Background WavePink WaveYellow Wave

NEW STATE MUSIC LIMITED (04027009)

NEW STATE MUSIC LIMITED (04027009) is an active UK company. incorporated on 4 July 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NEW STATE MUSIC LIMITED has been registered for 25 years. Current directors include BINNS, Timothy Richard, JONES, Michael Edgar, PARKINSON, Thomas Edgar.

Company Number
04027009
Status
active
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
58 Rochester Place, London, NW1 9JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BINNS, Timothy Richard, JONES, Michael Edgar, PARKINSON, Thomas Edgar
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW STATE MUSIC LIMITED

NEW STATE MUSIC LIMITED is an active company incorporated on 4 July 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NEW STATE MUSIC LIMITED was registered 25 years ago.(SIC: 90020)

Status

active

Active since 25 years ago

Company No

04027009

LTD Company

Age

25 Years

Incorporated 4 July 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 17 December 2025 (4 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

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

58 Rochester Place London, NW1 9JX,

Previous Addresses

2a Queens Studio 121 Salusbury Road London NW6 6RG
From: 4 July 2000To: 19 December 2017
Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
Mar 25
New Owner
Mar 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JONES, Michael Edgar

Active
5 Little Russell Street, LondonWC1A 2HR
Secretary
Appointed 04 Jul 2000

BINNS, Timothy Richard

Active
Tetherdown, Chorley WoodWD3 5AF
Born May 1968
Director
Appointed 04 Jul 2000

JONES, Michael Edgar

Active
Rochester Place, LondonNW1 9JX
Born October 1947
Director
Appointed 14 Feb 2024

PARKINSON, Thomas Edgar

Active
37 Victoria Road, LondonN4 3SJ
Born September 1966
Director
Appointed 04 Jul 2000

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 04 Jul 2000
Resigned 04 Jul 2000

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 04 Jul 2000
Resigned 04 Jul 2000

Persons with significant control

4

Mr Michael Edgar Jones

Active
Rochester Place, LondonNW1 9JX
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2025

Mr Thomas Edgar Parkinson

Active
Rochester Place, LondonNW1 9JX
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Timothy Richard Binns

Active
Rochester Place, LondonNW1 9JX
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Michael Edgar Jones

Active
Rochester Place, LondonNW1 9JX
Born October 1944

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
225Change of Accounting Reference Date
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Incorporation Company
4 July 2000
NEWINCIncorporation