Background WavePink WaveYellow Wave

ADELPHOI LIMITED (02841965)

ADELPHOI LIMITED (02841965) is an active UK company. incorporated on 3 August 1993. with registered office in 26 Litchfield Street. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ADELPHOI LIMITED has been registered for 32 years. Current directors include HODGKINSON, Charles Ashford, ZAVIEH, Kirkham Kevin.

Company Number
02841965
Status
active
Type
ltd
Incorporated
3 August 1993
Age
32 years
Address
26 Litchfield Street, WC2H 9TZ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HODGKINSON, Charles Ashford, ZAVIEH, Kirkham Kevin
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELPHOI LIMITED

ADELPHOI LIMITED is an active company incorporated on 3 August 1993 with the registered office located in 26 Litchfield Street. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ADELPHOI LIMITED was registered 32 years ago.(SIC: 59200)

Status

active

Active since 32 years ago

Company No

02841965

LTD Company

Age

32 Years

Incorporated 3 August 1993

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ALLITAR LIMITED
From: 3 August 1993To: 16 August 1993
Contact
Address

26 Litchfield Street London , WC2H 9TZ,

Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Share Issue
Jun 12
Share Issue
May 13
Share Issue
Feb 14
Share Issue
Feb 14
Loan Cleared
Mar 21
Capital Reduction
Dec 22
Share Buyback
Dec 22
Owner Exit
Jan 23
6
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ZAVIEH, Kirkham Kevin

Active
33 Sinclair Gardens, LondonW14 0AU
Secretary
Appointed 04 Aug 1993

HODGKINSON, Charles Ashford

Active
Rochester Square, LondonNW1 9SA
Born February 1968
Director
Appointed 04 Aug 1993

ZAVIEH, Kirkham Kevin

Active
33 Sinclair Gardens, LondonW14 0AU
Born April 1968
Director
Appointed 04 Aug 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Aug 1993
Resigned 04 Aug 1993

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Aug 1993
Resigned 04 Aug 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Aug 1993
Resigned 04 Aug 1993

Persons with significant control

2

1 Active
1 Ceased
Litchfield Street, LondonWC2H 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mr Kirk Zavieh

Ceased
26 Litchfield StreetWC2H 9TZ
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
14 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 March 2021
MR05Certification of Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Alter Shares Reconversion
17 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 February 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 May 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
11 June 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
7 June 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
11 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1999
AAAnnual Accounts
Accounts With Made Up Date
31 December 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
22 July 1997
MEM/ARTSMEM/ARTS
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
4 July 1997
AAAnnual Accounts
Legacy
6 October 1996
88(2)R88(2)R
Legacy
6 October 1996
123Notice of Increase in Nominal Capital
Legacy
6 October 1996
122122
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
21 September 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
287Change of Registered Office
Resolution
20 August 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 1993
NEWINCIncorporation