Background WavePink WaveYellow Wave

NATIONAL DISCOGRAPHY LIMITED (03302947)

NATIONAL DISCOGRAPHY LIMITED (03302947) is an active UK company. incorporated on 16 January 1997. with registered office in 1 Upper James Street. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. NATIONAL DISCOGRAPHY LIMITED has been registered for 29 years. Current directors include BURTON, Stephen Joseph, LEATHEM, Peter John.

Company Number
03302947
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
1 Upper James Street, W1F 9DE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BURTON, Stephen Joseph, LEATHEM, Peter John
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL DISCOGRAPHY LIMITED

NATIONAL DISCOGRAPHY LIMITED is an active company incorporated on 16 January 1997 with the registered office located in 1 Upper James Street. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. NATIONAL DISCOGRAPHY LIMITED was registered 29 years ago.(SIC: 59200)

Status

active

Active since 29 years ago

Company No

03302947

LTD Company

Age

29 Years

Incorporated 16 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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 16 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

LAW 802 LIMITED
From: 16 January 1997To: 13 February 1998
Contact
Address

1 Upper James Street London , W1F 9DE,

Timeline

17 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Oct 09
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 19
Director Joined
Sept 21
Director Left
Jan 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WAITE, Camilla Annabel Florence

Active
1 Upper James StreetW1F 9DE
Secretary
Appointed 25 Nov 2023

BURTON, Stephen Joseph

Active
Mpa, 2nd Floor, LondonWC1B 5AA
Born April 1971
Director
Appointed 17 Sept 2021

LEATHEM, Peter John

Active
1 Upper James StreetW1F 9DE
Born November 1965
Director
Appointed 26 Sept 2012

HARMSWORTH, David James Edward

Resigned
1 Upper James StreetW1F 9DE
Secretary
Appointed 27 Sept 2021
Resigned 12 Sept 2023

LEATHEM, Peter John

Resigned
1 Upper James StreetW1F 9DE
Secretary
Appointed 04 Dec 2002
Resigned 27 Sept 2021

STONES, Deborah Ann

Resigned
29 Acacia Grove, LondonSE21 8ER
Secretary
Appointed 22 Oct 2001
Resigned 04 Dec 2002

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 16 Jan 1997
Resigned 22 Oct 2001

ANDREWS, Charles George Williams

Resigned
83 Melody Road, LondonSW18 2QQ
Born January 1948
Director
Appointed 22 Dec 1997
Resigned 07 Sept 2001

ASHCROFT, Robert John

Resigned
Pancras Square, LondonN1C 4AG
Born April 1956
Director
Appointed 18 May 2010
Resigned 30 Sept 2016

BISHOP, Clive Newton

Resigned
Flat 4 133 Marina, St. Leonards On SeaTN38 0BT
Born April 1963
Director
Appointed 01 Feb 2002
Resigned 22 Mar 2007

BRADLEY, Thomas Fredrick

Resigned
5 The Pryors, LondonNW3 1BS
Born October 1943
Director
Appointed 10 Oct 2002
Resigned 15 Oct 2010

CORNISH, Peter

Resigned
Frog Grove Lane, GuildfordGU3 3HB
Born January 1947
Director
Appointed 15 Oct 2010
Resigned 30 Sept 2016

COX, Sandra

Resigned
51 Poulett Gardens, TwickenhamTW1 4QS
Born September 1962
Director
Appointed 16 Jul 2002
Resigned 29 Aug 2006

DEACON, John

Resigned
Northend House, HassocksBN6 9HJ
Born March 1938
Director
Appointed 22 Dec 1997
Resigned 07 Sept 2001

DYBALL, Jane Mary

Resigned
1 Upper James StreetW1F 9DE
Born May 1962
Director
Appointed 30 Sept 2016
Resigned 22 Jan 2019

ELDERTON, Nigel Robert

Resigned
Lower Wokingham Road, CrowthorneRG45 6DB
Born November 1956
Director
Appointed 15 Oct 2010
Resigned 26 Sept 2012

