Background WavePink WaveYellow Wave

PROPER MUSIC PUBLISHING LIMITED (03700278)

PROPER MUSIC PUBLISHING LIMITED (03700278) is an active UK company. incorporated on 25 January 1999. with registered office in Dartford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROPER MUSIC PUBLISHING LIMITED has been registered for 27 years. Current directors include HILL, Andrew Steven.

Company Number
03700278
Status
active
Type
ltd
Incorporated
25 January 1999
Age
27 years
Address
1-5 Applegarth Drive Questor, Dartford, DA1 1JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Andrew Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPER MUSIC PUBLISHING LIMITED

PROPER MUSIC PUBLISHING LIMITED is an active company incorporated on 25 January 1999 with the registered office located in Dartford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROPER MUSIC PUBLISHING LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03700278

LTD Company

Age

27 Years

Incorporated 25 January 1999

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 25 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1-5 Applegarth Drive Questor Dartford, DA1 1JD,

Previous Addresses

, C/O Myrus Smith, Norman House 8 Burnell Road, Sutton, Surrey, SM1 4BW
From: 25 January 1999To: 26 May 2020
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Apr 13
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Feb 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HILL, Andrew Steven

Active
Applegarth Drive, DartfordDA1 1JD
Born October 1977
Director
Appointed 31 Mar 2013

MILLS, Miriam Bernadette Brigid

Resigned
Park End, BeckenhamBR3 5BT
Secretary
Appointed 25 Jan 1999
Resigned 15 Feb 2022

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 25 Jan 1999
Resigned 25 Jan 1999

MILLS, Malcolm Stuart

Resigned
Park End, BeckenhamBR3 5BT
Born June 1950
Director
Appointed 25 Jan 1999
Resigned 15 Feb 2022

SANNITZ, Giulio Bruno Guglielmo Leo

Resigned
Questor, DartfordDA1 1JD
Born January 1994
Director
Appointed 15 Feb 2022
Resigned 28 Nov 2022

VIDAL, Bastien Louis Albert

Resigned
Soho Square, LondonW1D 3PX
Born September 1976
Director
Appointed 30 Mar 2023
Resigned 19 Apr 2023

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 25 Jan 1999
Resigned 25 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Applegarth Drive, DartfordDA1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025
Norman House, SuttonSM1 4BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
24 March 2005
287Change of Registered Office
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
287Change of Registered Office
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Incorporation Company
25 January 1999
NEWINCIncorporation