Background WavePink WaveYellow Wave

MINISTRY OF SOUND GROUP LIMITED (03299668)

MINISTRY OF SOUND GROUP LIMITED (03299668) is an active UK company. incorporated on 7 January 1997. with registered office in 103 Gaunt Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MINISTRY OF SOUND GROUP LIMITED has been registered for 29 years. Current directors include MCALLISTER, Caitlin, MONTGOMERY, Sarah Chloe, PRESENCER, Lohan and 1 others.

Company Number
03299668
Status
active
Type
ltd
Incorporated
7 January 1997
Age
29 years
Address
103 Gaunt Street, SE1 6DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCALLISTER, Caitlin, MONTGOMERY, Sarah Chloe, PRESENCER, Lohan, MINISTRY OF SOUND LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINISTRY OF SOUND GROUP LIMITED

MINISTRY OF SOUND GROUP LIMITED is an active company incorporated on 7 January 1997 with the registered office located in 103 Gaunt Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MINISTRY OF SOUND GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03299668

LTD Company

Age

29 Years

Incorporated 7 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MSHK LIMITED
From: 28 July 2008To: 28 January 2010
MINISTRY OF SOUND HOLDINGS LIMITED
From: 22 April 1997To: 28 July 2008
PIXIEWHEEL LIMITED
From: 7 January 1997To: 22 April 1997
Contact
Address

103 Gaunt Street London , SE1 6DP,

Timeline

27 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Oct 14
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Oct 18
Owner Exit
Aug 20
Funding Round
Nov 22
Capital Update
Nov 22
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

MINISTRY OF SOUND LIMITED

Active
Gaunt Street, LondonSE1 6DP
Corporate secretary
Appointed 05 Jan 2017

MCALLISTER, Caitlin

Active
103 Gaunt StreetSE1 6DP
Born October 1990
Director
Appointed 09 Jul 2024

MONTGOMERY, Sarah Chloe

Active
103 Gaunt StreetSE1 6DP
Born June 1986
Director
Appointed 09 Jul 2024

PRESENCER, Lohan

Active
103 Gaunt StreetSE1 6DP
Born October 1970
Director
Appointed 28 Feb 2012

MINISTRY OF SOUND LIMITED

Active
Gaunt Street, LondonSE1 6DP
Corporate director
Appointed 05 Jan 2017

APFEL, Marcel Jack

Resigned
103 Gaunt StreetSE1 6DP
Secretary
Appointed 15 Oct 2014
Resigned 05 Jan 2017

DAVIES, Victoria Charlotte

Resigned
103 Gaunt StreetSE1 6DP
Secretary
Appointed 06 Oct 2009
Resigned 11 Oct 2013

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 28 Jan 1997
Resigned 06 Oct 2009

WATTS, Raju Paul

Resigned
Great Elms Road, BromleyBR2 9NF
Secretary
Appointed 11 Oct 2013
Resigned 15 Oct 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jan 1997
Resigned 28 Jan 1997

APFEL, Marcel Jack

Resigned
103 Gaunt StreetSE1 6DP
Born June 1976
Director
Appointed 28 Jul 2016
Resigned 05 Jan 2017

ASHMAN, Jonathan Paul

Resigned
103 Gaunt StreetSE1 6DP
Born November 1981
Director
Appointed 19 Apr 2018
Resigned 08 Oct 2018

BERRILL, Simon Philip

Resigned
9 Duncan Terrace, LondonN1 8BZ
Born August 1953
Director
Appointed 01 Sept 1997
Resigned 31 Dec 2001

BEVAN, Jonathan David

Resigned
103 Gaunt StreetSE1 6DP
Born May 1971
Director
Appointed 06 Jul 2017
Resigned 26 Feb 2018

CAMPBELL, David Lachlan

Resigned
GU28
Born September 1959
Director
Appointed 07 Sept 2001
Resigned 15 Feb 2002

COSGRAVE, Lynn

Resigned
Flat 3 98 Beaufort Street, LondonSW3 6BU
Born May 1970
Director
Appointed 28 Jan 1997
Resigned 25 Sept 1997