FABINYI, Jeremy Rohan

Resigned
7 Fielding Mews, LondonSW13 9EY
Born December 1950
Director
Appointed 29 Aug 2006
Resigned 15 Oct 2010

HEATH, Andrew

Resigned
Tideway Wharf, LondonSW14 8SW
Born June 1947
Director
Appointed 22 Dec 1997
Resigned 30 Sept 2016

HUTCHINSON, John

Resigned
Ravenshead School Lane, ColchesterCO5 7RJ
Born August 1944
Director
Appointed 22 Dec 1997
Resigned 03 Sept 2004

MARTIN, Christopher Vandeleur

Resigned
213 Broomwood Road, LondonSW11 6JX
Born October 1957
Director
Appointed 22 Dec 1997
Resigned 31 May 2002

MILLS, Martin Charles

Resigned
Sudbrook Cottage Ham Gate Avenue, RichmondTW10 5HB
Born May 1949
Director
Appointed 08 Jul 2002
Resigned 21 Sept 2007

MOSS, Ian

Resigned
4 White Heron Mews, TeddingtonTW11 0JQ
Born December 1957
Director
Appointed 08 Jul 2002
Resigned 30 Jun 2003

NEVRKLA, Frantisek Jan

Resigned
1 Upper James StreetW1F 9DE
Born August 1945
Director
Appointed 07 Sept 2001
Resigned 26 Sept 2012

NORMAN, Jeffrey Michael

Resigned
8 Priory View, Bushey HeathWD23 4GN
Born April 1945
Director
Appointed 22 Dec 1997
Resigned 11 Oct 2001

O'BRIEN, Judith Elizabeth

Resigned
Bochym, Chalfont St PeterSL9 9TS
Born June 1954
Director
Appointed 11 Sept 2000
Resigned 08 Jul 2002

PORTER, Steve Richard

Resigned
4 Ledborough Lane, BeaconsfieldHP9 2PZ
Born June 1962
Director
Appointed 03 Sept 2004
Resigned 27 Jul 2009

REDMOND, Steve

Resigned
9 Ritson Road, LondonE8 1DE
Born July 1962
Director
Appointed 30 Apr 2004
Resigned 30 Mar 2007

SIMON, Jonathan Reginald

Resigned
41 Tedworth Square, LondonSW3 4DW
Born July 1942
Director
Appointed 22 Dec 1997
Resigned 29 Aug 2006

SMITH, Helen Mary Kerr

Resigned
16 Baronsmere Road, LondonN2 9QB
Born September 1967
Director
Appointed 22 Dec 1997
Resigned 03 Feb 2000

SMITH, Timothy Spencer

Resigned
159 Mitchley Avenue, South CroydonCR2 9HP
Born April 1958
Director
Appointed 04 Feb 2005
Resigned 22 Aug 2007

TAYLOR, Geoffrey Michael Windsor, Mister

Resigned
1 Upper James StreetW1F 9DE
Born May 1968
Director
Appointed 25 Jun 2007
Resigned 05 Jan 2023

WRIGHT, Ian

Resigned
Reverb House, LondonW4 2AH
Born May 1950
Director
Appointed 29 Aug 2006
Resigned 02 Jul 2007

YEATES, Andrew Charles Robinson

Resigned
Thamesbank, Henley On ThamesRG9 1BE
Born September 1957
Director
Appointed 07 Sept 2001
Resigned 30 Apr 2004

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 16 Jan 1997
Resigned 22 Dec 1997

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 16 Jan 1997
Resigned 22 Dec 1997

Persons with significant control

3

Phonographic Performance Limited

Active
Upper James Street, LondonW1F 9DE

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Bpi (British Recorded Music Industry) Limited

Active
Westminster Bridge Road, LondonSE1 7JA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mechanical-Copyright Protection Society Limited

Active
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Memorandum Articles
28 June 2002
MEM/ARTSMEM/ARTS
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Resolution
8 October 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
363aAnnual Return
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
287Change of Registered Office
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Incorporation Company
16 January 1997
NEWINCIncorporation