Background WavePink WaveYellow Wave

4AD MUSIC LIMITED (03914397)

4AD MUSIC LIMITED (03914397) is an active UK company. incorporated on 27 January 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. 4AD MUSIC LIMITED has been registered for 26 years. Current directors include HEATH, Andrew, MILLS, Martin Charles.

Company Number
03914397
Status
active
Type
ltd
Incorporated
27 January 2000
Age
26 years
Address
17-19 Alma Road, London, SW18 1AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HEATH, Andrew, MILLS, Martin Charles
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4AD MUSIC LIMITED

4AD MUSIC LIMITED is an active company incorporated on 27 January 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. 4AD MUSIC LIMITED was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

03914397

LTD Company

Age

26 Years

Incorporated 27 January 2000

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 24 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

SECUREFUTURE LIMITED
From: 27 January 2000To: 1 November 2000
Contact
Address

17-19 Alma Road London, SW18 1AA,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 18 June 2019To: 1 February 2026
5th Floor 89 New Bond Street London W1S 1DA
From: 7 March 2011To: 18 June 2019
89 New Bond Street London W1S 1DA England
From: 1 June 2010To: 7 March 2011
1 Conduit Street London W1S 2XA
From: 30 March 2010To: 1 June 2010
Redhill Chambers High Street Redhill Surrey RH1 1RJ
From: 27 January 2000To: 30 March 2010
Timeline

3 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jan 00
New Owner
Apr 18
New Owner
Apr 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEATH, Andrew

Active
Alma Road, LondonSW18 1AA
Born June 1947
Director
Appointed 19 Oct 2000

MILLS, Martin Charles

Active
Alma Road, LondonSW18 1AA
Born May 1949
Director
Appointed 19 Oct 2000

HEATH, Andrew

Resigned
Tideway Wharf, LondonSW14 8SW
Secretary
Appointed 19 Oct 2000
Resigned 01 Jan 2001

HEDGES, Peter Killian

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 01 Jan 2001
Resigned 27 Jan 2021

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 27 Jan 2000
Resigned 27 Jan 2000

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 27 Jan 2000
Resigned 27 Jan 2000

Persons with significant control

2

Mr Martin Charles Mills

Active
Alma Road, LondonSW18 1AA
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Heath

Active
Alma Road, LondonSW18 1AA
Born June 1947

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

80

Change Registered Office Address Company With Date Old Address New Address
1 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
3 October 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
24 April 2002
288cChange of Particulars
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288cChange of Particulars
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2000
287Change of Registered Office
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Incorporation Company
27 January 2000
NEWINCIncorporation