Background WavePink WaveYellow Wave

DRAKE MUSIC (02868675)

DRAKE MUSIC (02868675) is an active UK company. incorporated on 3 November 1993. with registered office in London. The company operates in the Education sector, engaged in cultural education and 2 other business activities. DRAKE MUSIC has been registered for 32 years. Current directors include DAWES, Megan, HOLDER, Lee Robert, KADING, Eleanor Frances and 5 others.

Company Number
02868675
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 1993
Age
32 years
Address
Richmix, London, E1 6LA
Industry Sector
Education
Business Activity
Cultural education
Directors
DAWES, Megan, HOLDER, Lee Robert, KADING, Eleanor Frances, KATTEKOP, Snoof, Mx, MEREDITH, Jill, SALMON, Elizabeth Ann, WANG, Christine Kheng-Chuez, WATTS, Daniel
SIC Codes
85520, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKE MUSIC

DRAKE MUSIC is an active company incorporated on 3 November 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. DRAKE MUSIC was registered 32 years ago.(SIC: 85520, 90020, 90030)

Status

active

Active since 32 years ago

Company No

02868675

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 3 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

DRAKE MUSIC PROJECT
From: 3 June 1994To: 28 July 2008
DRAKE RESEARCH PROJECT
From: 3 November 1993To: 3 June 1994
Contact
Address

Richmix 35-47 Bethnal Green Road London, E1 6LA,

Previous Addresses

60-61 Old Nichol Street London E2 7HP
From: 3 May 2013To: 5 November 2019
Rich Mix 35- 47 Bethnal Green Road London E1 6LA United Kingdom
From: 3 November 1993To: 3 May 2013
Timeline

48 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Oct 09
Director Joined
Mar 10
Director Left
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
May 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Sept 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DAWES, Megan

Active
35-47 Bethnal Green Road, LondonE1 6LA
Born September 1996
Director
Appointed 01 Sept 2025

HOLDER, Lee Robert

Active
35-47 Bethnal Green Road, LondonE1 6LA
Born October 1970
Director
Appointed 01 Sept 2025

KADING, Eleanor Frances

Active
35-47 Bethnal Green Road, LondonE1 6LA
Born December 1974
Director
Appointed 01 Sept 2025

KATTEKOP, Snoof, Mx

Active
35-47 Bethnal Green Road, LondonE1 6LA
Born January 1982
Director
Appointed 13 Sept 2023

MEREDITH, Jill

Active
35-47 Bethnal Green Road, LondonE1 6LA
Born June 1990
Director
Appointed 28 Jul 2025

SALMON, Elizabeth Ann

Active
35-47 Bethnal Green Road, LondonE1 6LA
Born May 1971
Director
Appointed 21 Nov 2018

WANG, Christine Kheng-Chuez

Active
35-47 Bethnal Green Road, LondonE1 6LA
Born May 1987
Director
Appointed 25 Nov 2024

WATTS, Daniel

Active
35-47 Bethnal Green Road, LondonE1 6LA
Born May 1975
Director
Appointed 25 Nov 2024

CAME, Hilary Jennifer

Resigned
7 Broadway Close, Woodford GreenIG8 0HD
Secretary
Appointed 01 Jul 2009
Resigned 29 Feb 2012

CASEY, Ann Elizabeth

Resigned
4 Saint Margarets Road, LondonE12 5DP
Secretary
Appointed 12 May 2004
Resigned 21 Apr 2005

ROWNTREE, Anthony Raymond

Resigned
104 High Street, BridgeCT4 5AR
Secretary
Appointed 21 Apr 2005
Resigned 14 Jun 2006

ROWNTREE, Anthony Raymond

Resigned
104 High Street, BridgeCT4 5AR
Secretary
Appointed 03 Nov 1993
Resigned 12 May 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 03 Nov 1993
Resigned 03 Nov 1993

THOMAS, Joseph Rowntree

Resigned
87 Charfield Court, LondonW9 2JR
Secretary
Appointed 14 Jun 2006
Resigned 25 Nov 2008

BICKERTON, Jodi-Alissa

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born July 1978
Director
Appointed 11 Sept 2019
Resigned 11 Dec 2023

BLAIR, Peter Russell

Resigned
68 Carter Lane, LondonEC4V 5EG
Born June 1964
Director
Appointed 14 Oct 2015
Resigned 07 Dec 2018

