyss Road, LondonSE3 0TG
Born January 1949
Director
Appointed 01 May 1997
Resigned 01 Apr 2014

HARDING, Philip Reginald

Resigned
215 Birkbeck Road, BeckenhamBR3 4ST
Born November 1961
Director
Appointed 01 May 1997
Resigned 19 Nov 2001

HARRIES, Gary Roy

Resigned
1 Palace Court, ChathamME5 7ES
Born July 1952
Director
Appointed 18 Sept 2007
Resigned 01 Nov 2008

HILL, Andrew Steven

Resigned
Hatton Road,, Hinstock,TF9 2TY
Born October 1977
Director
Appointed 28 Apr 2009
Resigned 01 Jul 2011

HUTCHISON, Robert John

Resigned
20 Almond Way, BromleyBR2 8DR
Born January 1964
Director
Appointed 18 Sept 2007
Resigned 16 Oct 2012

JONES, Graham Kenneth

Resigned
29 Langley Court, ChippenhamSN15 1BP
Born January 1960
Director
Appointed 01 May 1997
Resigned 01 Apr 2007

JONES, Graham

Resigned
4 Old Oake Close, ManchesterM28 3DF
Born January 1960
Director
Appointed 31 Oct 1994
Resigned 19 Jan 1996

KERSLEY, Stephen

Resigned
104 Ramsden Road, LondonSW12 8RB
Born June 1967
Director
Appointed 31 May 2003
Resigned 10 Aug 2012

MATTHEWS, Steven John

Resigned
201 Molesey Road, HershamKT12 4QP
Born July 1959
Director
Appointed 18 Sept 2007
Resigned 01 Nov 2008

MILLS, Malcolm Stuart

Resigned
Beckenham Place Park, BeckenhamBR3 5BT
Born June 1950
Director
Appointed 31 Mar 2013
Resigned 15 Feb 2022

MILLS, Malcolm Stuart

Resigned
Park End, BeckenhamBR3 5BT
Born June 1950
Director
Appointed 19 Jan 1996
Resigned 01 Jul 2011

MILLS, Malcolm Stuart

Resigned
32 Highfield Drive, BromleyBR2 0RX
Born June 1950
Director
Appointed 14 May 1993
Resigned 31 Oct 1994

PORTER, Richard

Resigned
23 Point Hill, LondonSE10 8QW
Born January 1968
Director
Appointed 01 Mar 2000
Resigned 05 Nov 2002

SANNITZ, Giulio Bruno Guglielmo Leo

Resigned
Questor, DartfordDA1 1JD
Born January 1994
Director
Appointed 15 Feb 2022
Resigned 28 Nov 2022

VIDAL, Bastien Louis Albert

Resigned
Soho Square, LondonW1D 3PX
Born September 1976
Director
Appointed 30 Mar 2023
Resigned 19 Apr 2023

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 07 Apr 1993
Resigned 14 May 1993

Persons with significant control

2

1 Active
1 Ceased
Applegarth Drive, DartfordDA1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025

Proper Music Group Limited

Ceased
8 Burnell Road, SuttonSM1 4BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Resolution
23 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Legacy
26 September 2011
MG02MG02
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Legacy
22 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
22 June 2000
287Change of Registered Office
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
88(2)R88(2)R
Resolution
23 February 2000
RESOLUTIONSResolutions
Legacy
23 February 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
122122
Legacy
19 February 1999
88(2)R88(2)R
Resolution
19 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
21 October 1996
287Change of Registered Office
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
6 November 1995
287Change of Registered Office
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
287Change of Registered Office
Legacy
4 May 1994
225(1)225(1)
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
287Change of Registered Office
Legacy
7 June 1993
287Change of Registered Office
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Certificate Change Of Name Company
21 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 1993
NEWINCIncorporation