Background WavePink WaveYellow Wave

THE DED GOOD MUSIC LIBRARY LIMITED (03426791)

THE DED GOOD MUSIC LIBRARY LIMITED (03426791) is an active UK company. incorporated on 1 September 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE DED GOOD MUSIC LIBRARY LIMITED has been registered for 28 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
03426791
Status
active
Type
ltd
Incorporated
1 September 1997
Age
28 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DED GOOD MUSIC LIBRARY LIMITED

THE DED GOOD MUSIC LIBRARY LIMITED is an active company incorporated on 1 September 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE DED GOOD MUSIC LIBRARY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03426791

LTD Company

Age

28 Years

Incorporated 1 September 1997

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 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

POLLCHART LIMITED
From: 1 September 1997To: 29 October 1997
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

22 Berners Street London W1T 3LP United Kingdom
From: 10 September 2020To: 6 July 2022
30 Golden Square London W1F 9LD
From: 8 January 2013To: 10 September 2020
27 Wrights Lane London W8 5SW
From: 1 September 1997To: 8 January 2013
Timeline

23 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Aug 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 14 Nov 2018

KELLY, Thomas Fontana

Active
Madison Avenue, New York10010
Born December 1966
Director
Appointed 31 Mar 2019

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 31 Mar 2019

PLATT, Jonathan Jose

Active
Madison Avenue, New York10010
Born November 1964
Director
Appointed 31 Mar 2019

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Secretary
Appointed 21 Jun 2006
Resigned 03 Dec 2012

OLDROYD, Peter Nicholas

Resigned
The Forge, YorkYO62 6TE
Secretary
Appointed 19 Sept 1997
Resigned 21 Jun 2006

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 01 Jan 2008
Resigned 31 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Sept 1997
Resigned 19 Sept 1997

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 31 Dec 2010
Resigned 01 Dec 2022

BANDIER, Martin Neal

Resigned
Madison Avenue, New York10022
Born July 1941
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Born February 1970
Director
Appointed 21 Jun 2006
Resigned 09 Sept 2011

BOOTH, Charles William

Resigned
Wrights Lane, LondonW8 5SW
Born March 1957
Director
Appointed 21 Jun 2006
Resigned 01 Jul 2010

CHANNON, Jonathan Charles

Resigned
Wrights Lane, LondonW8 5SW
Born November 1956
Director
Appointed 21 Jun 2006
Resigned 09 Sept 2011

COX, Peter John

Resigned
Sundial House, Great MissendenHP16 0BU
Born January 1945
Director
Appointed 21 Jun 2006
Resigned 31 Mar 2007

CRIMMINS, Francis

Resigned
Golden Square, LondonW1F 9LD
Born October 1950
Director
Appointed 08 Nov 2012
Resigned 14 Nov 2018

JOHNSON, David Harrover

Resigned
Golden Square, LondonW1F 9LD
Born October 1946
Director
Appointed 08 Nov 2012
Resigned 14 Nov 2018

MALYAN, Francesca

Resigned
Wrights Lane, LondonW8 5SW
Born September 1958
Director
Appointed 21 Jun 2006
Resigned 09 Sept 2011

MOLLETT, Andrew John

Resigned
D174 Parliament View, LondonSE1 7XQ
Born February 1961
Director
Appointed 21 Jun 2006
Resigned 31 Aug 2007

MOOT, Guy Kimberly

Resigned
Golden Square, LondonW1F 9LD
Born September 1965
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

MOOT, Guy Kimberly

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 21 Jun 2006
Resigned 08 Nov 2012

OLDROYD, Peter Nicholas

Resigned
The Forge, YorkYO62 6TE
Born August 1962
Director
Appointed 19 Sept 1997
Resigned 21 Jun 2006

PALMER, Claudia S

Resigned
Wrights Lane, LondonW8 5SW
Born May 1963
Director
Appointed 09 Sept 2011
Resigned 08 Sept 2012

PUZIO, Joseph Salvatore

Resigned
Madison Avenue, New York10022
Born March 1959
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

QUILLAN, Joanne Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born December 1966
Director
Appointed 23 Jul 2007
Resigned 09 Sept 2011

SCARGILL, Gary Leslie

Resigned
Primrose Cottage, HuddersfieldHD8 0QY
Born December 1963
Director
Appointed 19 Sept 1997
Resigned 21 Jun 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Sept 1997
Resigned 19 Sept 1997

Persons with significant control

1

Handyside Street, LondonN1C 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2026
AAAnnual Accounts
Legacy
11 March 2026
PARENT_ACCPARENT_ACC
Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
25 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
10 January 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
13 September 2019
AGREEMENT2AGREEMENT2
Legacy
13 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2018
AAAnnual Accounts
Legacy
15 January 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2017
AGREEMENT2AGREEMENT2
Legacy
21 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2016
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Legacy
8 February 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2015
AAAnnual Accounts
Legacy
30 December 2015
PARENT_ACCPARENT_ACC
Legacy
10 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2015
AAAnnual Accounts
Legacy
16 January 2015
PARENT_ACCPARENT_ACC
Legacy
27 November 2014
AGREEMENT2AGREEMENT2
Legacy
24 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Sail Address Company With Old Address
12 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
11 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 September 2009
363aAnnual Return
Legacy
13 May 2009
353353
Legacy
8 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
20 September 2007
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
29 July 2007
225Change of Accounting Reference Date
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288cChange of Particulars
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
353353
Legacy
23 October 2006
288cChange of Particulars
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
88(2)R88(2)R
Certificate Change Of Name Company
28 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Incorporation Company
1 September 1997
NEWINCIncorporation