BRAY, Cameron Patrick, Mx

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born February 1992
Director
Appointed 11 Sept 2019
Resigned 01 Sept 2022

BUTLER, Michael Joseph

Resigned
Freshfields Radford Rise, StaffordST17 4PS
Born February 1938
Director
Appointed 02 Oct 1996
Resigned 22 Sept 2002

CAME, Hilary Jennifer

Resigned
7 Broadway Close, Woodford GreenIG8 0HD
Born February 1939
Director
Appointed 16 May 1999
Resigned 29 Feb 2012

DE SWIET, Charles Richard John

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born December 1972
Director
Appointed 21 Nov 2018
Resigned 22 Jan 2024

FARNELL-WATSON, Anabel Garland

Resigned
The Dandelion Trust, LondonE14 6NQ
Born October 1936
Director
Appointed 19 Nov 1998
Resigned 05 Jun 2006

FULLER, Oliver

Resigned
Lundavra, InvernessIV3 6UW
Born September 1953
Director
Appointed 19 Nov 1998
Resigned 22 Sept 2002

GOUGH, Isabelle Barbara Marie

Resigned
Old Nichol Street, LondonE2 7HP
Born September 1959
Director
Appointed 31 Mar 2010
Resigned 19 Oct 2016

GOWAN-WEBSTER, Alexander Fergus

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born October 1992
Director
Appointed 21 Nov 2018
Resigned 18 Jan 2024

GRIFFITHS, Graham

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born August 1982
Director
Appointed 18 May 2016
Resigned 01 Sept 2021

GRINDLEY, David

Resigned
Sherwood Gardens, LondonE14 9WW
Born October 1961
Director
Appointed 27 Feb 2008
Resigned 01 Aug 2012

HART, William Ferguson Douglas

Resigned
3 Sciennes Road, EdinburghEH9 1LE
Born October 1927
Director
Appointed 20 Jun 1994
Resigned 18 Oct 1998

HEISER, Bryan Michael

Resigned
16 Murray Street, LondonNW1 9RF
Born May 1945
Director
Appointed 23 Sept 2004
Resigned 16 Dec 2009

HODSON, Kate

Resigned
Old Nichol Street, LondonE2 7HP
Born January 1984
Director
Appointed 05 Sept 2013
Resigned 20 Dec 2017

JOHN, Wesley

Resigned
Wix's Lane, LondonSW4 0AJ
Born March 1973
Director
Appointed 27 Feb 2008
Resigned 10 Nov 2010

LANGLEY, Karen Ann

Resigned
Flat 2 Eaton Garden Mansions, HoveBN3 3TN
Born March 1971
Director
Appointed 23 Mar 2000
Resigned 30 Jun 2001

LINDEN, Frank Arthur

Resigned
63 Micheldever Road, LondonSE12 8LU
Born January 1937
Director
Appointed 03 Nov 1993
Resigned 11 Feb 2004

LLOYD, Matthew Burman

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born May 1972
Director
Appointed 11 Sept 2019
Resigned 01 Dec 2021

PELLUET, Jonathan

Resigned
Old Nichol Street, LondonE2 7HP
Born August 1976
Director
Appointed 01 Aug 2012
Resigned 18 Feb 2015

ROSS, Michael

Resigned
1 Winslow Heights, CarrickfergusBT38 9AT
Born February 1952
Director
Appointed 24 Aug 1999
Resigned 31 Aug 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Roger Orin Vigilance

Ceased
Copley Park, LondonSW16 3DD
Born September 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
21 August 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Memorandum Articles
22 April 2009
MEM/ARTSMEM/ARTS
Resolution
22 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
30 January 2009
288bResignation of Director or Secretary
Memorandum Articles
28 November 2008
MEM/ARTSMEM/ARTS
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2008
287Change of Registered Office
Legacy
27 June 2008
353353
Legacy
2 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
28 January 2008
MEM/ARTSMEM/ARTS
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Memorandum Articles
26 May 2006
MEM/ARTSMEM/ARTS
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
2 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
29 March 2005
MEM/ARTSMEM/ARTS
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
287Change of Registered Office
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
17 February 2000
287Change of Registered Office
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1996
AUDAUD
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
6 October 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
7 October 1994
288288
Certificate Change Of Name Company
2 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1994
224224
Legacy
1 December 1993
288288
Incorporation Company
3 November 1993
NEWINCIncorporation