Background WavePink WaveYellow Wave

TINCABELL MUSIC LIMITED (02812233)

TINCABELL MUSIC LIMITED (02812233) is an active UK company. incorporated on 23 April 1993. with registered office in Woodford Green. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TINCABELL MUSIC LIMITED has been registered for 32 years. Current directors include MYERS, Laurence, Mr..

Company Number
02812233
Status
active
Type
ltd
Incorporated
23 April 1993
Age
32 years
Address
24 Tudor Close, Woodford Green, IG8 0LF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MYERS, Laurence, Mr.
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINCABELL MUSIC LIMITED

TINCABELL MUSIC LIMITED is an active company incorporated on 23 April 1993 with the registered office located in Woodford Green. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. TINCABELL MUSIC LIMITED was registered 32 years ago.(SIC: 59200)

Status

active

Active since 32 years ago

Company No

02812233

LTD Company

Age

32 Years

Incorporated 23 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 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

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

24 Tudor Close Woodford Green, IG8 0LF,

Previous Addresses

30H Devonshire Place London W1G 6JH England
From: 24 November 2016To: 27 August 2024
Tincabell Music 30 Devonshire Place London W1G 6JH
From: 22 November 2016To: 24 November 2016
3 the Mews Bride Road Twickenham TW1 1RF
From: 5 July 2010To: 22 November 2016
36 Langham Street London W1W 7AP
From: 23 April 1993To: 5 July 2010
Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Dec 20
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MYERS, Laurence, Mr.

Active
Tudor Close, Woodford GreenIG8 0LF
Secretary
Appointed 23 Apr 1993

MYERS, Laurence, Mr.

Active
Devonshire Place, LondonW1G 6JH
Born July 1936
Director
Appointed 23 Apr 1993

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 23 Apr 1993
Resigned 23 Apr 1993

LEAHY, Derek Joseph Patrick

Resigned
2 Park Village East, LondonNW1 7PX
Born May 1937
Director
Appointed 23 Apr 1993
Resigned 30 Aug 2020

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 23 Apr 1993
Resigned 23 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Laurence Myers

Active
Tudor Close, Woodford GreenIG8 0LF
Born July 1936

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2025

Mr Laurence Myers

Ceased
Tudor Close, Woodford GreenIG8 0LF
Born July 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2016
AR01AR01
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2010
AR01AR01
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
16 August 2001
287Change of Registered Office
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
6 June 1994
287Change of Registered Office
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
287Change of Registered Office
Legacy
4 May 1993
287Change of Registered Office
Legacy
4 May 1993
288288
Incorporation Company
23 April 1993
NEWINCIncorporation