DEWAR, Alastair Hamilton

Resigned
40 Lupus Street, LondonSW1V 3EB
Born October 1962
Director
Appointed 28 Jan 1997
Resigned 26 Oct 2001

DICKSON, Andrew Christopher

Resigned
10 Priory Grove, LondonSW8 2PH
Born December 1971
Director
Appointed 01 Jan 2003
Resigned 30 Jul 2004

FARROW, Ben

Resigned
103 Gaunt StreetSE1 6DP
Born July 1982
Director
Appointed 26 Feb 2018
Resigned 08 Mar 2024

GRANT, John Stephen

Resigned
81 Gloucester Avenue, LondonNW1 8LB
Born November 1964
Director
Appointed 01 Apr 2005
Resigned 11 Aug 2006

HAGGER, Iain Anthony Latimer

Resigned
Worlingham Road, LondonSE22 9HD
Born May 1975
Director
Appointed 27 Jun 2011
Resigned 17 Sept 2012

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Born June 1943
Director
Appointed 28 Jan 1997
Resigned 27 Jun 2011

IRENS, Nicholas James

Resigned
Whitegates Farm, OxtedRH8 0RQ
Born October 1946
Director
Appointed 08 Aug 2001
Resigned 01 Aug 2004

MCCAFFREY, Anthony John

Resigned
1 Woodthorpe, GodalmingGU7 2HX
Born August 1947
Director
Appointed 01 Jan 1999
Resigned 01 Oct 1999

O'SULLIVAN, Michael Joseph

Resigned
White Hedge Drive, St. AlbansAL3 5TT
Born April 1975
Director
Appointed 27 Jun 2011
Resigned 09 Apr 2012

PALUMBO, James Rudolph, Baron

Resigned
Flat 5, LondonSW7 3QB
Born June 1963
Director
Appointed 28 Jan 1997
Resigned 05 Dec 2016

PRESENCER, Lohan

Resigned
Wood Lodge, Bourne EndSL8 5JE
Born October 1970
Director
Appointed 14 Oct 2003
Resigned 27 Jun 2011

RODOL, Mark

Resigned
Flat 2, LondonNW9 9XQ
Born June 1966
Director
Appointed 28 Jan 1997
Resigned 08 Jul 2004

WATTS, Raju Paul

Resigned
103 Gaunt StreetSE1 6DP
Born November 1973
Director
Appointed 15 Oct 2014
Resigned 06 Oct 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Jan 1997
Resigned 28 Jan 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Lohan Presencer

Ceased
103 Gaunt StreetSE1 6DP
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Legacy
28 November 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2022
SH19Statement of Capital
Legacy
28 November 2022
CAP-SSCAP-SS
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 January 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
5 January 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
10 August 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 August 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 May 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 May 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Legacy
11 July 2012
MG01MG01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2009
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
5 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Certificate Change Of Name Company
26 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Group
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Group
14 November 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
11 May 2004
AAAnnual Accounts
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
19 April 2004
288cChange of Particulars
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2002
AAAnnual Accounts
Legacy
22 April 2002
363aAnnual Return
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Auditors Resignation Company
23 February 2001
AUDAUD
Legacy
23 January 2001
288cChange of Particulars
Legacy
20 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
17 October 2000
AAAnnual Accounts
Legacy
11 February 2000
363aAnnual Return
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
20 October 1999
244244
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Legacy
26 April 1999
288cChange of Particulars
Legacy
3 April 1999
363aAnnual Return
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288cChange of Particulars
Legacy
9 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
21 September 1998
AAAnnual Accounts
Legacy
11 March 1998
363aAnnual Return
Legacy
11 March 1998
353353
Legacy
30 October 1997
225Change of Accounting Reference Date
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
88(3)88(3)
Legacy
11 September 1997
88(2)P88(2)P
Legacy
16 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
30 April 1997
MEM/ARTSMEM/ARTS
Legacy
28 April 1997
288cChange of Particulars
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Resolution
27 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1997
287Change of Registered Office
Incorporation Company
7 January 1997
NEWINCIncorporation