Background WavePink WaveYellow Wave

THE MIDI MUSIC COMPANY (02989656)

THE MIDI MUSIC COMPANY (02989656) is an active UK company. incorporated on 14 November 1994. with registered office in 77 Watsons Street. The company operates in the Education sector, engaged in cultural education. THE MIDI MUSIC COMPANY has been registered for 31 years. Current directors include FITZPATRICK, Robert Charles, HOWELLS, Geraint Wynne, LYN, Mervyn Anthony and 4 others.

Company Number
02989656
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 1994
Age
31 years
Address
77 Watsons Street, SE8 4AU
Industry Sector
Education
Business Activity
Cultural education
Directors
FITZPATRICK, Robert Charles, HOWELLS, Geraint Wynne, LYN, Mervyn Anthony, NEWMAN, Isabel Jane, SHOMADE, Claire, VIDYALANKARA, Indunil Aruni, WILLIAMS, Alistair Gordon
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDI MUSIC COMPANY

THE MIDI MUSIC COMPANY is an active company incorporated on 14 November 1994 with the registered office located in 77 Watsons Street. The company operates in the Education sector, specifically engaged in cultural education. THE MIDI MUSIC COMPANY was registered 31 years ago.(SIC: 85520)

Status

active

Active since 31 years ago

Company No

02989656

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

Age

31 Years

Incorporated 14 November 1994

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 18 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

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

77 Watsons Street Deptford London , SE8 4AU,

Timeline

16 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Feb 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Dec 13
Director Left
Sept 14
Director Joined
Jul 16
Director Left
Sept 17
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

FITZPATRICK, Robert Charles

Active
Orchard Lane, East MoleseyKT8 0BN
Born May 1966
Director
Appointed 07 Dec 2020

HOWELLS, Geraint Wynne

Active
Knowland Drive, LymingtonSO41 0RH
Born November 1958
Director
Appointed 26 Sept 2002

LYN, Mervyn Anthony

Active
Albemarle Road, BeckenhamBR3 5HP
Born January 1962
Director
Appointed 13 Mar 2023

NEWMAN, Isabel Jane

Active
Denmark Hill, LondonSE5 8DX
Born March 1985
Director
Appointed 18 Nov 2013

SHOMADE, Claire

Active
77 Watsons StreetSE8 4AU
Born August 1987
Director
Appointed 13 Mar 2023

VIDYALANKARA, Indunil Aruni

Active
Idlecombe Road, LondonSW17 9TD
Born September 1972
Director
Appointed 07 Dec 2020

WILLIAMS, Alistair Gordon

Active
68 Rosendale Road, LondonSE21 8DP
Born May 1962
Director
Appointed 14 Nov 1994

FITZPATRICK, Desmond Robert

Resigned
Holly Tree Cottage, PetworthGU28 0BG
Secretary
Appointed 14 Nov 1994
Resigned 30 Mar 2020

COPLAN, Judith Elizabeth

Resigned
Clakkers Barn, SevenoaksTN15 8PU
Born October 1960
Director
Appointed 14 Nov 1994
Resigned 31 Aug 1996

FULFORD, Simon Russell

Resigned
Springfield, Old OxstedRH8 9JL
Born April 1970
Director
Appointed 21 Mar 2005
Resigned 19 Sept 2014

HARRIS, Keith

Resigned
PO BOX 2290, MaidenheadSL6 6WA
Born October 1951
Director
Appointed 12 Dec 2012
Resigned 29 Nov 2021

HORNER, Marcus Philip

Resigned
Hardinge Road, LondonNW10 3PJ
Born February 1976
Director
Appointed 01 Jan 2008
Resigned 15 Sept 2017

KING, Jonathan Michael

Resigned
77 Watsons StreetSE8 4AU
Born June 1955
Director
Appointed 25 Jul 2016
Resigned 20 Dec 2019

MANDLEY, Emmaline Mary Clare

Resigned
53 St Maur Road, LondonSW67 4DR
Born March 1956
Director
Appointed 29 Oct 1998
Resigned 08 Dec 2008

MCGUIRE - GREEN, Annie

Resigned
47 Comerford Road, LondonSE4 2BA
Born May 1948
Director
Appointed 31 Oct 1996
Resigned 23 May 2005

PHILLIPS, Leroy Astley, Mr.

Resigned
127 Broxholm Road, LondonSE27 0BJ
Born January 1952
Director
Appointed 14 Nov 1994
Resigned 23 May 2005

SANNIE, Mulika

Resigned
77 Watsons StreetSE8 4AU
Born August 1981
Director
Appointed 25 Mar 2019
Resigned 29 Nov 2021

TAKEH, Laila

Resigned
36 Ruislip Street, LondonSW17 8PD
Born July 1979
Director
Appointed 26 Nov 2007
Resigned 30 Jan 2012

WILKINS, Jonathan

Resigned
5 Peppermead Square, LondonSE13 7JZ
Born May 1966
Director
Appointed 21 Mar 2005
Resigned 19 Mar 2007
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Memorandum Articles
2 December 2013
MEM/ARTSMEM/ARTS
Resolution
2 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Memorandum Articles
8 February 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
23 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 November 2009
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288cChange of Particulars
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Resolution
13 April 2003
RESOLUTIONSResolutions
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288cChange of Particulars
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
3 May 2001
287Change of Registered Office
Legacy
30 October 2000
225Change of Accounting Reference Date
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
224224
Incorporation Company
14 November 1994
NEWINCIncorporation