Background WavePink WaveYellow Wave

FABER MUSIC DISTRIBUTION LIMITED (04157035)

FABER MUSIC DISTRIBUTION LIMITED (04157035) is an active UK company. incorporated on 9 February 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. FABER MUSIC DISTRIBUTION LIMITED has been registered for 25 years. Current directors include KING, Richard Malcolm.

Company Number
04157035
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
12 Roger Street, London, WC1N 2JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
KING, Richard Malcolm
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABER MUSIC DISTRIBUTION LIMITED

FABER MUSIC DISTRIBUTION LIMITED is an active company incorporated on 9 February 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. FABER MUSIC DISTRIBUTION LIMITED was registered 25 years ago.(SIC: 46180)

Status

active

Active since 25 years ago

Company No

04157035

LTD Company

Age

25 Years

Incorporated 9 February 2001

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

FM DISTRIBUTION LIMITED
From: 9 February 2001To: 15 August 2007
Contact
Address

12 Roger Street London, WC1N 2JU,

Previous Addresses

Burnt Mill Elizabeth Way Harlow Essex CM20 2HX
From: 9 February 2001To: 2 February 2023
Timeline

4 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Dec 10
Director Left
Jun 12
Director Left
Jul 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KING, Richard Malcolm

Active
Roger Street, LondonWC1N 2JU
Born June 1963
Director
Appointed 09 Feb 2001

GARNER, Kelly

Resigned
Burnt Mill, HarlowCM20 2HX
Secretary
Appointed 11 Jun 2010
Resigned 09 Jan 2014

RAVER, Harold Mark

Resigned
28 Lakeland Close, ChigwellIG7 4QU
Secretary
Appointed 09 Feb 2001
Resigned 30 Sept 2005

ROPEK, Andrew George

Resigned
Burnt Mill, HarlowCM20 2HX
Secretary
Appointed 01 Oct 2005
Resigned 11 Jun 2010

HEPWORTH, John Andrew Lewis

Resigned
Burnt Mill, HarlowCM20 2HX
Born October 1958
Director
Appointed 09 Feb 2001
Resigned 30 Jun 2012

PARKER, Charles Herbert

Resigned
Burnt Mill, HarlowCM20 2HX
Born July 1953
Director
Appointed 05 Nov 2010
Resigned 31 May 2012

RAVER, Harold Mark

Resigned
28 Lakeland Close, ChigwellIG7 4QU
Born December 1949
Director
Appointed 09 Feb 2001
Resigned 30 Sept 2005

Persons with significant control

1

Great Russell Street, LondonWC1B 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
13 September 2002
288cChange of Particulars
Legacy
12 June 2002
288cChange of Particulars
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288cChange of Particulars
Legacy
28 February 2001
225Change of Accounting Reference Date
Incorporation Company
9 February 2001
NEWINCIncorporation