Background WavePink WaveYellow Wave

ARMADILLO MUSIC LIMITED (03866787)

ARMADILLO MUSIC LIMITED (03866787) is an active UK company. incorporated on 27 October 1999. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ARMADILLO MUSIC LIMITED has been registered for 26 years. Current directors include JENNINGS, Jennifer Margaret, SWEET, Anthony Richard Charles, SWEET, Sylvia Florence.

Company Number
03866787
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
19 St Martins Avenue, Epsom, KT18 5HZ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
JENNINGS, Jennifer Margaret, SWEET, Anthony Richard Charles, SWEET, Sylvia Florence
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADILLO MUSIC LIMITED

ARMADILLO MUSIC LIMITED is an active company incorporated on 27 October 1999 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ARMADILLO MUSIC LIMITED was registered 26 years ago.(SIC: 59200)

Status

active

Active since 26 years ago

Company No

03866787

LTD Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

19 St Martins Avenue Epsom, KT18 5HZ,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Oct 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SWEET, Sylvia Florence

Active
High View Cottage, Sturminster NewtonDT10 2JY
Secretary
Appointed 27 Oct 1999

JENNINGS, Jennifer Margaret

Active
19 Saint Martins Avenue, EpsomKT18 5HZ
Born January 1954
Director
Appointed 27 Oct 1999

SWEET, Anthony Richard Charles

Active
High View Cottage, Sturminster NewtonDT10 2JY
Born April 1956
Director
Appointed 26 May 2002

SWEET, Sylvia Florence

Active
High View Cottage, Sturminster NewtonDT10 2JY
Born October 1951
Director
Appointed 27 Oct 1999

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

ROACH, Michael

Resigned
50 Fairview Close, CheltenhamGL52 2LB
Born March 1955
Director
Appointed 31 Oct 1999
Resigned 08 Apr 2000

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 27 Oct 1999
Resigned 27 Oct 1999

Persons with significant control

2

Mr Anthony Richard Charles Sweet

Active
St Martins Avenue, EpsomKT18 5HZ
Born April 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Andrew Geoffrey Jennings

Active
St Martins Avenue, EpsomKT18 5HZ
Born September 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
18 June 2009
287Change of Registered Office
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
31 July 2001
225Change of Accounting Reference Date
Legacy
24 July 2001
88(2)R88(2)R
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
123Notice of Increase in Nominal Capital
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
88(2)R88(2)R
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
287Change of Registered Office
Incorporation Company
27 October 1999
NEWINCIncorporation