Background WavePink WaveYellow Wave

KP MUSIC LIMITED (03089626)

KP MUSIC LIMITED (03089626) is an active UK company. incorporated on 10 August 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. KP MUSIC LIMITED has been registered for 30 years. Current directors include PAYNE, Alexander Richard.

Company Number
03089626
Status
active
Type
ltd
Incorporated
10 August 1995
Age
30 years
Address
63 Hartland Road, London, NW6 6BH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
PAYNE, Alexander Richard
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KP MUSIC LIMITED

KP MUSIC LIMITED is an active company incorporated on 10 August 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. KP MUSIC LIMITED was registered 30 years ago.(SIC: 59200)

Status

active

Active since 30 years ago

Company No

03089626

LTD Company

Age

30 Years

Incorporated 10 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

3 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MULTIMEDIA ADVENTURES LIMITED
From: 10 August 1995To: 14 April 1999
Contact
Address

63 Hartland Road London, NW6 6BH,

Previous Addresses

Po Box 698 Titchfield House 69/85 Tabernacle Street London EC2A 4RR
From: 10 August 1995To: 3 September 2010
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Aug 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PAYNE, Daisie Lynette

Active
Hartland Road, LondonNW6 6BH
Secretary
Appointed 01 Sept 2007

PAYNE, Alexander Richard

Active
63 Hartland Road, LondonNW6 6BH
Born January 1971
Director
Appointed 01 Nov 1998

KELLETT, John Luce Frank

Resigned
23 Ladbroke Crescent, LondonW11 1PS
Secretary
Appointed 11 Nov 2002
Resigned 01 Sept 2007

CHATEL REGISTRARS LIMITED

Resigned
6 Lansdowne Mews, LondonW11 3BH
Corporate secretary
Appointed 10 Aug 1995
Resigned 11 Sept 2000

WARD WILLIAMS LIMITED

Resigned
43-45 High Street, WeybridgeKT13 8BB
Corporate secretary
Appointed 21 Sept 2000
Resigned 11 Nov 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Aug 1995
Resigned 10 Aug 1995

KELLETT, John Luce Frank

Resigned
23 Ladbroke Crescent, LondonW11 1PS
Born March 1963
Director
Appointed 10 Aug 1995
Resigned 01 Sept 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Aug 1995
Resigned 10 Aug 1995

Persons with significant control

1

Mr Alexander Richard Payne

Active
Hartland Road, LondonNW6 6BH
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
19 June 2008
287Change of Registered Office
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
244244
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 April 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Resolution
11 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
244244
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1997
AAAnnual Accounts
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Incorporation Company
10 August 1995
NEWINCIncorporation