Background WavePink WaveYellow Wave

LUSAM MUSIC LIMITED (03918219)

LUSAM MUSIC LIMITED (03918219) is an active UK company. incorporated on 2 February 2000. with registered office in Shamley Green. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. LUSAM MUSIC LIMITED has been registered for 26 years. Current directors include SMITH, Paul Adrian.

Company Number
03918219
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
Woodhill Manor, Shamley Green, GU5 0SP
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
SMITH, Paul Adrian
SIC Codes
59200, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUSAM MUSIC LIMITED

LUSAM MUSIC LIMITED is an active company incorporated on 2 February 2000 with the registered office located in Shamley Green. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. LUSAM MUSIC LIMITED was registered 26 years ago.(SIC: 59200, 90030)

Status

active

Active since 26 years ago

Company No

03918219

LTD Company

Age

26 Years

Incorporated 2 February 2000

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 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

INGLEBY (1285) LIMITED
From: 2 February 2000To: 14 April 2000
Contact
Address

Woodhill Manor Woodhill Lane Shamley Green, GU5 0SP,

Previous Addresses

Roman Landing Kingsway Southampton Hampshire SO14 1BN England
From: 23 August 2018To: 12 February 2019
C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England
From: 30 July 2018To: 23 August 2018
C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England
From: 2 September 2016To: 30 July 2018
39 Long Acre London WC2E 9LG
From: 2 February 2000To: 2 September 2016
Timeline

4 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Dec 14
New Owner
Mar 21
Owner Exit
Mar 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SMITH, Paul Adrian

Active
Woodhill Lane, Shamley GreenGU5 0SP
Born January 1947
Director
Appointed 28 Apr 2000

CHRISTOPHER, Don

Resigned
67 Leighcliff Road, Leigh On SeaSS9 1DN
Secretary
Appointed 02 Apr 2001
Resigned 23 Apr 2002

DOVER, Stephen John

Resigned
2 Castlebar Road, LondonW5 2DP
Secretary
Appointed 29 Jul 2003
Resigned 30 Sept 2005

GREGSON, Sarah Jane

Resigned
Ground Floor Flat, LondonW1K 7FP
Secretary
Appointed 02 Feb 2000
Resigned 02 Apr 2001

JOHNSON, Mark Alasdair Smith

Resigned
39 Long AcreWC2E 9LG
Secretary
Appointed 01 Jun 2007
Resigned 28 Nov 2014

OAKES, Janet Christine

Resigned
50a Clapham Common South Side, LondonSW4 9BX
Secretary
Appointed 30 Sept 2005
Resigned 01 Jun 2007

UPPAL, Jasbir Kaur

Resigned
32 Eton Road, NottinghamNG2 7AR
Secretary
Appointed 23 Apr 2001
Resigned 29 Jul 2003

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 02 Feb 2000
Resigned 28 Apr 2000

DOVER, Stephen John

Resigned
2 Castlebar Road, LondonW5 2DP
Born August 1946
Director
Appointed 28 Apr 2000
Resigned 30 Sept 2005

JOHNSON, Mark Alasdair Smith

Resigned
39 Long AcreWC2E 9LG
Born October 1969
Director
Appointed 13 Jul 2009
Resigned 28 Nov 2014

OAKES, Janet Christine

Resigned
50a Clapham Common South Side, LondonSW4 9BX
Born July 1967
Director
Appointed 01 Nov 2005
Resigned 01 Jun 2007

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 02 Feb 2000
Resigned 28 Apr 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Adrian Smith

Active
Woodhill Lane, Shamley GreenGU5 0SP
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Long Acre, LondonWC2E 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Sail Address Company With New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
4 April 2005
288cChange of Particulars
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
287Change of Registered Office
Certificate Change Of Name Company
14 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2000
NEWINCIncorporation